Skip to main content

Full text of "Report of the Secretary of State of Canada for the year ending March 31, 1920."

See other formats


11  GEORGE  V 


SESSIONAL  PAPER  No.  29 


A.  192< 


REPORT 

OF  TPIE 

SECRETARY  OF  STATE 

OF 


CANADA 


FOR  THE 


YEAR  ENDING  MARCH  31,  1920 


PRfXTED  BY  ORDER  OF  PARLIAMEXT. 


OTTAWA 

THO:\IAS  MFDVIIY 

FKIXTER  TO  THIS  KING'S  MOST  EXCELLENT  MAJESTY^ 

1921 


[No.  20—1921.] 


11  GEORGE  V 


SESSIONAL  PAPER  No.  29 


A,  1921 


To  His  Excellency  the  J)id-e  of  Devonshire^  K.G.,  F.C.,  G.C.M.G.,  G.C.V.O.,  etc.,  etc., 
Governor  General  and  Commander  in  Chief  of  the  Dominion  of  Canada. 

Mv  Lord  Duke, — 

I have  tlie  honour  to  lay  before  Lour  Excellency  the  accompanying  report  of  the 
work  performed  in  the  branches  of  my  department  during  the  twelve  months  ended 
March  31,  1920. 

I have  the  honour  to  be,  My  Lord  Duke, 

Your  Excellency’s  most  obedient  servant, 

ARTHUR  L.  8IFT0X, 

Secretary  of  State. 


—H 


29 


11  GEORGE  V 


SESSIONAL  PAPER  No.  29 


A 1921 


TABLE  OF  CONTENTS. 


Pagk.s. 

Annual  Returns  of  C'oini>anie.s  incorporated  under  "The  (’oinpanit'S  Act’'  21)5-328 

C’anada  Teini>eranee  Act.  Elections  under 5 

Commissions  to  Public  Officers 9 

Companies  Branch,  Re])ort  of  the 12-328 

C\)ini)anies  Incorporated  under  "The  Coui))anies  Act”  in  1919-20.  including- 

Supplementary  Letters  Patent 13-280 

Companies  Incorporated  under  "The  Companies  Act”  in  1919-20,  including 

Supplementary  Letters  Patent.  Index  of 281-294 

Correspondence  Branch,  Report  of  the 5-7 

Naturalization  Branch,  Report  of  the 329-421 

Receipts  and  Exi>enditure ’ 422 

Registrar’s  Branch,  Report  of  the 8-11 

War  Charities  Act,  1917 G-7 


4 


REPORT 


OF  THE 


CORRESPONDENCE  BRANCH 


Ottawa^  April  1,  1020. 

The  Right  Honourable  Ahtiiuk  L.  Siftox,  P.C.,, 

Secretary  of  State  of  Canada. 

SiiO — f have  the  honour  to  submit  for  your  information  a report  of  the  work  of  the 
Correspondence  Branch  of  your  department  for  the  year  1019-20. 

The  volume  of  correspondence  handled  by  the  Correspondence  Branch  during  the 
year  exceeded  that  of  any  previous  year  except  1918.  This  branch  conducts  all  the 
general  corres])ondence  of  the  department  and  is  in  charge  of  the  registration,  indexing 
and  tiling  of  all  correspondence  relating  to  matters  dealt  with  in  the  Correspondence, 
Registrar's  and  Companies  Branches. 

In  addition  the  branch  is  responsible  for  the  administration  of  the  Canada 
Temperance  Act.  Ticket  of  Leave  Act,  Boards  of  Trade  Act,  'J'rade  Unions  Act  and 
War  Charities  Act.  The  operations  under  these  Acts  may  be  briefly  noted. 

THE  CAXADA  TEAIPERAXC  E ACT. 

Xo  elections  were  held  under  the  Canada  Tem])erance  Act  during  the  year,  but 
a petition  was  received  for  the  repeal  of  the  Act  in  the  county  of  Yarmouth,  X.S.,  and 
action  was  taken  thereon  in  accordance  with  the  provisions  of  chapter  90,  7-8  George 
^ An  Act  to  amend  an  Act  in  aid  of  Provincial  Legislation  prohibiting  or  restricting 
the  sale  or  use  of  intoxicating  liquors,”  which  ])rovides  for  the  suspension  of  the  Act 
by  Order  in  Council  without  the  taking  of  a vote.  The  operation  of  the  Act  in  the 
county  of  Yarmouth  Avas  suspended  by  an  Order  in  Council  ])assed  in  the  .Ith 
February,  1920. 

An  enlarged  force  and  importance  has  been  given  the  Canada  Temperance  Act  by 
the  amendment  passed  at  the  fall  session  of  Parliament  in  the  year  1919,  which  provides 
for  the  taking  of  plebiscites  in  the  provinces  upon  the  question  of  the  importation  of 
intoxicating  liciuors.  The  province  of  Saskatchewan  has  already  forwarded  a resolution 
asking  that  a vote  be  taken  in  that  province.  It  is  expected  that  other  provinces  will 
also  ask  for  a vote.  The  administration  of  the  amendment  as  of  the  original  Act  is 
charged  upon  the  Secretary  of  State. 

The  Act  is  now  in  force  in  the  following  counties  and  cities: — 

Ontario. — Counties  of  Peel,  Huron,  Perth,  and  District  of  Wanitoulin. 

Quebec. — City  of  Thetford  l\Iines,  city  of  Quebec,  and  counties  of  Brome,  Stan- 
stead,  Compton,  and  Hissisquoi. 

Xova  Scotia. — Counties  of  Digby  and  (iuysborough. 

Manitoba. — Lisgar  and  Marquette. 


5 


6 


DEPAIiTMEl\T  OF  TEE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 


THE  TICKET  OF  LEAVE  ACT. 

The  work  in  connection  with  the  administration  of  this  Act  shows  a very  con- 
siderable increase  over  that  of  previous  years.  Some  848  licenses  or  tickets-of-leave 
were  granted  and  issued  during  the  year.  The  amount  of  correspondence  exchanged  in 
connection  with  the  numerous  petitions  received  and  cases  dealt  with  was  corres- 
pondingly heavy.  As  you  are  aware,  the  Ticket  of  Leave  Act  is  administered  jointly  by 
the  Department  of  Justice  and  this  department.  This  department  conducts  the 
correspondence  and  communicates  His  Excellency’s  decisions  to  petitioners  for 
clemency  and  others  concerned.  Similar  functions  are  assigned  the  department  under 
the  Criminal  Code  in  relation  to  capital  cases  and  pardons  conditional  and  uncon- 
ditional (section  1076). 

Owing  to  the  increase  of  work  in  the  Remission  office  it  has  been  necessary  to  add 
one  clerk  to  the  staff  during  the  year. 


THE  BOARDS  OF  TRADE  AND  TRADE  UNIONS  ACTS. 

Ol)erations  under  these  Acts  were  normal  during  the  year.  Eight  Boards  of  Trade 
and  six  d'rade  ITiioiis  were  incorporated  and  registered. 


WAR  CHARITIES  ACT^  1017. 

Notwithstanding  the  fact  that  the  war  has  been  over  for  some  time  quite  a 
number  of  societies  w'ere  registered  under  the  Act  during  the  year.  These  societies 
are  engaged  in  relieving  hardship  resulting  from  the  war  and  particularly  in  assisting 
dependents  of  soldiers  who  fell  in  battle  or  were  disabled.  At  the  same  time  a large 
•number  of  societies  have  concluded  their  work  and  have  been  removed  from  the  register. 
Some  804  societies  have  been  registered  under  the  Act  since  its  passage.  Of  these 
approximately  400  are  still  registered  and  active. 

The  following  is  a list  of  the  societies  registered  dm’ing  the  year: — 


Name. 

Head  Office. 

Date. 

President  or  Regent. 

Secretary. 

Dunnville  Branch  of  the  Great  War 

Dunnville,  Ont 

1910. 

.April  1 ...  . 

W.  G.  H.  Gilpin 

W.  Robbie. 

Veterans’  Association  of  Canada. 

Lady  Frances  Simp-son  Chapter  of  the 

Fort  Frances,  Ont.. . 

“ 12  , 

Mrs.  A.  F.  Turner 

Mrs.  A.  C.  Tichborne. 

Imperial  Order  Daughters  ol’  the  Em- 
pire. 

Duke  of  Rothesay  Chapter  of  tne  Im- 

Rothesay,  N.B 

“ 12  .. 

Mrs.  M.  M.  AllLson.. . . 

Mrs.  C.  Frink, 

perial  Order  Daughters  of  the  Empire. 

Royal  Arms  Chapter  of  the  Imperial 

.St.  .lohn,  N.B 

“ 12... 

Mrs.  E.  Carter 

Mrs.  F.  S.  Fowler. 

Order  Daughters  of  the  Empire. 

Cowichan  Branch  of  the  Great  War 

Duncan,  B.C 

“ 12... 

D.  James 

J.  G.  Morlev'. 

Veterans’  Association  of  Canada. . 
The  Serv’ice  Guild 

Vancouver,  B.C 

“ 14  ... 

Mrs.  V.  E.  Sillitoe.  . . . 

Miss  C.  D.  Pelly. 

Aerial  League  of  Canada 

Victoria,  B.C 

“ 24  . 

Alfred  Eckley. 

Westminster  Chapter  of  the  Imperial 

Toronto,  Ont 

Mrs.  A.  W.  Watkins. 

Order  Daughters  of  the  Empire. 
Oshawa  Branch  of  the  Great  W’ar  Veter- 

Oshawa,  Ont 

“ 22 

D.  M.  Douglas 

C.  J.  Wilcox. 

ans’  Association  of  Canada. 

Parry  Sound  Branch  of  the  Great  War 

Parry  Sound,  Ont..  . 

“ 19  . . 

J.  B.  Allan 

E.  Henry. 

Veterans’  Association  of  Canada. 

Sault  Ste.  Marie  Chapter  of  the  Imperial 

Sault  Ste.  Marie, 

t 

May  5 . . . 

D.  Kvle 

H.  Waddle. 

Order  Daughters  of  the  Empire. 

Ont. 

‘I'he  JHervey  Institute, .... 

Westmount,  Que. . . . 
Trail,  B.C 

“ 1.5  ... 

“ 1.5  . 

Trail  Branch  of  the  Army  and  Navy 

A.  L.  Reading. 

V'eterans  in  Canada. 

Federation  of  Zionists  of  Canada 

Montreal,  Que 

“ 15... 

Nathan  Gordon 

Leon  Goldman. 

Grimsby  and  District  Branch  of  the  Great 

Grimsby,  Ont 

“ 17... 

J.  A.  M.  Livingston. . . 

C.  E.  V’aughan. 

War  Veterans  Association  of  Canada. 

Moosejaw  Branch  of  the  Great  War 

Moosejaw,  Sask 

“ 17  .. 

J.  L.  Brvant 

S.  A.  G.  Curry. 

V eterans’  Association  of  Canada. 
Harrow  Chapter  of  the  Imperial  Order 

Harrow,  Ont 

“ 21... 

Mrs.  C.  F.  Arner. 

Daughters  of  the  Empire. 

uEroirr  of  the  coRRESPoyoEXCE  braxce 


7 


SESSIONAL  PAPER  No.  29 

.sociLTir.s  KEGiSTEFtCD  DURING  THE  YEAR — Concluded. 


Name. 

Head  Office. 

Date. 

President  or  Regent. 

.Secretary. 

S.S.  No.  4 Downie  Chapter  of  the  Imperial 
Order  Daughters  of  the  Empire. 

Stratford,  Ont 

June  11... 

Mrs.  Wm.  Monteith.. 

Mrs.  R.  Low. 

The  Stanstead  Frontier  Branch  of  the 
Great  War  Veterans  Association. 

Stanstead,  Que 

“ 16  ... 

H.  S.  Beane 

G.  L.  McIntosh. 

Engineers’  Overseas  Service  Club  of 
Canada. 

Vancouver,  B.C 

“ 20... 

J.  P.  Fell 

W.  C.  Pike. 

United  Scottish  Societies  of  British 
Columbia. 

Vancouver,  B.C 

“ 24... 

J.  R.  Morrison 

J.  McDonald. 

Norsworthy  Chapter  of  the  Imperial 
Order  Daughters  of  the  Empire. 

Ingersoll,  Ont 

•July  23  ... 

Mrs.  J.  Ridley 

.Miss  E.  Craig. 

Niagara  Falls  Branch  of  the  Great  War 
Veterans’  Association. 

Niagara  Falls,  Ont. . 

“ 23... 

J.  W.  Dunk 

R.  Dawson. 

Firdale  Chapter  of  the  Imperial  Order 
Daughters  of  the  Empire. 

Firdale,  Manitoba  . 

“ 23... 

Mrs.  N.  Miller 

Mrs.  D.  McLachlan. 

Chippawa  Chapter  of  the  Imperial  Order 
Daughters  of  the  Empire. 

Chippawa,  Ont 

.Aug.  '27 ... . 

-Mrs.  A.R.  Mountford. 

Mrs.  R.  L.  Bon. 

North  Battleford  Branch  of  the  Great 
War  A'eterans’  Association  of  Canada. 

North  Battleford, 
Sask. 

“ 28... 

W.  C.  Rowland 

P.  C.  Blower. 

Beamsville  and  District  Branch,  Great 
War  Veterans’  Association. 

J E.  Filce  

<).  S.  Teft. 

The  Bonar  Law  Chapter  of  the  Imperial 
Order  Daughters  of  the  Empire. 

Moncton,  N.B 

“ 23  .. 

Miss  J.  Dick-son 

Miss  N.  Chapman. 

Stratford  Branch  of  the  Great  It  ar  I eter- 
ans’  Association  of  Canada. 

.Stratford,  Ont 

“ 23.. 

Robert  Hurst 

V.  H.  Hogan. 

Oct.  14 

J.  A.  .Starling. 

Mrs.  D.  A.  Lowery. 

Original  Great  War  Veterans’  Women’s 
Association. 

Vancouver,  B.C 

Nov.  4 . . 

Mrs.  James  Robinson 

“ 10 

W.  H.  Roberts. 

Maude  MacDonald  Chapter  of  the  Im- 
perial Order  Daughters  of  the  Empire. 

Brantford,  Ont 

“ 17... 

-Miss  Irene  Miller 

Miss  M.  Matthews. 

The  Brockville  Branch  of  the  Great  War 
Veterans’  Association  of  Canada. 

Brockville,  Ont 

“ 35... 

W.  N.  Gilmour 

G.  A.  Traill. 

Kamloops  Branch  of  the  Great  War 
Veterans’  Association  of  Canada. 
Havelock  Chapter  of  the  Imperial  Order 
Daughters  of  the  Empire. 

Lieut.  Stuart  Widmeyer  Chapter  of  the 
Imperial  Order  Daughters  of  the  Empire 
(formerly  Courcelette  Chapter). 

Kamloops,  B.C 

Woodstock.  Ont 

Dauphin,  Man 

Dec.  5 . . . 
“ 6... 
“ 6 .. 

J.  R.  Vicars 

Mrs.  Hester  Francis.. 

John  H.  How. 

Fergus  Women’s  Patriotic  League 

Fergus,  Ont 

“ IS.... 

1920. 

Mrs.  M.  A.  Craig 

Miss  Maud  J.  Couse. 

Glengarry  Chapter  of  the  Imperial  Order 
Daughters  of  the  Empire. 

Alexandria,  Ont.. . 

Jan.  5 . . 

Mrs.  J.  A.  Cameron. . . 

Mrs.  F.  T.  Costello. 

Kathleen  Symmes  Chapter  of  the  Im- 
perial Order  Daughters  of  the  Empire. 

.Aylmer,  (Quebec  ... 

“■  24 ...  . 

Mrs.  J.  Baillie 

Mrs.  A.  Foley. 

Admiral  McDougall  Chapter  of  the  Im- 
perial Order  Daughters  of  the  Empire. 

Ingersoll,  Ont 

27  ... 

Mrs.  B.  I.  Ruddick. 

.Mrs.  J.  Allen. 

Algoma  Chapter  of  the  Imperial  C>rder 
Daughters  of  the  Empire. 

Sault  Ste.  Marie, 
Ont. 

Feb,  17  . . . 

Miss  C.  McPhail 

.Miss  E.  Calder. 

Cornwall  Municipal  Chapter  of  the  Im- 
perial Order  Daughters  of  the  Empire. 
County’s  Own  Chapter  of  the  Imperial 
Order  Daughters  of  the  Empire. 

Cornwall,  Ont 

17  ... 

Mrs.  J.  McMartin 

Miss  B.  Young. 

.Alexandria,  Ont 

20 

Miss  Ethel  L.  Ostrom 

Miss  Cecilia  Bouchard 

Franco-Canadian  Orphanage 

Toronto,  Ont 

March  2.  . . 

-Mrs.  Bertha  Laidlaw  . 

Mrs.  Catherine  Ross 
(Acting). 

It  may  be  pertinent  to  add  that  the  department  has  also  had  supervision  of  the 
administration  of  the  Ilankruptcy  Act  and  has  discharged  certain  important  duties  in 
connection  therewith.  All  applications  for  appointment  as  trustees  under  section  14 
of  the  Act  and  bonds  of  authorized  trustees  are  filed  and  registered  in  the  department. 
The  General  Hides  were  also  drawn  up,  as  you  are  aware,  under  your  direction,  and 
issued  from  the  department.  It  is  not  expected,  however,  that  the  administration  of 
the  Act  hereafter  will  require  much  departmental  attention.  The  Act  primarily  con- 
cerns the  courts. 


I have  the  honour  to  he,  sir, 

Your  obedient  servant, 

THO^L\iS  ^lUhVEY, 

Under-Secretary  of  State. 


8 


DEPATHMEyr  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

REGISTRAR'S  BRANCH. 


Ottawa,  April  1,  1920. 

The  Right  Ilonourahle  AuTiU  R L.  Siftox,  P.C., 

Secretary  of  State  of  Canada. 

Sir, — I have  the  honour  to  submit  for  your  information  the  following  statement 
of  the  work  jierformed  in  the  Registrar’s  Branch  of  your  department  for  the  year 
ended  Hareh  31,  19‘20  ; — 


Docume.its. 

Engrossed . 

Recorded. 

Total. 

Appointments  (departmental) 

5 

8 

8 

35 

40 

Cancellations 

5.S 

58 

116 

4 

4 

Chatters  and  supplementary  charters 

1,156 

1,156 

2.312 

Commissions 

86 

98 

184 

5 

.5 

Deeds,  releases,  surrenders,  etc 

202 

202 

Exem  plification.s 

5 

5 

10 

Leases,  assignments,  etc 

8 

8 

16 

Letters  patent  of  annuity  

3 

3 

0 

Letters  patent  summoning  to  .Senate 

3 

3 

6 

licenses  fferrv) 

.5 

5 

10 

Licen.ses  of  occupation 

3 

3 

6 

Licenses  re  enemy  property 

14 

14 

28 

Licenses  to  import  gum  opium 

3 

3 

6 

93 

93 

5 

1 

1 

Powers  of  attoiney 

13 

13 

Proclamations 

15 

19 

34 

(^uit  claims 

!) 

9 

18 

11 

11 

Warrants  of  surrender 

3 

Warrants  of  recipias 

8 

8 

16 

^^arrants  under  Fugitive  Offenders  .Act 

1 

1 

2 

Warrants  re  trading  with  the  enemj" 

2 

1 

.3 

Warrants  re  censorship 

3 

3 

6 

rits  of  assistance 

21 

21 

Writs  of  election.  

11 

11 

].and  Paten'!-. 

-Ordnance  land  sales 

19 

19 

38 

Special  grants 

22 

22 

44 

1,453 

1,830 

3,283 

'An  annual  statutory  return  of  bonds  is  submitted  to  Parliament  under  section  32  of  chapter  1,  H..S.C.,  lOOfi,  giving 

full  particulars  of  the  bonds  registered  in  the  branch  since  last  return. 

-Quarterly  returns  of  these  lands  were  sent  to  the  registrar  of  each  city  and  county  in  the  province  of  Ontario,  and  to  the 
ecretaiy-treasurer  of  each  city  and  county  in  the  province  of  Quebec  in  which  patents  were  issued,  and  a copy  of  the  several 
eturns  in  Ontario  was  also  sent  to  the  provincial  secretary  of  Ontario. 


During  the  year  copies  have  been  furnished  of  over  5,00t)  pages  of  documents, 
manuscripts  and  records. 

The  large  number  of  inquiries  and  applications  for  copies  of  naturalization  certih- 
cates  during  the  year,  has  entailed  a great  deal  of  searching  through  the  registers  con- 
taining the  lists  of  naturalized  aliens. 

The  searching  for  names  through  the  Dominion  and  provincial  lists  of  incorporated 
companies  in  order  to  prevent  duplication  has  also  occupied  much  time. 

A considerable  amount  of  miscellaneous  work  has  been  performed,  such  as  proof- 
reading, furnishing  memoranda  of  various  kinds,  and  supplying  information  from  the 
indices  and  records. 

A list  of  public  officers  to  whom  commissions  have  been  issued,  and  a list  of  Boards 
of  Trade  and  Trade  Unions  registered  since  the  last  list  published  (Annual  Report, 
1915-16)  are  also  submitted  herewith. 

I have  the  honour  to  be,  sir. 

Your  obedient  servant. 

THO:^IAS  :\rULYEY, 

Deputy  Eeghtrar  General  of  Canada. 


UErOUT  OF  THE  roURESroXDEXCE  ERAXCn 


9 


SESSIONAL  PAPER  No.  29 

COM-MISSlOiXS  TO  PUBLIC  OFFICERS. 


List  of  Public  Officers  to  whom  Cominissious  have  been  issued  from  April  1,  1919  to 

iMarch  31,  14)20. 


Name. 


Acland,  Frederick  Albert 
Audette,  John  de  Gaspe. . 
Barnett,  Major  John 


Barron,  His  Honour  John  Augustu.s. . . . 


Brain,  Alphonsis  Frederick 

Burrell,  Honourable  Martin 

Cawdron.  Albert  John 

Chamberlain,  Rufus  Gardner 

Chandler,  Honourable  \\  illiain  Hots- 
ford. 

Clark,  I^ionel  Herbert 

Coatsworth,  His  Honour  Emerson. 
Coristine,  Major  .Stanley  Budden 

Coughlin,  John  Joseph 

Cory,  William  Wallace 

Davies,  K.C.M.G.,  Sir  I.ouis  Henry... 
Denton,  His  Honour  James  Herbert. . 

Drayton,  Sir  Henry  I^umley 

Fairbairn,  Rhys 

l*'arrow,  Itobinson  Rus.sell 

F'innie,  0.swald  Sterling 

Godson-Godson,  Colonel  G 

Greeashields,  Robert  Alfred  Ernest 

Gunn,  Ranald  D 

Guthrie,  Honourable  Hugh 

Haultain,  Hon.  .Sir  Frederick  William 
Gordon. 

Harris,  Robert  Edtvard 

Hearn,  Edward  James 

Howard,  Eratus  Edwin 

Hutcheson,  .Samuel  Albert 

Hutcheson,  .Samuel  Albert 

J\emp,  Sir  Albert  Edward 

Ivirkpatrick,  Lt.-Col.,  Guy  Hamilton. 
Ivezer,  George  Gilbert 

I,aird,  C.aptain  Frederick  C 

I.aurence,  Esq.,  Ernest  Albert 

I.azier,  .Samuel  Shaw 

Macdonald,  Allan 

Magrath,  et  al,  Chas.  Alexander 

Mackenzie,  Major  Alexander  Roderick 
Margeson,  Lt.  Col.  Joseph  Willis 

Mathers,  et  al,  Hon.  Thomas  Graham 


Mathie.son,  Hon.  John  Alexander 

Mathieson,  et  al,  Hon.  John  Alexander 


-Mathie.son,  Hon.  John  .\lexander  . . 

Maulson,  Harold  I'rederick 

Murdock,  James 


Office  or  -\ppointment. 


Commissioner  of  Board. of  Commerce. . . 
To  administer  oaths  in  .Supreme  Court 
Commissioner,  to  investigate  into  and 
report  upon  the  sale  of  lands  to  soldier 
settlers  in  Edmonton,  -Alberta. 
Commissioner,  to  investigate  into  and  re- 
port upon  the  Street  Railway  Service 
in  Toronto,  on  September  3rd,  1919. 

To  adminster  Oaths,  etc.  (per  dedimus 
potestatem). 

Minister  of  Customs  and  Inland  Revenue 

Commissioner  of  Police 

Comn. fssioner  of  Police  t\  ithin  Canada 
Commissioner  to  investigate  into  and 
report  upon  the  treatment  of  passengers 
on  ss.  Scandinacian . 

Lieutenant-Governor  of  Ontario 

Judge  County  Court,  York,  Ontario. 
Member  of  Board  of  Pension  Commis- 
sioners. 

Judge  County  Court,  Essex,  Ontario 

Commissioner  of  the  North-\\est  Terri- 
tories. 

Dep.  Governor  General  of  Canada 

Junior  Judge  County  Court,  York,  Ont- 
ario. 

Minister  of  Finance  of  Canada 

.Member  of  Canadian  Trade  Commission 
Commissioner  of  Customs  and  Deputy 
-Minister  of  Inland  Revenue. 
Comn.i.ssioner  to  investigate  into  and 
report  upon  n.ining  rights,  etc.,  etc. 

Police  Cjmmissioner  within  Canada 

Puisne  Judge,  Court  of  King’s  Bench, 
t,iuebec. 

fudge  C.tunty  Court,  Carleton,  Ontario. . 

Minister  ol  Midtia  and  Defence 

.\dministrator  of  Government  of  Saskat- 
chewan. 

.Ad.r.inistrator  of  Government  of  Xova 
.Scot  ia. 

Judge  County  Court,  Waterloo,  Ontario. 
Puisne  Judge  Superior  Court,  Quebec  .... 
Local  Judge,  Supreme  Court,  Saskatche- 
wan. 

Judge  District  Court,  Judicial  District  of 
Cypress,  Saskatchewan. 
Plenipotentiary  and  Commissioner  to 
Peace  Conference. 

Vancouver  Harbour  Commissioner 

To  administer  Oath  of  .Vllegiancc  (per 
dedimus  potestatem). 

Fishery  Officer 

To  administer  oaths,  etc.,  in  New  South 
Wales  and  -Australia. 

Dep.  Judge  of  County  Court,  County  of 
Hastings,  Ontario. 

Judge  County  Court,  District  No.  6, 
Nox’a  Scotia. 

Commissioner  re  Boundary  Waters  be- 
tween Canada  and  United  States. 

^'ancouver  Harbour  Commissioner 

Member  of  Board  of  Pension  Commis- 
sioners for  Canada. 

Commissioner  to  inquire  into  and  report 
upon  industrial  unrest  re  public  em- 
ployers and  employees  in  Canada. 
-\dndnistrator  Government  of  Province 
of  Prince  Edward  Island. 

To  admini.ster  oath  of  allegiance  and  of 
office  in  Prince  Edward  Island  (per  de- 
dimus potestatem) 

.Vdministrator  Government  of  the  Pro- 
vince of  Prince  Edward  Island. 

Judge  County  Court,  Northern  Judicial 
District  of  Manitoba. 

Commissioner,  Board  of  Commerce. . . . 


Date. 


When  Gazetted. 


-\ug.  29,  1919.... 
-Mav  3,  1919. 
Oct.  22.  1919  . . . 


Sept,  t),  1919. 
.Sept.  6,  1919. 
Nov.  1,  1919. 


Oct.  f),  1919.. 


Oct.  18,  1919. 


Oct.  10.  1919 


-Nov.  1,  1919. 


Dec.  31,  1919 
Sept.  18,  1915 
Julv  28,  1919 
June  23,  1919. 


iJan.  10,  1920. 

I -Nov.  29.  1919. 
lAug.  Ifi,  1919. 
July  5,  1919. 


Nov.  27.  1919. 
Julv  11.  1919. 
Feb.  17,  1919.  . 

Sept.  30,  1919 
June  27,  1919.. 

April  3,  1919  . 

July  11,  1919.  . 

-Vug.  2,  1919. ... 
June  23.  1919. . 
Oct.  6,  1919.  . 

Aug.  23,  1919  .. 

.\pril  24,  1919 
Sept.  2fi,  1919.. 

Sept.  30,  1919 
Jan.  24,  1920. 
Feb.  9,  1920  . 

-Vug.  30,  1919.. 

Sept.  30,  1919  . 
Sept.  26,  1919,  . 
Dec.  30,  1919. . . 

Dec.  30,  1919... 

Sept.  0,  1919. . . 

Oct.  1,  1919. . . 
Feb.  5.  1920..  . . 

Feb.  9,  1920.  .. 
July  14,  1919.  . 

-Vpril  2,  1919. 

-Vug.  9,  1919.  . 

Feb.  23,  1920... 

Oct.  1,  1919  . . 
Aug.  2,  1919. ... 

.Vpril  9,  1919  . 


I 

:Dec.  6,  1919. 
jJulv  26,  1919. 
jOct.  15,  1919. 

jOct.  11,  1919. 
jJuly  5,  1919. 

-Vpril  12,  1919, 
July  26,  1919. 

Aug.  9.  1919. 
July  19,  1919. 
Oct.  18,  1919. 

Sept.  6,  1919. 

Dec.  20,  1919. 
Oct.  4,  1919. 

!oct.  11,  1919. 
Feb.  7,  1920. 
Feb.  14,  1920. 

Sept.  6,  1919. 

Oct.  11,  1919. 
Oct.  4.  1919. 
Jan.  17,  1920. 

Jan.  17,  1920. 

Sept.  20,  1919. 

Oct.  11,  1919. 
Feb.  21,  1920. 

Feb.  21,  1920. 
July  19,  1919. 

.Vpril  12,  1919. 

■Sept.  6,  1919. 

Mar.  20,  1920. 

Oct.  11,  1919. 
-Vug.  9.  1919. 

April  19,  1919. 


July  10,  1919 


July  19,  1919. 


July  10,  1919 


July  19,  1919. 


July  22,  1919 

Oct.  18,  1919 

Sept.  25,  1919 


-Vug.  2,  1919. 
Oct.  25,  1919. 
Oct.  11,  1919. 


10 


DEA’ARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

COMMISSIONS  TO  PUBLIC  OFFICEHS — Concluded. 


Name. 


Office  or  Appointment. 


Date. 


When  Gazetted. 


Middleton.  Hon.  William  Edward 


To  enquire  into  charges  etc.  made  bj- 
Rev.  Kennedy  Palmer  and  Sir  Sam 
Hughes  re  Quelph  Novitiate  and  M.S. 


.\ug.  II.  1919. . . 


Aug.  2.1,  1919 


McClay,  Samuel 

McKinnon.  Honourable  Murdock 

McLean,  Simon  James 

McLean,  Evan  Hamilton 

McLeod,  Major  William 

O’Connor,  William  Francis 

Orde,  John  Fosbery 

Perley,  Sir  George  Halsey 

Perrault.  Joseph 

Prior,  Col.  Edward  Gawler 

Robson,  Hugh  Amos 

Roy,  Philippe 

Rutnerford,  et  al,  John  Gunion 

Rutherford,  John  Gunion 

Sifton,  Hon.  Arthur  Lewis 

Sifton,  Rt.  Hon.  .Arthur  Lewis  

Stewart,  John  Douglas  Reginald  

Stewart,  John  Douglas  Reginald 

Surveyer.  Edouard  Fabre 

Tolmie,  Hon.  .Simon  Fraser 

Thompson,  Lt.  Col.  John  Thomas 
Conley. 

A’ance,  Reverend  William  H 

Widdifield,  Charles  Howard  

Winter.  Hi.s  Honour  William  Roland 
Winter,  His  Honour  William  Rolaml.  . 


Act. 

Vancouver  Harbour  Commissioner 

Lieutenant  Governor  of  Province  of 
Prince  Edward  Island. 

.Assistant  Chief  Commissioner  of  Board 
of  Railway  Commissioners. 

Judge  of  County  Court,  Prince  Edward 
County,  Ontario. 

Commissioner  of  Police 

Comm.issioner,  Board  of  Commerce 

ludge  of  Supreme  Court  of  Ontario  and 

member  of  High  Court 

Plenipotentiary  and  Commissioner  to 
Peace  Conference. 

To  investigate  and  report  upon  the  lock- 
out at  Guillet  & Sons,  Marieville,  Que. 
Lieutenant  Governor  of  British  Columbia 
Chief  Commissioner  Board  of  Commerce 
Commissioner  to  administer  oaths,  etc.  in 
France  (per  dedimus  potestatem). 

To  investigate  re  development  of  musk- 
ox and  reindeer  in  the  Arctic. 

To  investigate  race  meets,  betting,  etc., 
in  Canada. 

Mini.ster  of  Public  Works 

Secretarj-  of  State  of  Canada 

ludge  District  Court,  Arcadia,  Alberta. 
Local  Judge  Supreme  Court,  .Alberta  . . 
Puisne  Judge,  Superior  Court,  Quebec...  . 

Minister  of  Agriculture 

Chairman  of  the  Board  of  Pension  Com- 
missioners for  Canada. 

Commissioner,  re  investigation  of  Inter- 
national Brotherhoods. 

Junior  Judge,  County  Court.  County  of 
A'ork,  Ontario. 

Judge  District  Court,  District  of  Cal- 
gary, Alberta. 

Local  Judge  Supreme  Court  (.Alberta). . 


Oct.  1.  1919  . . 
Sept.  2,  1919 

•Aug.  6. 1919... 

.Aug.  30.  1919.. 

.Aug.  11,  1919.. 
Aug.  12.  1919. 
Jan.  26,  1920.  . 

Sept.  6,  1919. . 

Jan.  29,  1920.  . 

Dec.  9,  1919.  .. 
.Aug.  12.  1919  . 
9th  Dec.,  1919 

May  20,  1919  . 

Aug.  23,  1919.. 

Sept.  3,  1919 
Dec.  31,  1919.. 
Nov.  6,  1919.  . 
Dec.  31.  1919.. 
Jan.  1,  1920  .. 
Aug.  2.  1919.. 
Aug.  2,  1919. . . 

Mar.  5,  1920  . 

Sept.  30,  1919 

Dec.  13.  1919.. 

Feb.  21.  1920. 


Oct.  11.  1919. 
Sept.  6,  1919. 

Aug.  16,  1919. 

Sept.  12,  1919. 

Nov.  29. 1919. 
•Aug.  16,  1919. 
Jan.  31.  1920. 

Sept.  20.  1919. 

Feb.  7.  1920. 

Dec.  13,  1919. 
Aug.  16,  1919. 
Dec.  20,  1919. 

June  7,  1919. 

.Sept.  6,  1919. 

.Sept.  13,  1919. 
Jan.  10,  1920. 
Nov.  15,  1919. 
Jan.  10.  1920. 
Jan.  10,  1920. 
-Aug.  9,  1919. 
Aug.  9,  1919. 

Mar.  20,  1920. 

Oct.  11.  1919. 

Dec.  20,  1919. 

Mar.  6.  1920. 


BOARDS  OF  TRADE. 

List  of  Boards  of  Trade  registered  in  the  Regisfrar’s  iBrancli  of  the  Department  of  the 
Secretary  of  State,  under  the.  Boards  of  Trade  Act,  Chapter  li24r.  Revised 
Statnte.s  of  Canada,  IhOO,  since  the  last  list  published  (Annual  Report  lOlS-lfl). 


Name. 

.Addre.ss. 

Date  of  Formation. 

.Almonte  and  Ramsav,  Board  of  Trade  of 

Bagot,  La  Chambre  de  Cominerce  du  Comte  de 

Border  Chamber  of  Commerce,  The  ...  . 

•Almonte,  Ont 

•Acton  A’ale,  Que 

Dec.  14,  1918. 
Dec.  11,  1919. 

Central  King’s  Board  of  Trade 

Courtney-Comox  Board  of  Trade,  The 

Gatineau  Valley,  The  Board  of  Trade  of  the.  La  Chambre  de 
Commerce  de  la  A'allee  de  la. 

Grande  Prairie  Board  of  Trade  and  Chamber  of  Commerce,  The. 

Lachine,  Chamber  of  Commerce  of  the  City  of 

Niagara  District  Board  of  Tratle 

Outlook  Board  of  Trade 

Georgetown,  P.E.I 

Courtenav,  B.C 

Maniwaki,  Que 

Jan.  21,1920. 
Feb.  11.  1919. 
June  12,  1919. 

Lachine,  Que 

Niagara  on  the  Lake,  Ont 

Jan.  17,  1917. 
-April  15,  1919. 
Mav  9,  1919. 
July  8.  1918. 
Jan.  28.  1920. 
Nov.  25.  1918. 
May  22.  1916. 

Petitcodiac  Board  of  Trade,  The 

St.  Rose  du  Lac,  The  Board  of  Trade  of 

Petitcodiac,  N.B 

Surrev  Board  of  Trade,  The 

W'illow  Bunch  Board  of  Trade 

Winnipegosis  and  District  Board  of  Trade,  The 

Surrev,  B.C 

Willow  Bunch,  Sask 

inn’ORT  OF  THE  rnRi(EFF(tM>FSCF  /{/M.YC// 


11 


SESSIONAL  PAPER  No.  29 

TKADE  IT'XTOXS. 


List  of  Trade  Unions  re^ristered  In  the  fie^ristrar’s  Uraneli  of  the  Department  of  the 
Secretary  of  State  under  the  provisions  of  the  Trade  Unions  Act,  Uhapter  125, 
R.S.C.,  1906,  since  last  list  published  (Annual  Report  1915-16), 


Name. 

Address. 

Date  of  Registration. 

St.  John,  N.B  

Sept.  15,  1916. 
June  24,  1917. 
Nov.  30, 1917. 
April  27,  1918. 
March  29,  1918. 
Oct.  1,  1918. 
Sept,  i,  1919. 
Jan.  19,  1919. 
Oct.  2,  1919. 
Nov.  5,  1919. 
Dec.  10,  1919. 

L'Union  Ouvri^re  Saint-Andr6 

The  Canadian  Council  of  the  Amalgamated  Society  of  Engineers. 

Riv'er  Trois  Pistoles,  Que 

Toronto,  Ont 

Toronto,  Ont 

L’Union  Nationals  des  Ouvri4res  de  la  Rive  Sud 

Canadian  Brotherhood  of  Railroad  Employees 

The  Brotherhood  of  Stationary  Engineers  and  Firemen 

Lauzon,  Que 

Halifax,  N.S 

Edmonton,  Alta 

The  Medicine  Hat  Flour  and  Cereal  Mill  Workers  Union 

United  Raitw’ay  Express  Workers  of  Canacja 

Medicine  Hat,  Alta 

Saskatoon,  Sask 

Amherst  Federation  of  Labour 

Syndicat  National  Catholique  des  Emploves  de  Magasins 

Amherst,  N.S 

Quebec,  Que 

REPORT  OF  THE  COMPANIES  BRANCH 


Ottawa,  April  1,  1920. 


The  Right  nonourable  Aktiu  r L.  Sifthn,  P.C., 

Secretary  of  State  of  Canada. 

Sir, — I have  the  honour  to  .submit  for  your  information  the  following  report  of 
tin*  work  of  the  Companies  Branch  of  your  department  for  the  year  1919-20. 

1 may  point  out,  for  purposes  of  record,  that  the  f'omiwnies  Branch  was  organized 
early  in  the  year  just  closed  and  a solicitor  appointed  to  direct  its  operations.  By 
tlie  establishment  of  this  branch  it  has  been  ])ossihle  to  centralize  the  work  connected 
with  the  administration  of  the  Companies  Act  and  to  cope  more  effectively  with  the 
large  increase  in  the  number  of  applications  received  during  the  year. 

The  number  of  comi)anies  incor])orated  under  the  Com])anies  Act  and  amendiiur 
Acts  during  the  fiscal  .vear  1919-20  was  991  (including  27  corpf)rations  without  share 
caj)ital),  with  a total  capitalization  of  •$00:1,210,850,  aiid  the  number  of  existing 
companies  to  which  sui)plementary  letters  j)atent  were  issued  was  105.  of  which  88 
increased  their  capital  stock  to  the  amount  of  $85,187,750,  10  decreased  their  cai)ital 
stock,  $19,5.10,000,  the  remaining  07  l)eing’  granted  supplementary  letters  patent  for 
various  ])urposes  such  as  clnvuging  nam(>s,  extending  i)owers,  etc.,  making  a total  of 
1.150  charters  and  sui)p]ementary  chartc'rs  issued  during  the  year,  an  increase  of  4!)0 
over  the  previous  .vear,  and  the  maximum  for  aii.v  .vear  in  the  department’s  history; 
while  the  total  capitalization  of  new  C(unpanies  and  the  net  increased  capital  of 
existing  companies  amounted  to  $008,808,000.  the  maximum  total.  The  usual  syno])ses 
(with  index  thereto)  giving  full  particulars  of  all  comi)anies  incorporated,  as  well  as 
of  all  existing  companies  to  which  sui)i)lementary  letters  patent  were  granted  during 
the  fiscal  j’car,  is  a]>pended  thereto. 

I have  the  honour  to  he.  Sir, 

Your  obedient  servant, 

THOMAS  MBLVEY, 

Under-Secretary  of  State. 


12 


11  GEORGE  V 


A.  1921 


I 

SESSIONAL  PAPER  No.  29 


SYNOPSES  OF  LETTERS  PATENT  ISSUED  TO  COMPANIES  INCORPORATED 
UNDER  “ THE  COMPANIES  ACT,”  PART  I OF  CHAPTER  79,  R.S.C., 
1906,  AND  AMENDING  ACTS,  FROM  APRIL  1,  1919,  TO 

MARCH  31,  1920. 


(Compiled  hp  the  Tt er/istrars  Branch.) 


‘•'T:\rPERTAL  LOrUER  YARDS,  LnilTED.” 

( Re-inCm-poration.) 

fncoi-porated  ]\rarcli  1,  1919  -------  Amount  of  capital  stock,  *2,000,000. 

Xumber  of  shares,  20,000. — Amount  of  eacli  share,  $100. 

First  or  Provisional  Directors. — William  John  Bettingeu,  Erederick  William  Leisti- 
kow,  grain  dealers;  Esther  E.  Leistikow,  married  woman,  all  of  Wiimipeg.  ^laii., 
and  Charles  A.  Rettingen,  merchant,  of  St.  Paul,  Minn.,  U.S.A. 

Chief  place  of  Business. — iMoosejaw,  Sa,-ik. 

Ohjects  of  the  Company. — Vide  p.  2801,  Canada  Gazette.  1918-19. 


‘■CEXTERV  COAL  CO-MPAXY,  LIMITED.” 

(Private  Company.) 

Incorporat(*d  IMarcli  20,  1919. Amount  of  capital  stock,  $2,.500,0fK) 

Xumber  of  shares,  25,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — William  Kenneth  iMcKeown,  King’s  Counsel,  Imrne  Clayton 
llerdman,  stock  broker;  George  Edward  Chart,  accountant;  ^lay  Beatrice  Elana- 
gan  and  IMary  Blanche  McKeomi,  stenographers;  all  of  IMontreal,  Que. 

First  or  Provisional  Directors. — ^Villiaiu  Kenneth  IMcKeown,  Thorne  Clayton  Kerdman 
and  IMay  Beatrice  Elanagan. 

Chief  place  of  Bxisiness. — Montreal,  Que. 

Ohjects  of  the  Company.- — Vide  p.  oOoT,  Canada  Gazette.  1918-1!>. 


^t)o:mixioa^  appraisal  co:\fPAXY,  LnniED.” 

IncoriKjrated  Alarch  20),  1919.  -------  Amount  of  capital  stock,  $50,000. 

Xmnber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  (Monhevs. — AVilliam  Andrew  Henderson  and  AVilliam  Xassau  Irwin,  bar- 
risters-at-law ; Edward  Alurphy  and  Hugh  Harkins,  students-at-law;  and  Xt>rman 
M’ells  Hazel  ton,  appraiser,  all  of  Toronto,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  BnVviess. — 'Foronto,  Out. 

Ohjects  of  the  Coinpany. — Vide  p.  3042.  Canada  Gazette.  1918-19. 


13 


14 


DEPARTMEyT  OF  THE  SECRETARY  OF  ETATE 


11  GEORGE  V,  A.  1921 

“KAYAXAGTl  PKOVISIOX  CO^^IPANY,  LIMITED.” 

( Private  Company.) 

Jncorixtrated  March  2tj,  1910.  ------  Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,(X)0.— Amount  of  each  share,  $100. 

Corporate  Members. — Lena  Quentiji,  secretary;  Tobias  Joseph  Ivavanagh,  and  Adam 
Duncan  Kavanagh,  merchants;  Arthur  Patterson,  manager,  and  Peter  Cameron 
Smith,  clerk;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Lena  Quentin,  Arthur  Patterson  and  Peter  Cameron 
Smith. 

Chief  place  of  Bminess. — ^^lontreal,  Que. 

Objects  of  the  Com  pony.— Vide  p.  3108,  Canada  Gazette,  1918-19. 


“M.  A.  SILVEKMAX  COiSIPAXY,  LnilTED.” 

(Private  Company.) 

1 ncf)rixtrated  March  20,  1919. Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Samuel  ^fedine  and  Moses  Aaron  Silverman,  manufacturers; 
Henry  Keene  Symonds  Hemming,  accountant;  Ivouisa  Doris  Hemming,  editor; 
and  Laurence  Alphonse  Piche,  book-keei^er,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Samuel  3fediue,  Moses  Aaron  Silvei*man  and  Henry 
Keene  Symonds  Hemming. 

Chief  place  of  Business. — ^lontreal,  Que. 

Objects  of  the  Company. — Vide  p.  3038,  Canada  Gazette,  1918-19. 

“ RICHER-AYERS,  LIMITED.” 

Incorporated  March  27,  1919. Amount  of  capital  stock,  $20,000. 

Xumber  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — Aldege  Joseph  Richer,  salesman,  and  Stephanie  Richer,  married 
woman;  both  of  Montreal,  Que.,  Ernest  Francis  Ayers,  manufacturer;  Albina 
Ayers,  married  woman;  and  Clement  Trembra.y,  accountant,  all  of  Lachute,  Que. 

Fir.st  or  Provisional  Directors. — Aldege  Joseph  Richer,  Ernest  Francis  Ayers  and 
Albina  Ayers. 

Chief  place  of  Business. — ^Eontreal,  Que. 

Objects  of  the  Company. — Vide  p.  3779,  Canada  Gazette,  1918-19. 


‘^G.  M.  P.  SYNDICATE,  LIMITED.” 

Iucorix>rated  March  27,  1919.  ------  Amount  of  cai^ital  stock,  $50,000. 

Nmiiber  of  shares,  10,000. — Amount  of  each  share,  $5. 

Corporate  Members. — Joseph  Edgar  Rochette,  Francois  Xavier  Godbout  and  Romeo 
Langlais,  advocates;  Joseph  Alphonse  Bonhomme,  book-keeper;  and  Jeanne  Binet, 
stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3202,  Canada  Gazette,  1918-19. 


SV.V0/'.S7.S'  <tF  LETTFns  rArEXT 


15 


SESSIONAL  PAPER  No.  29 

“miT  KKUST  BAKEETES,  LIMITED.” 

(Private  Coiiipany.) 

Incorporated  March  27,  lOlfl. Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Coporate  Members. — Herbert  Francis  Wulliams,  capitalist;  Hugh  Stanley  Honsherger, 
harrister-at-law ; Norman  Allan  i\Iunnoch  and  Thomas  Kelso  Creighton,  students- 
at-law;  and  William  Charles  Woods  Symons,  accountant;  all  of  Toronto,  Ont. 
First  or  Prorisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Tide  p.  311-i,  Canada  Gazette,  1918-10. 


METROiPOLITAN  INVESTMENT  CORPORATION,  LIMITED.” 

Incoi^porated  March  28,  1919.  ------  Amount  of  cajiital  stock,  $50,000. 

Number  of  shares,  5,000. — ^Amount  of  each  share,  $10. 

Corporate  Members. — Frank  Sydney  Taylor,  accountant;  Alfred  Einlayson  Newton 
Hall,  cashier;  Alan  Davies  Taylor,  manager;  Bessie  Darragh,  .secretary;  and 
George  Ramsay  Tooke,  assistant  manager;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Frank  Sydney  Taylor,  Alfred  Einlayson  Newton 
Hall  and  Alan  Davies  Taylor. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3012,  Canada  Gazette,  1918-19. 

Supplementary  Letters  Patent  issued  March  28,  1919,  to 
CANADIAN  FISHING  AND  TRANSPORT  COWANY,  LIMITED.” 

Changing  its  common  shares  to  shares  without  nom'inal  or  par  value. 

Tide  p.  3033,  Canada  Gazette,  1918-19. 

“ S.  'F.  BOWiSER  COMPANY,  LliMITED.” 

Incorporated  March  29,  1919.  ------  Amount  of  capital  stock,  $750, 0<X). 

Number  of  shares,  7,500. — Amount  of  each  share,  $100. 

Corporate  Members. — ‘Sylvanus  Freelove  Bowser,  Sylvanus  B.  Bechtel,  Walter  G. 
Zahrt  and  Herbert  John  Grosvenor,  manufacturers;  all  of  Fort  Wayne,  Ind., 
U.S.A.,  Harry  Christie  and  Elmer  Elsworth  Cummings,  manufacturers;  both  of 
Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  cori>orate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Tide  p.  3128,  Canada  Gazette,  1918-19. 

‘^J.  C.  STAFFORD  & CO.,  LIMITED.” 

Incorporated  March  29,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Arthur  Wellesley  Holmested,  James  Leith  Ross,  and  Albert  Roy 
Kinnear,  barristers-at-law;  Edith  Mary  Carruthers,  and  Aileene  Ritchie,  steno- 
graphers, all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Arthur  Wellesley  Holmested,  James  Leith  Ross  and 
Albert  Roy  Kinnear. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Tide  p.  3128,  Canada  Gazette,  1918-19. 


16 


DEPARTMEtiT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“THE  FEXWTOK  BATTERY  COMPAXY  OF  OAXADA,  LIMITED.” 

Tnooiiiorated  M'arcli  2I>,  1919.  ------  Amoimt  of  capital  stock,  $18,000. 

Ximiber  of  sliares,  180. — (Amount  of  each  share,  $100. 

Corporate  ^lernhers. — C'utlibert  Joseph  Morgan,  broker;  Charles  Wade  Ruddock,  coal 
broker;  Artliur  Cecil  Thompson,  salesman;  and  Burpee  McLeod  Ilay,  manager; 
all  of  iSt.  John,  X.B.,  and  Joseph  Russell  Fenwick,  of  Hampton,  X.B.,  machinist. 

Fin^t  or  Provisional  Directors. — The  saiid  corporate  members. 

Chief  place  of  Business. — St.  John,  X.B. 

Objects  of  the  Company. — Vide  p.  3119,  Canada  Gazette,  1918-19. 

“THE  BRITISH  ]\f AXHEACTURIXC  CO-MPAXY,  LIGHTED.” 

(Private  Company.) 

Incori>orated  March  31,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  ]\Iemhers. — Harry  Shriaberg,  manufacturer  of  overalls,  and  iVfax  Schriaberg, 
whole.sale  dealer;  both  of  Outremont,  Que;  Henry  Keene  Symonds  Hemming, 
public  accountant;  Louisa  Doris  Hemming,  editor;  and  Laurence  Alphonse  Piche, 
book-keeper;  all  three  of  IMontreal,  Que. 

First  or  Provisional  Directors. — 'Harry  Shriaberg.  Max  Shriaberg  and  Henry  Keene 
Symonds  Hemming. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  31  lu,  Canada  Gazette,  1918-19. 

Supplementai’y  Ivetter  P.atent  isisued  iMarch  31,  1919,  to 
“CAXADIAX  ODORLESS  DISIXEEiCTAXT  CO.,  LT.MITED.” 

Increasing  the  capital  'Stock  of  the  said  company  from  $.50,000  to  the  sum  of  .$250,000, 
being  an  addition  of  2,000  shares  of  $100  each  to  the  present  capital  stock,  and 
extending  the  powers  of  the  said  company — Vide  p.  3121,  Canada  Gazette ,■  ,Vd\S-V.). 


“ DOMIXIOX  TEXT  BOOK  COMPANY.  LIMITED.” 

Incor])orated  March  31,  1919.  ------  Amount  of  capital  stock,  $20,000. 

Xumber  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — Clinton  Janies  Ford  and  Eric  Latt’erty  Ilarvie,  barristers;  May 
Caldwell,  Margaret  Galbraith  and  Dorothy  Grace  Foster,  stenographers,  all  of 
Calgary,  Alta. 

First  or  Provisional  Directors. — Clinton  .lames  Ford,  Erie  Lafferty  Ilarvie  and  IMay 
C’aldwell. 

Chief  place  of  Business. — Calgary,  Alta. 

Objects  of  the  Contp-any. — Vide  p.  3118,  Canada  Gazette,  1918-19. 


“ CASAYAXT  FRERES,  LIMITEE.” 

“ CASAYAXT  BROTHERS,  LIMITED.’,’ 

Incorporated  April  1,  1919.  ------  Amount  of  capital  stock,  $1,000,000. 

Xumber  of  shares,  10,000. — Amount  of  each  share,  $10t). 

Corporate  Members. — foseph  Claver  Casavant,  and  Samuel  Casavant,  manufacturers; 
Charles  .Tides  Laframboise,  accountant;  and  .Juliette  Casavant,  spinster,  of  St. 
Ilyacinthe,  Qne.,  and  Fraii'gois  Alphonse  Cabana,  manufacturer,  of  Montreal,  ()ue. 
First  or  Provisiontd  Directors. — The  said  corporate  members. 

Chief  place  of  Bu.sine.ss. — St.  Ilyacinthe,  Que. 

Objects  of  the  Company.— Vide  p.  3127,  Canada  Gazette,  1918-19. 


.sr\'0/'N/N  OF  LETTERS  RATEXT 


17 


SESSIONAL  PAPER  No.  29 

“McLAKEX  FKT'TT  COMPANY,  LIMITED/’ 

Incorporated  April  1,  1919. Amount  of  capital  stock,  $r)0.000. 

Xumber  of  shares,  .jOt). — Amount  of  each  share,  $100. 

Corporate  Al&mhers. — Duncan  John  McLaren,  fruit  merchant;  Arthur  Edward  Liver- 
more, book-keeper,  and  Elsie  May  AfcLaren,  spinster,  all  three  of  Outremont,  Que. ; 
Alexandre  Laurin,  salesman,  and  Adolphe  Mailhiot,  barrister,  both  of  Montreal, 
Que. 

Fust  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^Montreal,  Que. 

Objects  of  the  Conipanp. — p.  3119,  Canada  Gazette,  1918-19. 


Supplementary  Letter-  Patent  issued  xVpril  1,  1919,  to  j 

“ MAJOR  HILL  TAXICAR  AXD  TRANSFER  COMPANY,  LIMITED.” 

Increasing-  the  capital  stock  of  the  said  company  from  $100,000  to  the  sum  of  $250,000, 
being  an  addition  of  1,500  shares  of  $100  each  to  the  present  capital  stock. 

Tide  p.  3105.  Canada  Gazette,  1918-19. 


‘MXDI^STRIAL  EXPORT  COMPANY  OF  CANADA,  LIMITED.” 

(Private  Company.) 

Incorporated  April  2,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Alemhers. — John  lYesley  Blair,  and  Francis  Joseph  Laverty,  both  of  His 
Majesty’s  Counsel  learned-in-the-law,  of  IVestmount,  Que.;  Charles  Albert  Hale, 
of  Montreal  lYest,  Que.,  advocate;  Auguste  Angers,  advocate,  and  George  Gilbert 
Hodges,  agent,  both  of  Montreal.  ()ue. 

First  or  Provisional  Directors. — John  IVesley  Blair,  Charles  Albert  Hale  and  George 
Gilbert  Hodges. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Cotnpani/. — Tide  p.  3110.  Canada  Gazette,  1918-19. 


•M.  H.  IVETHEY,  LIMITED.” 

Incorporated  April  2.  1919.  - Amount  of  capital  stock,  $300,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Symon  Morlock,  Sydney  Ellis  Wedd  and  Roy  Beverley 
M"hitehead,  solicitors;  Samuel  Davidson  Fowler,  solicitor’s  clerk,  and  Violet  Moffat, 
accountant,  all  of  Toronto,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — St.  Catharines,  (Jut. 

Objects  of  the  Company. — Tide  p.  3105,  Canada  Gazette,  1918-19. 

“ CANADA  MEXICO  OIL  COMPANY,  LIMITED.” 

Incorporated  April  2,  1919.  -------  Amount  of  capital  stock,  $000,000. 

120,000  shares  of  no  nominal  or  par  value. 

Corporate  Members. — Errol  Malcolm  McDougall,  King’s  Counsel;  Leslie  Gordon  Bell 
and  Sadi  Conrad  Demers,  advocates;  >Yilhelmina  Maude  Scott,  book-keeper,  and 
Beatrice  Isolde  Brandt,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3113,  Canada  Gazette,  1918-19. 

29—2 


18 


DEPARTME^'T  OF  THE  SECRETARY  OF  STATE 


SESSIONAL  PAPER  No.  29 

“ THE  W.'  K.  JAHN  COMPANY,  LIMITED.” 

(Private  Company.) 

Incorporated  April  2,  1919  -------  Amount  of  capital  stock,  $10,000. 

Number  of  shares,  100. — Amount  of  each  share,  $100. 

Corporate  Alemhers. — Edwin  Botsford  Busteed,  advocate,  of  ^Yestmount,  Que. ; David 
Charles  Robertson,  advocate;  Ernest  Lee  Evers,  and  Harry  Mason  Smith,  man- 
agers, and  Charles  Lovelace  Buchanan,  accountant,  all  of  Montreal,  Que. 

First  or  Provisiomil  Directors. — Edivun  Botsford  Busteed,  Ernest  Lee  Evers  and  Harry 
Mason  Smith. 

Chief  place  of  Ri/sinc.ss.— Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3117,  Canada  Gazette,  1918-19. 


“FOREIGN  DEVELOPMENT  COMPANY,  LIMITED.” 

Incorporated  April  2,  1919.  ------  Amount  of  capital  stock,  $780,000. 

‘ 7.800  shares  of  no  nominal  or  par  value. 

Corporate  Monhers — Errol  Malcolm  McDougall,  King’s  Counsel;  Leslie  Gordon  Bell, 
and  Sadi  Conrad  Demers,  advocates;  Wilhelmina  l\Iaude  Scott,  book-keeper,  and 
Beatrice  Isolde  Brandt,  stenographers;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Errol  Malcolm  McDougall,  Leslie  Gordon  Bell  and 
Sadi  Conrad  Demers. 

Chief  Place  of  Bminess. — [Montreal,  Que. 

Objects  of  the  Co)npany. — Tide  p.  3107,  Canada  Gazette,  1918-19. 



“CRESCENT  SUPPLY  COMPANY,  LIMITED.” 

(Private  Company.) 

Incorporated  April  2,  1919.  --------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500.- — Amount  of  each  share,  $100. 

Corporate  Members. — John  Wesley  Blair,  and  Francis  Joseph  Laverty,  both  of  His 
Majesty’s  Counsel  learned-in-the-law,  of  Westmonnt,  Que.;  Charles  Albert  Hale, 
and  Auguste  Angers,  advocates,  and  Anna  Elizabeth  Brennan,  clerk,  all  three  of 
Montreal,  Que. 

First  or  Provisional  Directors. — John  Wesley  Blair,  Francis  Joseph  Laverty  and 
Charles  Albert  Hale. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3110,  Canada  Gazette,  1918-19. 


“ HODGSON,  ROWSON  k CO.,  LIMITED.” 

Incorporated  April  2,  1919.  -------  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Edward  Fabre  Surveyer.  King’s  Counsel,  and  Elizabeth  May 
Silver,  stenographer;  both  of  Outremont,  (^ue. ; William  Langley  Bond,  King’s 
Counsel;  Lucien  Beauregard,  advocate,  and  John  Bicknell  Johnson,  accountant, 
of  Montreal,  Que.  ^ 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — 'Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3308,  Canada  Gazette,  1918-19, 


SYSOPSlt^  OF  LETTERS  RATEXT 


19 


SESSIONAL  PAPER  No.  29 

-THE  MOUNT  ROYAL  STEAMSHIP  COMPANY,  LIMITED.” 

(Private  Company.) 

Incorporated  April  2,  1919.  -------  Amount  of  capital  stock,  $1(X),0(X). 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — ■IVilliam  Frederick  Ritchie,  King's  Counsel;  I^ucien  Beauregard, 
advocates;  John  Bieknell  Johnson,  accountant,  and  James  Boyle,  secretary;  all  of 
Montreal,  Que.,  and  Andrew  Lane  IVark  MacCallum,  of  IVestmount,  Que., 
secretary. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3126,  Canada  Gazette,  1918-19. 


CANADIAN  IIAUCK  BURNER  COMPANY.  LIMITED.” 

Incorporated  April  3,  1919.  -------  Amcunt  of  capital  stock,  $10,000. 

Number  of  shares,  100.  Amount  of  each  share,  $100. 

Corporate  Memhers. — Arthur  Lome  Reid,  barrister-at-law;  lYilliam  Walter  Perry, 
secretary ; Charles  Herbert  Croft  Leggott,  Archibald  MacLean  Borthwiek  and 
Edna  Fitzsimons,  accountants;  Gladys  Adams  and  Nellie  MacDonald,  steno- 
graphers; all  of  Toronto,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  Place  of  Business. — Toronto,  Ont. 

Objects  of  the  Co7npany. — Tide  p.  312.5,  Canada  Gazzette,  1918-19. 


“ SERYICE  TOBACCO  SHOPS,  LIMITED.” 

Incorporated  April  3,  1919.  -------  Amount  of  capital  stock,  .$55,000. 

1,000  common  shares  of  no  nominal  or  par  value,  and  500  preferred  shares 

of  one  hundred  dollars  each. 

Corporate  Members. — Aubrey  Huntingdon  Elder  and  Felix  Winfield  Hackett, 
advocates;  ^Muriel  Hayes  Scott,  and  Kathleen  Gale,  stenographers,  and  Darley 
Burley-Smith,  clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company, — Vide  p.  3116,  Canada  Gazette,  1918-19. 


“II.  II.  SY.MMES  & COMPANY,  LIMITED.” 

Incorporated  April  4,  1919,  - - Amount  of  capital  stock,  $25,000, 

Number  of  shares,  250. — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Callaghan,  and  Frangois  Xavier  Antoine  Biron, 
advocates;  Ethel  May  Peirce,  stenographer;  Isabel  Maguire,  clerk,  and  Avila 
Gamaehe,  broker;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^^lontreal,  Que. 

Objects  of  the  Company. — Vide  p.  3110,  Canada  Gazette,  1918-19. 

29— 2J 


20 


DEPARTME^r  OE  THE  EECRETARY  OF  ETATE 


11  GEORGE  V,  A.  I92l 

“ SHAW  MAXO’ACTTHHXG  OOH'PAXY,  LIMITED.'’ 

Incorporated  April  I,  1919.  -------  Amount  of  capital  stock,  $45, WO. 

Xumber  of  shares,  450. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Leonard  Alexander,  advocate;  Alexander  Burnett  and 
Henry  James  IMurphy,  brokers;  Agnes  Frances  Foley,  stenographer;  all  four  of 
Montreal,  Que.,  and  William  Thuot,  of  Verdun,  Qne.,  notary  public. 

First  or  Provisional  Directors. — George  Leonard  Alexander,  Alexander  Burnett  and 
Henry  James  Murphy. 

Chief  place  of  Business. — IMontreal,  Que. 

Objects  of  the  Company. — 1 ide  p.  3105,  Canada  Gazette,  1918-19. 


“CBOWE’S  IROX  WORKS,  LLMITED;' 

Incorporated  April  4,  1919.  -------  Amount  of  capital  stock,  $200.(R»0. 

Xumber  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Lawrence  Dunbar  and  Leo  William  Goetz,  solicitors; 
Helen  McTague,  book-keeper;  Elizabeth  Winlow,  stenographer;  and  John  Suther- 
land, junior,  insurance  agent ; all  of  Guelph,  Out. 

First  or  Provisional  Directors. — Leo  William  Goetz,  Helen  ^IcTague  and  Elizabeth 
Winlow. 

Chief  place  of  Business. — Guelph,  Out. 

Objects  of  the  Company. — Vide  p.  3120,  Canada  Gazette,  1918-19. 


“STEWART  A CAMEROX,  LIMITED.” 

Incorporated  April  4,  1919  - Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,000. — -Vmount  of  each  share,  $100. 

Corporate  Members. — ^John  Duncan  Cameron,  barrister-at-law;  Lyle  Cameron, 
artist;  Clara  Cameron,  student-at-law;  Francis  Lome  Mackinuon,  surgeon;  and 
Stanley  Rooney,  merchant ; all  of  Winnipeg,  IMan. 

First  or  Provisional  Directors. — *Iohn  Duncan  Cameron,  Lyle  Cameron  and  Clara 
Cameron. 

Chief  place  of  Business. — Winnipeg,  l\ran. 

Objects  of  the  C ompany. — Vide  p.  3123,  Canada  Gazette,  1918-19. 


“ ELECTRIC  BOXD  AXD  SHARE  COMBAXY  OF  CAXADA,  LIMITED.” 
Incorporated  April  5,  1919  --------  Amount  of  capital  stock,  $1,000, 0(». 

Xumber  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members.— Gabriel  Herman  Levy  and  Charles  Hugh  Higgins,  barristers- 
at-law  ; Anna  May  Herriman,  book-keeper ; Rose  Marie  O'Brien  and  Ella  Claire 
Becker,  stenographers;  all  of  Hamilton,  Out. 

First  or  Provisional  Directors. — Gabriel  Herman  Levy,  Charles  Hugh  Higgins'and 
Rose  Marie  O’Brien. 

Chief  place  of  Business. — Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  3205,  Canada  Gazette,  1918-19. 


- SYNOPSIS  OF  LETTERS  PATENT 


21 


SESSIONAL  PAPER  No.  29 

‘^CAXADIAX-AMERICxVX  EXPORTERS,  LIMITED.” 

Incorporated  April  T,  1919. ^Vanount  of  capital  stock,  $50,000. 

Xiunber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Herman  Henry  Pitts,  manufacturer;  Gordon  ^lacLeod  Pitts 
and  Clarence  ^lacLeod  Pitts,  civil  engineers;  Stirling  MacLeod  Pitts,  married 
woman;  and  Margaret  Flora  MacLeod,  accountant;  all  of  Ottawa,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  3211,  Canada  Gazette,  1918-19. 


Supplementary  Letters  Patent  issued, April  7,  1919,  to 
••  IXTERXATIOXAL  EXPORT  AXD  IMPORT  COMPAXY,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $20,000  to  the  sum  of  $100,000, 
being  an  addition  of  800  shares  of  $100  each  to  the  present  capital  iftock,  and 
changing  the  corporate  name  of  said  company  to  that  of 

‘^CAXADIAX  TRADE  CORPORATIOX,  LIMITED.” 

Vide  p.  3104,  Canada  Gazette,  1918-19. 


“ PEXX  CAXADIAX  FUEL  CO.,  LIMITED.” 

Incorporated  April  7,  1919.  - --  --  --  - Amount  of  capital  stock,  $100,000. 
Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Stewart,  accountant;  Hamilton  James  Stuart  and 
Arthur  Howard  Robertson,  barristers-at-law;  Xeil  Howard  McDiarmid,' student- 
at-law;  and  Elinor  C.  Daley,  book-keeper;  all  of  Toronto,  Ont. 

/ irst  or  Provisional  Directors. — ^The  said  corporate  members. 

Chief  place  of  Bushiess. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  .3203,  Canada  Gazette.  1918-19. 


Supplementary  Letters  Patent  issued  April  7,  1919,  to 
“S.  R.  FOOTE  COMPAXY,  LIMITED.” 

Changing  the  coriwrate  name  of  the  said  company  to  that  of 

THE  ROXALDS  PRESS  AXD  ADYERTISIXG  AGEXCY,  LIMITED.” 
Vide  p.  3199,  Canada  Gazette,  1918-19. 


“ML  H.  HEXRY,  LIMITED.” 

Incor]xi rated  April  7.  1919  -------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Rennie  Ogilvie  iMcMurtry,  advocate;  Francis  George  Bush, 
book-keeper;  George  Robert  Drennan,  Herbert  M'illiarn  Jackson,  and  Alexander 
Gordon  Yeoman,  clerks;  a.11  of  Montreal,  Que. 

First  or  Provisional  Directors. — Ronnie  Ogilvie  McMurtry,  Francis  George  Bush,  and 
George  Robert  Drennan. 

Chief  ilace  of  Business. — Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  3210,  Canada  Gazette,  1918-19. 


22 


DEFARTMEyr  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

Supplementary  Letters  Patent  issued  April  7,  1919,  to 
“ W.  G.  WOOD,  LIMITED.” 

Changing  Ihe  corporate  name  of  the  said  company  to  that  of  Wood,  Meen  tS:  Paterson. 
Limited. 

Vide  p.  3199  Canada  Gazette  1918-19. 


“THE  SEAMLESS  RUBBER  COMPANY,  LIMITED.” 

(Private  Company.) 

Incorporated  April  7,  1919  -------  Amount  of  capital  stock,  $10,000. 

Xumber  of  shares,  100. — Amount  of  each  share,  $100. 

Corporate  Memihers. — Frank  Whitney  Richai-dson,  and  James  White  Bickuell. 
students-at-law;  Thomas  iStewart  Hagan  Giles,  accountant;  ,AVillis  Bertram 
Sturrup,  law  clerk,  and  Craig  McKay,  barrister-at-law,  all  of  Toronto,  Out. 

First  or  Provisional  Directors. — Frank  M^hitiiey  Richardson.  James  ^Yhite  Bicknell 
and  Thomas  Stewart  Hagan  Giles. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3201,  Canada  Gazette,  1918-19. 


Supplementary  Letters  Patent  issued  April  7,  1919,  to 
“ CANADIAN  S.  K.  F.  COMPANY,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $50,000  to  the  sum  of  $100,000, 
being  an  addition  of  500  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  3199,  Canada  Gazette,  1918-19. 


“LABERGE,  CHEYALIER  ET  CIE,  LIMITEE.” 

Incorporated  April  8,  1919.  - - Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Magloire  Laberge,  of  Chateauguay,  Que.,  merchant; 
Auguste  Chevalier,  merchant,  and  Leopold  Delage,  accountant;  both  of  Outre- 
mont,  Que.;  Joseph  Alphonse  Maheu,  clerk,  and  Bernard  Langevin,  accountant, 
both  of  Montreal.  Que. 

First  or  Provisional  Directors. — Joseph  Magloire  Laberge,  Auguste  Chevalier  and 
Leopold  Delage. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3249,  Canada  Gazette,  1918-19. 


“ MONTREAL  ARMATURE  IVORKS,  LIMITED.” 

Incorporated  April  8,  1919.  -------  Amount  of  cajiltal  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Samuel  Daunt  Sweotman,  Stanley  Herbert  Cunha,  and  Philip 
James  Dolan,  engineers;  George  Alexander  Druett,  salesman,  and  Marion 
McCord,  secretary,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  3126,  Canada  Gazette,  1918-19. 


SYXOPSil!^  OF  LETTERS!  RATEXT 


23 


SESSIONAL  PAPER  No.  29 

“thp:  eastern  title  and  gearantee  company,  limited.” 

Ineoriwrated  April  8,  1919.  - Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Valter  Harold  Covert,  King’s  Counsel,  Melvin  Stanley  Clarke, 
broker;  Harry  Burton  Pickings,  engineer  and  surveyor;  James  McGregor  Stewart, 
and  Robert  Forsyth  Yeoman,  barristers,  all  of  Halifax,  N.S. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Halifax,  N.S. 

Objects  of  the  Companij. — Vide  p.  3212,  Canada  Gazette,  1918-19. 


“ THE  POLISH  COUNCIL  IN  CANADA.” 

(RADA  POLSKAW  KANADIZE.) 

(Association.) 

Incorporated  April  8,  1919.  _ - Without  share  capital. 

Corporate  Members. — Kasmir  Kolaczynski,  baker;  Leon  Tatko  and  Stanley  Mazurek, 
moulders;  all  three  of  St.  Catherines,  Out.;  Ludwick  Sidorkiewiez,  moulder; 
Thomas  Tadenszow  and  Thomas  Tarasiuk,  pastors,  all  three  of  Hamilton,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Bu.siness. — St.  Catherines,  Ont. 

Objects  of  the  Company.- — Vide  p.  lOBo,  Canada  Gazette,  19th  June,  1920. 


“ SYSTEME  DE  CHArFFAGE  LAGUE,  I.IMITEE.” 

Incorporated  April  9,  1919. - Amount  of  capital  stock,  $50,000. 

Number  of  shares,  5,rMlO. — Amount  of  each  share,  $10. 

Corporate  Members. — Leopold  Lague,  grocer;  ZOion  Lague,  butcher;  Moise  Lague, 
navigator;  Xavier  Lague  and  Polydore  Baulne,  contractors,  all  of  Lachine,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3351,  Canada  Gazette,  1918-19. 


“CANADIAN  BARKING  DRUM  COMPANY,  LIMITED.” 

Incorporated  April  9,  1919. Amount  of  capital  stock,  $25,0<X). 

Number  of  shares,  2.50. — Amount  of  each  share,  $100. 

Corporate  Members.— XX alter  Robert  Lorimer  Shanks,  and  Frank  Breadon  Common, 
advocates j Francis  George  Bush,  book-keeper;  George  Robert  Drenna.n,  steno- 
grapher; and  Herbert  William  Jackson,  clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Walter  Robert  Lorimer  Shanks,  Francis  George 
Bush  and  George  Robert  Drennaii. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3208,  Canada  Gazette,  1918-19. 


24 


BEPARTME'NT  OF  THE  HECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“HATFIELD'S.  LIMITED.'’ 

Incorporated  April  9,  1919.  - - - Amount  of  capital  stock,  $40,000. 

Xumber  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Xeville  Morine  and  Charles  Pentland  Tisdall,  barristers;  Ida 
Cooper  and  Mary  Gallagher,  stenographers;  and  Grace  Burley,  book-keeper,  all  of 
Toronto,  Out. 

First  or  Provisional  Directors. — Xeville  Morine,  Charles  Pentland  Tisdall  and  Grace 
Burley. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3303,  Canada  Cazette,  1918-19. 


Supplementary  Letters  Patent  issued  April  9,  1919.  to 
“THE  PREMIER  RUBBER  CO  WAXY,  LIMITED,” 

Changing  the  corporate  name  of  the  said  company  to  that  of 

“ THE  XORTHERX  RUBBER  COMPAXY,  LIMITED.” 
Vide  p.  3199,  Canada  Gazette,  1918-19. 


“ KHAKI  LABOUR  UXIOX.” 

(Association.) 

Incorporated  April  9,  1919.  -----------  Without  share  capital. 

Corporate  Members. — James  Harold  Scott,  Hallam,  retired  ^Methodist  minister;  John 
Acheson,  motor  engineer;  John  McFarlane  Boyd,  butcher;  . George  William 
Squires,  works  foreman,  and  Alexander  Taylor,  carpenter,  all  of  Yancouver,  B.C. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Yancouver,  B.C. 

Objects  of  the  Company. — Vide  p.  3202,  Canada  Gazette,  1918-19. 


Supplementary  Letters  Patent  issued  April  9,  1919.  to 
“ THE  GERRARD  COMPAXY.  LIMITED,” 

Changing  the  corporate  name  of  the  said  company  to  that  of 

“GERRARD  WIRE  TYIXG  -MACHIXES  CO.,  LIMITED.” 
^ ide  p.  3199,  Canada  Gazette,  1918-19. 


“BORDER  CITIES  IXVESTMEXT  COMPAXY,  LIMITED.” 

Incorporated  Aj)ril  10,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100 
Corporate  Members. — John  Fletcher  Gundy,  Henry  Wentworth  Gundy,  and  Garnet 
Sumner  Bell,  real  estate  brokers;  and  Georgina  Augusta  Hopkins,  stenographer, 
all  four  of  Toronto,  Ont;  William  Eveleigh  Gundy,  of  Windsor,  Ont.,  Barrister-at- 
law,  and  Harry  James  Finch,  of  Detroit,  Mich.,  U.S.A.,  real  estate  broker. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3550,  Canada  Gazette,  1918-19. 


SYXOPf^I^?  OF  LETTER PATENT 


25 


SESSIONAL  PAPER  No.  29 

“II.  R.  FLICK  CO.,  LIMITED.” 

Incorporated  April  10,  1919  -------  Amount  of  capital  stock,  $100,000 

Xumber  of  shares,  1,0CM). — Amount  of  each  share,  $100. 

Corporate  Members. — Walter  Seely  Johnson,  advocate;  Alexander  Rives  Hall,  King’s 
Counsel;  Rhoda  Mary  Husband,  Gertrude  Susan  O’Brien,  and  Josie  Edwards, 
secretaries,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Walter  Seelj'  Johnson,  Alexander  Rives  Hall  and 
Rhoda  Mary  Husband. 

Chief  place  of  Pusiness. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3211,  Canada  Gazette,  1918-19. 


“PACAT  STEAiMSHIPS,  LIMITED.” 

Incorporated  April  11,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Herbert  Sedgewick,  Xorman  Stuart  Caudwell,  Robert 
Elmer  Fennell,  and  James  Aitchison,  barristers-at-law;  and  Duncan  Angus 
McCrimmon,  accountant,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — George  Herbert  Sedgewick,  Xorman  Stuart  Caudwell 
and  Robert  Elmer  Fennell. 

Chief  place  of  Business — Toronto,  Opt. 

Objects  of  the  Company. — Vide  p.  3200,  Canada  Gazette,  1918-19. 


"THE  CAXADIAX  SAXITAS  COMPAXY,  LIMITED.” 

Incorporated  April  11,  1919. - - Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  l,O0O. — Amount  of  each  share,  $100. 

Corporate  Members. — Marcel  Beauzemont,  traveller;  Yvonne  Dufour,  stenographer; 
Ernest  Bussieres,  clerk;  and  Jerry  Gershon  Mayer,  merchant;  all  four  of  Montreal. 
Que;  and  James  Alexander  Logan  Meldrum  of  Westmount,  (Jue.,  clerk. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Busmess. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3211,  Canada  Gazette,  1918-19. 


“THE  XORTH  EAST  COMPAXY,  LIMITED.” 

Incorporated  April  11,  1919  -------  Amount  of  capital  stock,  $300,000. 

Xumber  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Ai-thur  Robert  Maxwell  Boulton,  William  Price,  Robert  Peebles 
Kernan,  and  James  Archibald  Scott,  merchants;  and  James  Marmaduke  McCarthy, 
engineer,  all  of  Quebec,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  Place  of  Business. — Quebec,  Que. 

Objects  of  the  Company. — Vide  p.  3300,  Canada  Gazette,  1918-19. 


26 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  I92l 

‘TAYLOR- Wn.KIE,  LIMITED.” 

Incorporated  April  11,  1919.  ------  Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Norman  Taylor,  Lome  Arthur  Wilkie,  James  Daniel  Wilkie, 
and  James  'Carl  M^ilkie,  manufacturers,  and  Mildred  Annie  'Wilkie,  capitalist,  all 
of  Windsor,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Sandwich,  Ont. 

Objects  of  the  Company. — Vide  p.  3299,  Canada  Gazette,  1918-19. 


“ WEST  COAST  TOWING  & SALVAGE  COMPANY,  LT^^IITED.” 

Incorporated  April  12,  1919.  - - - Amount  of  capital  stock.  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Henry  Green,  accountant;  Charles  Henry  Chambers, 
manager;  John  Wilson  North  and  Leonie  Cathrine  Lalonde,  students-at-law,  and 
Robert  Smith,  barrister,  all  of  Vancouver,  B.C. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Vancouver,  B.C. 

Objects  of  the  Company. — Vide  p.  3215,  Canada  Gazette,  1918-19. 


“PALMER  & SON,  LIMITED.” 

Incorporated  April  22,  1919.  -------  iVmount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  James  Shaughnessy,  Chilion  Graves  Heward  and  Pierre 
Amable  Badeaux,  advocates;  Herbert  William  Shearer,  clerk,  and  Arthur  Char- 
ters, book-keeper,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^IVIontreal,  Que. 

Objects  of  the  Company. — Vide  p.  3207,  Canada  Gazette,  1918-19. 


“ BY-PRODUCTS,  LIMITED.” 

Incorporated  April  12,  1919. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Emillion  Charrier,  of  Eastview,  Out.,  manufacturer; 
Arthur  Waldo  Guertin,  and  Joseph  Paul  Labelle,  solicitors;  Godfroid  LeBel, 
gentleman,  and  Thomas  Jules  Brule,  manager,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — Joseph  Emillion  Charrier,  Arthur  \Valdo  Guertin, 
Godfroid  LeBel  and  Thomas  Jules  BrulG 
Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  3208,  Canada  Gazette,  1918-19. 


STXOPf^IS  OF  letters;  patent 


27 


SESSIONAL  PAPER  No.  29 

“ OOMPAGXIE  CAXADIEXXE  TRAXSATLAXTIQUE,  LIMITED.” 

(Private  Company.) 

Incorporated  April  12,  1919. - Amount  of  capital  stock,  $1,000,000. 

Xumber  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — \Villiam  Kenneth  McKeown.  Kingr’s  Counsel;  Thomas  Henry 
Onslow,  and  George  Edward  Chart,  accountants;  'Berthe  Charlebois  and  Mary 
Blanche  McKeown,  stenographers,  all  of  'Montreal,  Que. 

First  or  Provisional  Directors. — M"illiam  Kenneth  lyicKeown,  Thomas  Henry  Onslow 
and  Berthe  Charlebois. 

Cttief  place  of  Business. — ^^lontreal,  Que. 

Objects  of  the  Company. — Yide  p.  Canada  Gazette,  1918-19. 


L.  COHEX  & COMPAXY,  LIMITED.” 

Incorporated  April  11,  1919.  -------  Amount  of  capital  stock,  $19,000. 

Xumber  of  shares,  190. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Samuel  Gerald  Tritt  and  Saul  Tritt,  advocates;  Xicholas  Swan, 
accountant;  Simon  Kirsch,  doctor  of  philosophy,  and  Edna  L^rquhart,  secretary, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Samuel  Gerald  Tritt,  Saul  Tritt  and  Xicholas  Swan. 
Chief  place  of  Business. — ISIontreal,  Que. 

Objects  of  the  Company. — Vide  p.  3383,  Canada  Gazette,  1918-19. 


“ SAXATOGEX  COiMPAXY  OF  CAXADA,  LIMITED.” 

Incorporated  April  11,  1919. Amount  of  capital  stock,  $100,000. 

• Xumber  of  shares,  1,000.— Amount  of  each  share,  $100. 

Corporate  Members. — ■M’^illiam  \Vellsted  Barry,  chemist;  Joseph  Hector  Dubois,  book- 
keei>er;  Albert  Perkins,  importer;  Alphonse  Authier,  book-keeper,  and  John 
Edward  Charles  Bumbray,  barrister,  all  of  '^lontreal,  Que. 

Fii'st  or  Provisional  Directors. — Tbe  said  coiqwrate  members. 

Chief  place  of  Business. — ^lontreal,  Que. 

Objects  of  the  Company. — Vide  p.  3211,  Canada  Gazette,  1918-19. 


“ THE  OFFICIAL  BUREAU  OF  RAILROAD  TIME  SERYICE,  CAXADA.” 

(Association.) 

Incorporated  April  11,  1919.  ------  M^ithout  share  capital. 

Corporate  Members. — MYhster  Clay  Ball,  railroad  officer;  ^Varren  Sanford  Stone,  grand 
chief  of  the  Brotherhood  of  LDcomotive  Engineers;  Flamen  Ball,  general  agent  of 
the  Xew  York  Life  Insurance  Company;  Henry  John  Cowell,  accountant,  and 
Oscar  Jacob  Horn,  attorney-at-law,  all  of  Cleveland,  Ohio,  U.S.A. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Busmess. — ^\Yinnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  3199,  Canada  Gazette,  1918-19. 


28 


DEPARTMEIST  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“STICKXEY  MOTORS,  LIMITED.” 

Incorporated  April  14,  1919.  ------  Amount  of  capital  stock,  $1,500,000. 

Xumber  of  shares,  15,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Charles  "William  Hall,  accountant;  Laura  Catherine  Burpee, 
spinster;  Thomas  Henry  Bo^vyer,  inspector;  John  Robinson  Osborne  and  Samuel 
Rupert  Broadfoot,  solicitors,  all  of  Ottawa,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business.- — Peterborough,  Ont. 

Ohfects  of  the  Company. — Vide  p.  3209,  Canada  Gazette,  1918-19. 

Supplementary  Letters  Patent  issued  April  14,  1919,  to 
‘ “THE  STAX^DARD  FACTORY  OF  CANADA,  LIMITED.” 

Increasing-  the  capital  stock  of  the  said  company  from  $75,000  to  the  sum  of  $150,000, 
being  an  addition  of  750  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  3296,  Canada  Gazette,  1918-19. 

« Supplementary  Letters  Patent  issued  April  14,  1919,  to 

“FORBES  CORPORATIOXT,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $50,000  to  $1,500,000,  being  an 
addition  lof  14,500  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  3296,  Canada  Gazette,  1918-19. 

Supplementary  Letters  Patent  issued  April  14,  1919,  to 
“XOBERT-DUGRE-ARSEXAULT,  LIMITEE.” 

Changing  the  corporate  name  of  said  company  to  that  of 

“ARSEXAELT  & AIIERX,  LIMITEE.” 

Vide  p.  3295,  Canada  Gazette,  1918-19. 

“LA  COMPACrXIE  DE  CHAUSST^RES  BETOURXAY,  XORMAXDIN, 

LIMITEE.” 

Incorporated,  April  15,  1919.  ------  Amount  of  caj)ital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Joseph  Xormandin,  Louis  Scheuer  and  Jean  Xormandin, 
merchants,  all  three  of  Outremont,  Que. ; Georges  Henri  Betournay,  commercial 
traveller,  and  Eugene  SansfaQon,  merchant,  both  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  husiness. — Montreal,  Que. 

Objects  of  the  Cotnpany. — Vide  p.  3355,  Canada  Gazette,  1918-19. 


“ THE  HOME  BREWERY,  LIMITED.” 

Incoii>orated,  April  15,  1919. Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Enos  Henry  Briggs,  and  Albert  Charies  Turner,  manufacturers; 
James  Peter  Kilgour,  boot  and  shoe  merchant;  John  Johnson  Vopin,  printer, 
•and  Joseph  Poitras,  accountant,  all  of  Winnipeg,  Man. 

First  or  P rovisiomd  Directors. — Eims  Henry  Briggs,  James  Peter  Kilgour  and  Joseph 
Poitras. 

Chief  place  of  Business.- — Winnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  3302,  Caimda  Gazette,  1918-19. 


SryOP-S'/.S'  OF  LETTERS  PATEXT 


29 


SESSIONAL  PAPER  No.  29 

‘•G.  A.  LEWIS  CO.,  LnilTED.’’ 

IncQrporated,  April  l.">.  1919. Amount  of  capital  stock,' $50,000. 

Xumber  of  sharers,  1,000. — Amount  of  each  I'hare,  $50. 

Corporate  Members. — Michael  Arthur  Phelan,  of  Westmount,  Que.,  King’s  counsel; 
Charles  Gouverneur  Ogden,  King’s  counsel:  Charles  Stuart  LeiMesurier,  advocate; 
Xorman  Scott  Cameron,  student-at-law,  and  Joseph  Alphonse  L’Heureux,  book- 
keeper, all  of  IMontreal,  Que. 

First  or  Provisionat  Directors. — The  said  corporate  members. 

Chief  place  of  Bnsines.s.. — Montreal,  Que. 

Objects  of  the  Companii. — Yide  p.  3->10,  Canada  Gazette,  191S-19. 


^‘L)lXOX  MOTORS,  OTTAM'A,  LIMITET).'’ 

Incorporated,  April  15,  1919. Amount  of  capital  stock,  $100,000. 

Xumber  cf  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Rufus  Dixon,  merchant;  George  David  Kelley,  Allan 
Joseph  Fraser,  and  Leo  Andrew  Kelley,  barristers-at-law,  and  TIarie  Hebert, 
■stenographer,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^Ottawa,  Out. 

Objects  of  the  Company. — Vide  p.  oJOT,  Canada  Gazette,  1918-19. 


“SOCTETE  PROVEXXHER  D'HISTORIE  XATURELLE  DU  CAXADA.” 

(Association.) 

Incorporated,  April  15,  1919.  --------  IVithout  share  capital. 

Corporate  Members. — Phileas  Joseph  Filion,  priest,  professor  of  chemistry  at  Laval 
Lmiversity;  Oscar  Pelletier,  colonel;  Stanislas  Gaudreau,  David- Alexis  Dery, 
and  Herman  Lebon,  dentists;  Charles  Emile  Dionne,  naturalist,  keeper  of  Laval 
Tluseum;  Charles  Dumas,  secretary  of  the  Department  of  Public  Roads  of  the 
Province  of  Quebec;  Thomas  Philippe  Gagnon,  captain  in  the  militia;  Alphonse 
Ambroise  Godbout,  accountant;  Robert  Lagueux,  parish  priest  of  St.  Roch  de 
Quebec;  Eugtme  Audet,  bank  manager;  Alexandre  Vachon,  priest,  professor  of 
chemistry  and  mineralogy  at  Laval  Lniversity;  Joseph  Matte,  employed  in  the 
Department  of  Public  Roads  of  the  Province  of  Quebec;  Leon  Fiset,  physician 
and  laryngologist;  Charles  Alleyn,  notary,  all  of  Quebec,  Que.,  and  Joseph  Emile 
Dernier,  physician,  fisheries  inspector  ^or  the  Gulf  of  St.  Lawrence,  at  St. 
Fabien,  Que. 

First  or-  P rovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Quebec,  Que. 

Objects  of  the  Company. — Yide  p.  3309,  Canada  Gazette,  1918-19. 

“ SCOTTISH  CAXADlAAl  MAGXESITE  COIMPAXY.  LIMITED.” 

(Private  Company.) 

Incorporated  April  15,  1919.  ,-------  Amount  of  capital  stock,  $1,000,000. 

X'umber  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Alembers.—Genxld  Augustine  Coughlin,  adA’oeate;  Francis  George  Eush, 
book-keeper;  George  Robert  Drennan,  and  Alexander  Gordon  A^eoxnan,  steno- 
graphers, and  Herbert  IVilliam  Jackson,  clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Yide  p.  3301,  Canada  Gazette,  1918-19. 


30 


DEPARTilEyr  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“OLIVER  k COOLICAX,  LIMITED.” 

Incorporated  April  15,  1919. Amount  of  capital  stock,  $5(^000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Richard  Tuson  Heneker,  and  Henry  Noel  Chauvin,  both  of  His 
Majesty’s  Counsel  learned-in-the-law ; Harold  Earle  Walker,  advocate,  and  Hugh 
Wylie,  accountant,  all  of  Montreal,  Que. ; and  Christina  Imrie,  of  Westmount, 
Que.,  clerk. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Quebec,  Que. 

Objects  of  the  Company. — Vide  p.  3298,  Canada  Gazette^  1918-19. 


“AUTOMOTOR  SERVICE  AND  CONSTRUCTION,  LIMITED.” 

Incorporated  April  15,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Horace  Joseph  Gagne,  and  Leonce  Plante,  advocates;  Rose 
Gagne,  stenographer;  Roch  Timoleon  Beaudoin,  notary,  and  John  Francis  O’Brien, 
automobile  merchant,  all  of  Montreal,  (^ue. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3300,  Canada  Gazette,  1918-19. 


“ CAPITAL  AMUSEMENTS,  LIMITED.” 

(Private  Company.) 

Incorporated  April  15,  1919.  - - Amount  of  capital  stock,  $20,000. 

Number  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — Alan  Christy  Fleming,  solicitor;  William  Smellie  Mackenzie, 
accountant;  Bertha  Anna  Cowan,  book-keeper;  Hendry  Ettie  Fuller,  and  Kath- 
leen Boucher,  stenographers,  all  of  Ottawa,  Out. 

First  or  Prorisi.onal  Directors. — Alan  Christy  Fleming,  William  Smellie  Mackenzie 
and  Bertha  Anna  Cowan. 

Chief  place  of  Business. — Ottawa,  Ont.  •> 

Objects  of  the  Company. — Vide  p.  3298,  Canada  Gazette,  1918-19. 


“ THE  EATON  TOY  COMPANY,  LIMITED.” 

(Private  Company.) 

Incorporated  April  16,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Arthur  Edwin  Bywater,  gentleman;  Frederick  Bordon  Eaton, 
manufacturer;  Kathleen  Boucher,  stenographer;  Isabele  May  Eaton,  and  Mary 
Annie  Bywater,  married  women,  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — Arthur  Edwin  Bywater,  Frederick  Bordon  Eaton  nnd 
Kathleen  Boucher. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vid.e  p.  3296,  Canada  Gazette,  1918-19. 


^iYXOPSlS  OF  LE'ITFRS  FATEXT 


31 


SESSIONAL  PAPER  No.  29 

PRESCOTT  ART  INSTITUTE,  LIMITED.” 

Incorporated  April  10,  1910.  -------  Amoiuit  of  capital  stock,  $100,000. 

Number  of  shares.  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Byron  G.  Harrington,  manufacturer;  Arthur  Sigler  Thornton, 
manager,  and  Er\vin  George  Nichols,  attorney-at-law,  all  three  of  Syracuse,  N.Y., 
U.S.A.;  Henry  Jacob  Fricker,  manager,  and  Patrick  Kernan  Halpin,  barrister, 
both  of  Prescott,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Prescott,  Ont. 

Objects  of  the  Company. — Vide  p.  3296,  Canada  Gazette,  1918-19. 


“ACADIA  SHIPPING  COMPANY,  LIMITED.” 

Incorporated  April  IT,  1919.  -------  Amount  of  capital  stock,  $12S,0ti0. 

Number  of  shares,  1,280. — Amount  of  each  share,  $100. 

Corporate  Members. — Miles  Garfield  White,  lumber  merchant;  Harry  Hall  Reid, 
accountant,  both  of  Sussex,  N.B.;  Judson  Arthur  Cleveland,  of  Alma,  N.B.. 
engineer;  Eben  Kinsman  Merriam,  of  Port  Greville,  N.S.,  master  mariner,  and 
George  Whitfield  Smith,  of  Apple  River,  N.S.,  accountant. 

First  or  Provisional  Directors. — Miles  Garfield  White,  Harry  Hall  Reid,  and  Judson 
Arthur  Cleveland. 

Chief  place  of  Business. — Sussex,  N.B. 

Objects  of  the  Company. — Vide  p.  3306,  Canada  Gazette,  1918-19. 


“FIFTH  SUNDAY  MEETING  ASSOCIATION  OF  CANADA.” 

(Association.) 

Incorporated  April  19,  1919.  - --  --  --  -t  - Without  share  capital. 

Corporate  Members. — James  Arthur  Woodfi’ard,  conductor,  of  Outremont,  Que. ; Joseph 
Napoleon  Potvin,  train  despatcher;  William  Edward  Berry,  Archie  Dufault  and 
Samuel  Pugh,  conductors;  David  Trindall,  William  Farley,  Samuel  Dale,  Eugene 
McGilly,  Mhlliam  Davis,  and  Matthew  James,  engineers;  Joseph  Edward  Carriere, 
trainman;  John  Hogan,  assistant  roadmaster;  William  Thomas  Davis,  general 
yardmaster,  all  of  Montreal,  Que. ; and  William  Parsons,  of  Drummondville,  Que., 
agent. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3394,  Canada  Gazette,  1918-19. 


“DAY’S,  LIMITED.” 

(Private  Company.) 

incorporated  April  19,  1919. Amount  of  capital  stock,  $25, 000. 

Number  of  shares,  250. — Amount  of  each  share,  $100. 

Corporate  Members. — Isidore  Ballon  and  Ben  Bernstein,  advocates;  Abraham  Saul 
Cohen,  book-keeper;  Emma  Simpson,  stenographer;  and  Joseph  Philip  Beaupre, 
bailiff;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Isidore  Ballon,  Ben  Bernstein  and  Abraham  Saul 
Cohen. 

Chief  place  of  Busmess. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3306,  Canada  Gazette,  1918-19. 


32 


DEPARTMENT  OE  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

‘‘BEOCIvVlLLE  MOULDINCJ  SAXD  CO:\IPAXY,  Li:\riTED.” 

(Private  Company.) 

Incorporated  April  19,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Gui  Casimir  Papineau-Couture  and  Louis  Fitch,  advocates; 
Abraham  Saul  C.ohen,  book-keeper;  Lilian  Freedman,  stenographer;  and  Joseph 
Philip  Beaupre,  bailiff;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Gui  Casimir  Papineau-Couture,  Louis  Fitch  and 
Abraham  Saul  Cohen. 

Chief  place  of  Business. — Montreal,  Que. 

Ohjects  of  the  Company. — Vide  p.  3308,  Canada  Gazette,  1918-19. 


“ COLES,  SHAXK  & COLES,  LIMITED.” 

Incorporated  April  19,  1919.  -------  Amount  of  capital  stock,  $20,(X)0. 

Xumber  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  2Iemhers. — Elmer  MamVltioner  Cedes,  Herman  Coles  and  Henry  William 
Shank,  brokers;  Ella  Dare  Coles,  Barbara  Coles,  and  Beulah  Shank,  married 
women;  all  of  Strome,  Alta.. 

First  or  Provisional  Directors. — Elmer  MacAltioner  Coles,  Herman  Coles  and  Henry 
IVilliam  Shank. 

Chief  place  of  Business. — Lloydminster,  Sask. 

Ohjects  of  the  Company. — Vide  p.  -3305,  Canada,  (tazette,  1918-19. 


‘‘METAL  STUDIOS,  LIMITED.” 

Incorporated  April  19,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Samuel  Xelson,  superintendent;  Alfred  Somfnerville  and  Joseph 
Thomas  Payne,  foremen;  Charles  Wentworth  Chadwick,  merchant;  and  Jessie 
Maud  Payne,  married  woman ; all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  memhers. 

Chief  place  of  Business. — Hamilton,  Ont. 

Ohjects  of  the  Company. — Tide  p.  3307,  Canada  Gazette,  1918-19. 


■‘THE  OFFICE  EURXITURE  AXD  SUPPLIES  COMPAXY,  LIMITED.” 

Incorporated  April  20,  1919.  Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Herbert  Watson  Fleury,  plough  manufacturer,  and  Thomas 
Sisman,  shoe  manufacturer,  both  of  Aurora,  Out.;  George  William  Fowler,  bar- 
rister, and  Ethyl  Georgina  Fowler,  married  woman,  both  of  Sussex,  X.B.;  and 
Harry  Knight  Bowes,  of  Ottawa,  Ont.,  manufacturer. 

First  or  Provisional  Directors. — Herbert  Watson  Fleury,  Thomas  Sisman  and  George 
William  Fowler. 

Chief  place  of  Business. — Brockville,  Out. 

Ohjects  of  the  Company. — Tide  p.  3396,  Canada  Gazette,  1918-19. 


SYNOPSIS  OF  LETTERS  PATENT 


33 


SESSIONAL  PAPER  No.  29 

Supplementary  Letters  Patent  issued  April  22,  1919,  to 
“TRAXSPAREXT  RUBBER  GOODS  COirPAXY,  LIMITED.'’ 

Creating  two  hundred  unissued  shares  of  the  capital  stock  as  preferred  shares. 

Vide  p.  537S,  Canada  Gazette,  1918-19. 


CALM  AX  PRODUCTS,  LIMITED.” 

Incorporated  April  23,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Austin  de  Bernus  Winter,  William  Gordon  Egbert,  and  Roy 
Maiming  Edmanson,  barristers-at-law;  Greta  Adele  Playter,  student-at-law;  and 
Ada  Belle  Ready,  stenographer ; all  of  Calgary,  Alta. 

First  or  Provisional  Directors.— Yhe  said  corporate  members. 

Chief  place  of  Business. — ^^"aneouvel^  B.C. 

Objects  of  the  Company. — Vide  p.  3391,  Canada  Gazette,  1918-19. 


"G-WEXITE  PRODUCTS,  LIMITED.” 

(Private  Company) 

Incorporated  April  23,  1919.  -------  Amount  of  capital  stock,  $240,000. 

Xumber  of  shares,  2,400. — -Amount  lof  each  share,  $100. 

Corporate  Members. — 'William  Symon  Morlock,  Reginald  Holland  Parmenter  and 
Sydney  Ellis  IVedd,  solicitors;  Samuel  Davidson  Fowler,  solicitor’s  clerk;  and 
Anna  Latimer,  office  clerk,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3379,  Canada  Gazette,  1918-19. 


^•SIMPLICITY  SALES  COMPAXY,  LIMITED.” 

Incorporated  April  23,  1919. - - Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  2,000. — Amount  of  each  share,  $50. 

Corporate  Members. — Robert  Benjamin  Henderson,  Arthur  Macallum  Boyd,  Allan 
Archibald  Bain  and  John  Robertson  O’Connor,  barristers;  and  Laura  Anna  Bayes, 
book-keeper,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Out. 

Objects  of  the  Company. — Vide  p.  3309,  Canada  Gazette,  1918-19. 


‘TXTERXATIOXAL  HIPPODROME,  LIMITED.” 

Incorporated  April  23,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,0CK). — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Joseph  Kavanagh  and  Henri  Gerin-Lajoie,  both  of  His 
Majesty's  Counsel  learned-in-the-law ; Alexandre  Lacoste,  and  Alexandre  Gerin- 
Lajoie,  advocates;  and  Joseph  Emile  Cote,  accountant;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3383,  Canada  Gazette,  1918-19. 

29—3 


34 


DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 


M GEORGE  V,  A.  1921 

“THOS.  Y.  BELL,  LIMITED.’' 

(Private  Company) 

Incorporated  x\pril  23,  1919.  -------  Amount  of  capital  stock,  $75,000. 

Xumber  of  shares,  750. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  Vincent  Bell,  manufacturer;  and  Charles  Albert  Hale, 
advocate;  both  of  Montreal  West,  Que. ; John  Wesley  Blair,  and  Francis  Joseph 
Laverty,  of  Westmount,  Que.,  both  of  Ilis  Majesty’s  Counsel  learned-in-the-law ; 
and  Anna  Elizabeth  Brennan,  of  Montreal,  ()ue.,  clerk. 

First  or  Provisional  Directors. — Thomas  Vincent  Bell,  Jolm  Wesley  Blair  and  Francis 
Joseph  Laverty. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3387,  Canada  Gazette,  1918-19.  ' 

“THE  WESTMOUNT  REALTY  CO.,  OF  REGINA,  LIMITED.” 

Incorporated  April  23,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Thomas  Barrett  and  Ernest  Moses  Barrett,  .lumbermeo ; 
and  Joseph  Arthur  Ballantyne,  coal  merchant,  all  of  Ottawa,  Ont.;  Charles  Robin- 
son, of  St.  John,  N.B.,  baker;  and  Scott  Darrell  Guptill,  of  Grand  Manan,  N.B., 
merchant. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  .3378,  Canaria  Gazette,  1918-19. 

Supplementary  Letters  Patent  issued  April  24,  1919,  to 
“BRITISH  REFRACTORIES  CORPORATION,  LIMITED.” 

Changing  the  corporate  name  of  said  company  to  that  of 
“BRITISH  MINERALS  CORPORATION,  LIMITED.” 

Vide  p.  3377,  Canada  Gazette,  1918-19. 

“BRITISH  MERCHANTS  INCORPORATED  (CANADA),  LIMITED.” 

Incorporated  April  24,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $50. 

Corporate  Members. — Walter  Seely  Johnson,  advDcate;  Alexander  Rives  Hall,  King’s 
Counsel;  Rhoda  Mary  Husband,  Gertrude  Susan  O’Brien,  and  Josie  Edwards, 
secretaries,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3385,  Canada  Gazette,  1918-19. 

“RICHELIEU  TRANSPORTATION  COMPANY,  LIMITED.” 

Incorporated  April  24,  1919. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  .$100. 

Corporate  Members. — Thomas  Michael  Tansey  and  Isidore  Popliger,  advocates;  Clara 
Popliger,  stenographer;  William  Astrof,  insurance  agent;  and  Alcidas  Desroches, 
bailiff,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3385,  Canada  Gazette,  1918-19. 


SYyor.dS  OF  letter patext 


35 


SESSIONAL  PAPER  No.  29 

‘‘  QUTXCAILLERIE  LASALLE,  LIMITEE.” 

“LASALLE  HARDWARE,  LHITTED.” 

Incorporated,  April  24,  1919. Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $50. 

Corporate  Memhers. — Joseph  Arthur  Deschenes,  dentist;  Joseph  Emery  Legault, 
accountant;  Armand  Jolicoeur,  master  painter  and  Stanislas  Jolicoeur,  milkman; 
all  of  Lachine,  Que.,  and  Joseph  Edgar  Lamothe,  of  'Montreal,  Que.,  accountant. 
First  or  Provisional  Directors. — The  said  corporate  memhers. 

Chief  place  of  Business. — Lachine,  Que. 

Objects  of  the  Company. — Tide  p.  3394,  Canada  Gazette,  1918-19. 


“ THE  SUDBURT  IMPROA^ED  CAR  STAKE  AXD  MAXrFACTUHlXG  COM- 

PAXY,  LIMITED.” 

Incorporated,  April  24,  1919.  ------  Amount  of  capital  stock,  $500,000. 

Xumher  of  shares,  500,000. — Amount  of  each  share,  $1. 

Corporate  Memhers. — George  Augustus  Herron,  inventor;  William  Harold  McKeen, 
wine  clerk;  William  Dorsett,  jeweller;  Lloyd  James  McPherson,  stenographer;  and 
Robert  Russell  McKessock,  barrister;  all  of  Sudbury,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Sudbury,  Ont. 

Objects  of  the  Company. — Vide  p.  :3l390,  Canada  Gazette,  1918-19. 


“ RE'PI'BLIC  TRADIXG  COMPAXY,  LIMITED.” 

(Private  Company.) 

Incorporated,  April  25,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — John  "Wilson  Cook,  and  Alexander  Huntly  Duff,  both  of  His 
Majesty’s  Counsel  learned-in-the-law ; Allan  Angus  Magee,  Walter  Alfred  Merrill 
and  Maurice  Goudrault,  advocates;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — ^John  lYilson  Cook,  Alexander  Huntly  Duff  and  Allan 
Angus  ^[agee. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3381,  Canada  Gazette,  1918-19. 


“ PIAXO  CASES  AXD  PHOXOGRAPHS,  LIMITED.” 

Incorporated,  April  25,  1919.  ------  Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Thomas  Henderson,  King’s  Counsel;  Albert  Hawley 
■ Boddy,  barrister-at-law;  Ada  Misener,  and  Linda  Knowles,  stenographers;  and 
Lene  Hunter  Bronson,  accountant;  all  of  Brantford,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Brantford,  Ont. 

Objects  of  the  Company. — Vide  p.  3382,  Canada  Gazette,  1918-19. 

29— 3J 


36 


DEPAHTME^T  OF  THE  SECHETART  OF  STATE 


11  GEORGE  V,  A.  1921 

THE  SELLE'ES  KITCHEX  CABINET  COMPAQ"  OF  CANADA,  LI]\riTED.” 

Incorporated,  April  25,  1919,  ------  Amount  of  capital  stock,  $90,000. 

Humber  of  shares,  3,000. — Amount  of  each  share,  $25. 

Corporate  Memhers. — Alexander  Henry  Davidson,  Jacob  Bechtel,  Harry  Osborne  Bell, 
Frederick  Thompson,  and  Donald  McVittie,  manufacturers;  Vincent  Jamieson 
McLellan,  accountant;  and  Ernest  Edward  iShort,  editor;  all  of  Southampton,  Out. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Bmiriess. — Southampton,  Out. 

Objects  of  the  Company. — Yicle  p.  StSSS,  Canada  Gazette,  1918-19. 


“ THE  MOHTREAE  HOCASSIH  COHFANY,  LIMITED.” 

Incorporated,  April  26,  1919.  ------  Amount  of  capital  stock,  $10,000. 

Number  of  shares,  1,CK)0. — Amount  of  each  share,  $10. 

Corporate  Me^nbers. — ^Frederick  Walter  Maxwell,  restaurant  keeper;  Archibald  Clement 
Baker,  salesman;  William  Aloysius  Taylor,  contractor;  Ellery  Sanford  Johnston, 
banker;  and  Howard  Burton  Stoker,  steamship  agent;  all  of  St.  Lamhert,  Que, 
First  or  Provisional  Directors. — ^Frederick  Walter  Maxwell,  Archibald  Clement  Baker, 
William  Aloysius  Taylor  and  Ellery  Sanford  Johnston. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  S8i98,  Canada  Gazette,  1918-19. 


NORTHERN  CANADA  TRADERS,  LIMITED.”  , 

Incorporated,  April  26,  1910.  ------  Amount  of  capital  stock,  $75,000. 

Number  of  shares,' 7,500. — Amount  of  each  share,  $10. 

Corporate  Members. — Grant  Cooper  and  Howard  Addison  Hall,  barristers-at-law;  Lilian 
Murray  Heal,  accountant;  Lillian  Dillon  and  Rita  Hatton,  stenographers;  all  of, 
Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  3548,  Canada  Gezette,  1918-19. 


“ SCOTT  AND  SURTEES,  LIMITED.” 

Incorporated,  April  26,  1919.  ------  Amount  of  capital  stock,  $5,000. 

Number  of  shares,  50. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Steller  Lovell,  and  Ernest  Harold  Stewart,  accountants; 
Wiliam  Bain,  bookkeepei*,  Robert  Gowans,  and  John  Henry,  solicitor’s  clerks;  all 
of  Toronto,  Ont. 

First  or  Provisional  Directors — James  Steller  Lovell,  William  Bain  and  Robert 
Gowans. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  33'8'6,  Canada  Gazette,  1918-19. 


SYNOPSIS  OF  LETTERS  PATEXT 


37 


SESSIONAL  PAPER  No.  29 

‘^AXGLO-CANADIAX  LUMBEK  COMPAXY,  LIMITED.” 

(Private  Company.) 

Incorporated  April  26,  1919.  -------  Aanount  of  capital  stock,  $100,000. 

Xuinber  of  shares,  1,000. — Amotint  of  each  share,  $100. 

Corporate  Members. — Joseph  Max  Bullen,  Harold  Learoyd  Steele,  and  Xofinan  Stuart 
Robertson,  barristers-at-law;  Edna  Harriet  Carleton,  and  Lena  Dutf,  stenographers; 
all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Joseph  INfax  Bullen,  Harold  Learoyd  Steele,  and 
Xorinan  Stuart  Robertson. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company  — Yicle  p.  3392,  Canada  Gazette,  1918-19. 


^•  THE  FEDERATIOX  OF  ZIOXISTS  SOCIETIES  OF  CANADA.” 

(Association.) 

Incorporated  April  28,  1919. - Without  share  capital. 

Corporate  Members. — Archibald  Jacob  Freiman,  of  Ottawa,  Ont.,  merchant;  Louis 
Fitch,  Xathan  Gordon,  and  Michael  Garher,  advocates;  Abraham  Levin,  Leon 
Goldman,  and  Joseph  Fineberg,  merchants;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Bus  in  ess. ^Montvea],  Que. 

Objects  of  the  Company. — Tide  p.  3459,  Canada  Gazette,  1918-19. 


“ THE  AROMIXT  I^fAXUFA'CTURIXG  COMP  AX  Y,  LIMITED.” 

(Private  Company.) 

Incorporated  April  29,  1919.  -------  Amount  of  capital  stock,  $50,(X)0. 

Xuinber  of  shares,  5,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Lewis  Ellis  Otte  and  Robert  Denis  Bogue,  manufacturers;  both 
of  Cincinnati,  Ohio,  U.S.A. ; Imogen  Coleman  and  Annie  Edith  Parkinson, 
stenographers,  and  Franklin  Wegenast,  barrister;  all  three  of  Toronto,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^Toronto,  Ont. 

Objects  of  the  Company. — Tide  p.  3628,  Canada,  Gazette,  1918-19. 


“ BRITISH  AMERICAX  MIXIXG  COMPAXY,  LBIITED.” 

Incorporated  April  29,  1919.  -------  Amount  of  capital  stock,  $1,000,000. 

Xuinber  of  shares,  1,000,000.  Amount  of  each  share,  $1. 

Corporate  Members. — Richmond  Wyllie  Hart,  solicitor,  William  Walter  Perry 
secretary;  Charles  Ilerhert  Croft  Leggott,  Archibald  Maclean  Borthwick,  and  Edna 
Fitzsinions,  accountants;  all  of  Toronto,  Ont. 

First  or  Provisional  iDirectors. — The  said  corporate  members. 

Chief  place  of  Business.— Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3388,  Canada  Gazette,  1918-19. 


DEPARTME'ST  OF  THE  SECRETARY  OF  STATE 


38 

f 

11  GEORGE  V,  A.  1921 

Supplementary  Letters  Patent  issued  April  29,  1919  to 
“ELECTRIC  REPAIR  & COOTRACTIXG  COI^IPAXY,  LIMITED.” 

Changing  the  corporate  name  of  said  company  to  that  of 
“ELI’CTRIC  MOTOR  & MACHIXERY  CO.,  LIMITED.” 

Vide  p.  3457,  Canada  Gazette,  1918-19. 


“ TERREBOXNl  ELECTRIC  POWER  AXD  STEEL  COMPANY,  LIMITED.” 

Incorporated  April  30,  1919.  -------  Amount  of  capital  stock,  $2,500,000. 

Number  of  shares,  25,000. — ^Amount  of  eaeh  share,  $100. 

Corporate  Members. — Sydney  \ViIkinson  Waters,  master  printer;  Cecil  Yaughan 
Rogers,  accountant;  Joseph  Thomas  Murray,  manager;  Abraham  Klein,  merchant, 
and  Kathlene  Daley,  stenographer ; all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Terrebonne,  Que. 

Objects  of  the  Company  .—Vide  p.  3395,  Canada  Gazette,  1918-19. 


“FOUR  WHEEL  DRIYE  ALTO  COIMP  ANY,  LIMITED.” 

Incorporated  April  30,  1919. Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — 'Harvey  James  Sims,  and  George  Pray,  barristers-at-law;  Alex- 
ander Hugh  Millar,  city  clerk,  Walter  Turnbull  Barrie,  and  William  Gibson 
Cleghoru,  manufacturers;  Elizabeth  Wegenast  and  Nettie  Kathleen  Howe,  steno- 
graphers; all  of  Kitchener,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^Ivitchener,  Ont. 

Objects  of  the  Company. — Vide  p.  3458,  Cannda  Gazette,  1918-19. 


Supplementary  Letters  Patent  issued  April  30,  1919,  to 
“ BONDS,  DEBENTURES  & SECURITIES  OF  CANADA,  LIMITED,” 

Changing  the  corporate  name  of  said  company  to  that  of 
“ RICHMOND  AGENCIES,  LIMITED,” 
and  extending  the  powci’s  of  the  company. 

Vide  p.  3457,  Canada  Gazette,  1918-19. 


“ CENTRAL  CANADA  INDUSTRIES,  LIMITED.” 

Incorporated)  April  ■ 30,  1919.  ------  Amount  of  capital  stock,  $350,000. 

Number  of  shares,  3,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Archibald  James  Reid,  King’s  Counsel;  George  Norman  Lim- 
pricht,  recording  officer;  Charles  Durno  Cowie,  secretary;  Marj-  Maud  Black, 
stenographer;  William  Howard  Robinson,  photographer;  Harry  Reeve  Burrows, 
clerk,  and  Edmund  Carew  Cosgrove,  recording  clerk,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

^ Objects  of  the  Company, — Vide  p.  3401,  Canada  Gazette,  1918-19. 


STyopsiis;  OF  letters;  pat  ext 


39 


SESSIONAL  PAPER  No.  29 

Supplementary  Letters  Patent  issued  April  9,  1919,  to 
“WEDGERITE  PISTOX  RIXG  CO^iIPAXY,  LIMITED.” 

Increasing-  the  capital  stock  of  the  said'  company  from  $49,000  to  the  sum  of  $400,000 
being  an  addition  of  3.510  shares  of  $100  each  to  the  present  capital  stock. 

Videy).  3457,  Canada  Gazette,  1918-19. 

“THE  MEASUREGRAPH  COMPAXT^  OF  CAXADA,  LIMITED.” 

Incorporated  April  30,  1919.  - - - - - - - Amount  of  capital  stock,  $2,500. 

Xumher  of  shares,  25. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Richmond  'Wjdlie  Hart  and  Arthur  Lome  Reid,  solicitors; 
AVilliam  'Walter  Perry,  secretary;  Charles  Herbert  Croft  Leggott,  Archibald 
MacLean  Borthwick,  and  Edna  Fitzsimmons,  accountants,  and  Xellie  MacDonald, 
stenographer,  all  of  Toronto.  Out. 

First  or  Provisional  Directors. — The  said  corporate  memhers. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  34G3,  Canada  Gazette,  1918-19. 

“4VELLAXD  UTILITY  MAXUFACTURIXG  COMPAXY,  LIMITED.” 

Incorporated  April  30,  1919.  -------  Amount  of  capital  stock,  $250,0(X). 

Xumher  of  shares,  -2.500. — Amount  of  each  share,  $100. 

Corporate  Memhers. — George  Arthur  Mitchell  and  Charles  Banajah  M'illson,  manu- 
facturers; Arthur  James  Joseph  Brennen,  druggist;  Lynn  Bristol  Spencer  and 
Lorenzo  Clarke  Raymond,  harristers,  all  of  'Welland,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  memhers. 

Chief  place  of  Business. — Welland,  Ont. 

Objects  of  the  Company. — Vide  p.  3459,  Canada  Gazette,  1918-19. 


“ THE  OTTAMLV  IROX  AXD  METAL  OO^EPAXY,  LIMITED.” 

Incorporated  April  30,  1919. --.  Amount  of  capital  stock,  $50,000. 

Xumher  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Aaron  Brahinsky,  merchant;  George  David  Ivelley,  Allan  Joseph 
Eraser,  and  Leo  Andrew  Ivelley,  barristers-at-law,  and  Marie  Kathleen  Hebert, 
stenographer,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said'corporate  memhers. 

Chief  place  of  Business. — Ottawa.  Ont. 

Objects  of  the  Company. — Vide  p.  3457,  Canada  Gazette,  1918-19. 

“ THE  AXGLO  AMERICAX  MHRE  ROPE  COMPAXY,  LIMITED.” 

(Private  Company.) 

Incorporated  May  1,  1919.  - Amount  of  capital  stock,  $200,000. 

Xumher  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Alexandre  Chase-Casgrain,  and  Errol  Malcolm  McDougall,  both 
of  His  ^Lajesty’s  Counsel  learned-in-the-law ; Leslie  Gordon  Bell,  and  Sadi  Conrad 
Demei-s,  advocates,  and  M'ilma  Esther  Edwards,  stenographer,  all  of  Montreal, 
Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3770,  Canada  Gazette,  1918-19. 


40 


DEPARTMEl^T  OF  TEE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

DOMIXIO'X  TOWIXG  & WRECKIXG  CO.,  LIMITED.” 

Incorporated  May  1,  1919.  -------  Amount  of  capital  stock,  $250,000. 

Xumber  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Janies  Playfair,  Douglas  Leland  White,  and  David  Shear  Pratt, 
manufacturers;  John  Walter  Benson,  accountant,  and  Marcus  Smith,  barrister, 
all  of  Midland,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Midland,  Ont. 

Objects  of  the  Company. — Vide  p.  3459,  Canada  Gazette,  1918-19. 


“MODERX  AUTOMOBILE  & TRACTOR  SCPIOOLS,  LIMITED.” 

Incorporated  May  1,  1919.  -------  Amount  of  capital  stock,  $25,000. 

Xumber  of  shares,  250. — x\mount  of  each  share,  $100. 

Corporate  Members. — ^Claude  Henry  Messer,  director  of  vocational  training;  Emmett 

McDonald  Robinson,  trades  school  operator,  and  Ralph  Robinson,  attorney-at-law, 
all  three  of  Spokane,  Wash.,  U.S.A. ; Charles  Wilson  Saunders,  trades  school 
manager,  and  John  Stuart  Jamieson,  barrister  and  solicitor,  both  of  Vancouver, 

B.C. 

First  or  Provisional  Directors. — The  said  corporate,  members. 

Chief  Place  of  Business. — Vancouver,  B.  C. 

Objects  of  the  Company. — Vide  p.  3464,  Canada  Gazette,  1918-19. 


“ II.  & A.  SAUXDERS,  LIMITED.” 

Incorporated  May  2,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Julius  Saunders,  manufacturer;  Wolf  iSternberg,  manager; 
Edward  Phineas  Sternberg,  Ralph  Raphael  and  Tyrrell  Xewman,  salesman,  all 
of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3463,  Canada  Gazette,  1918-19. 


“ CAXLVDIAX  RECOXSTRUCTIOX^  ASSOCTATIOXL” 

(Association.) 

Incorporated  May  2,  1919. Without  share  capital. 

Corporate  Members. — Sir  Jo'hu  Willison  and  Walter  Abraham  Willison,  journalists; 
John  Fitzallen  Ellis,  merchant;  William  Kerr  George,  financier;  Thomas  Alex- 
ander Russell,  and  Silas  Richard  Parsons,  manufacturers;  the  Honourable 
Frederic  Xicholls,  Senator  of  the  Dominion  of  Canada,  and  Alan  Xiven  Worth- 
ington, secretary,  all  of  Toronto,  Ont.;  Stanislas  Jean  Baptiste  Rolland,  and 
Huntley  Redpath  Drummond,  manufacturers ; the  Honodrable  Charles  Philippe 
Beaubien,  and  the  Honourable  Xathaniel  Curry.  Senators  of  the  Dominion  of 
Canada,  and  George  Edward  Drummond,  merchant,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto.  Ont. 

Objects  of  the  Company. — Vide  p.  3472,  Canada  Gazette,  1918-19. 


SYNOPSL^  OF  LETTERS!  PATEXT 


41 


SESSIONAL  PAPER  No.  29 

“ FEAN'CE  & CAJ^ADA  STEAMSHIP  COMPANY,  LIMITED.” 
(Re-incovporation  private  company.) 

Incorporated  May  2,  1919.  ------  Amount  of  capital  stock,  $10,000,000. 

Number  of  shares,  100,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  John  Hague,  King’s  Counsel;  William  James  Shaugh- 
nessy,  and  Chilion  Graves  Heward,  advocates;  Alfred  Boreham  IVright,  Clarence 
Arnold  and  Mar>"  J.  Dunn,  stenographers,  and  Arthur  Charters,  book-keeper,  all 
of  Montreal,  Que. 

First  or  Provisio-nal  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  olO."),  Canada  Gazette,  1918-19. 


“REGENT  :\rETAL  GOODS,  LIMITED.” 

Incorporated  May  2,  1919.  - --  --  --  - Amount  of  capital  stock,  $75,000. 

Number  of  shares,  750. — Amount  of  each  share,  $100. 

Corporate  Members. — \Villiam  Frederick  Emei’son,  and  Herbert  MModbury  Allen,  both 
of  Buffalo,  N.Y.,  U.S.A.,  manufacturers;  Auguste  Ernest  Bregent,  of  Montreal, 
Que.,  manufacturer;  James  .John  !MacLennan,  and  John  Noble  Black,  both  of 
Toronto,  Ont.,  solicitors. 

First  or  Provisional  Directors. — ^IVilliam  Frederick  Emerson,  Herbert  MModbury 
Allen  and  Auguste  Ernest  Bregent. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3475,  Canada  Gazette,  1918-19. 


“CANADIAN  WESTERN  STEEL  CORPORATION,  LIMITED.” 

Incorporated  May  3,  1919.  -------  Amount  of  capital  stock,  $2,000,000. 

Number  of  shares,  20.000.- — Amount  of  eadi  share,  $100. 

Corporate  Members. — William  Henry  McLaws,  barrister-at-law;  William  Henry 
Gray,  manufacturer;  Stanley  Jackson,  accountant;  Betty  E.  Irvine,  and  Hetty 
Park,  stenographers,  all  of  Calgary,  Alta. 

First  or  Provisional  Directors. — The  said  coriwrate  members. 

Chief  place  of  Business. — Calgary,  Alta. 

Objects  of  the  Company. — Yide  p.  3473,  Canada  Gazette,  1918-19. 


“lY  A.  IVHITE  COMPANY,  LIMITED.” 

Incorporated  May  3,  1919.  -------  Amount  of  capital  stock,  $30,000. 

Number  of  shares,  300. — Amount-  of  each  share,  $100. 

V 

Corporate  Members. — AVilliam  Arthur  lYhite,  broker;  Joseph  Armitage  Ewing,  and 
George  Samuel  McFadden,  both  of  His  Majesty’s  Counsel  leamed-in-the-law,  and 
John  Travers  Smith,  clerk,  all  four  of  Montreal,  Que.,  and  Wilfred  Clare  White, 
of  Westmount,  Que.,  actuary. 

First  or  Provisional  Directors. — 'lYilliam  Arthur  White,  Joseph  Armitage  Ewing  and 
IVilfred  Clare  White. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3461.  Canada  Gazette,  1918-19. 


42 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“NATIONAL  PRESS,  LIMITED.” 

Incorporated  ^lay  5,  1919.  -------  Amount  of  capital  stock,  $2o,000. 

Number  of  shares,  500. — Amount  of  each  share,  $50. 

C orporate  Members. — Arthur  Ellis  and  Louis  Cote,  barristers-at-law;  Frank  Ernest 
Ault,  real  estate  agent;  Loretta  Casey,  stenographer,  and  John  Ferguson 
IMcRinley,  Esquire,  all  of  Ottawa,  Ont. 

First  or  P rovisionnl  Directors. — Arthur  Ellis,  Frank  Ernest  Ault  and  Loretta  Casey. 
Chief  place  of  Business. — Ottawa,  Ont.  ' 

Objects  of  the  Company. — Vide  p.  3553,  Canada  Gazette,  1918-19. 


“SPEDOLENE  REFINING  AND  lilANUFACTURING  00., 

LIMITED.” 

Incorporated  ^lay  5,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — David  Lamoureux,  manufacturer;  Alexander  Papineau  Mathieu, 
Armand  Mathieu  and  Robert  Thomas  i\Iullin,  advocates;  and  Kate  Ferguson, 
stenographer;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3478,  Canada  Gazette,  1918-19. 


“ VAPOR  OAR  HEATING  COMPANY  OF  CANADA,  LliMITED.” 

Incorporated  May  5,  1919. - - Amount  of  capital  stock,  $122,000. 

Divided  into  2,400  shares  of  no  nominal  or  par  value,  and  1,100  s-hares  of  preferred 
stock  of  one  hundred  dollars  each. 

Corporate  Members. — ^Seelye  Page  Ilarriman,  manager;  and  Frank  Allan  Purdy, 
salesman;  both  of  Montreal,  Que,  Lfiarold  Fisher,  Stanley  Gardner  Metcalfe  and 
■Stanley  ^letcalfe  Clark,  harristers-at-law ; May  Byers,  Linda  Bonell  and  Ada 
Abelson,  stenographers';  and  James  Robertson,  student-at-law,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — 'Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  34(!9,  Canada  Gazette,  1918-19. 


“l^rUTFAL  FINANCE  CORPORATION,  LI.MITED.” 

Incorix)rated  May  5,  1919. --  - Amount  of  capital  stock,  $300,000. 

Number  of  shares,  30,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Albert  Frederick  Healy,  of  Sandduch,  Ont.,  real  estate  broker; 
Edward  Blake  Winter,  real  estate  broker;  William  Donald  McGregor,  automobile 
distributor;  and  Wilfrid  Daniel  Roach,  solicitor,  all  three  of  Windsor,  Ont.,  and 
John  Lloyd  Jones,  of  Detroit,  Mich.,  U.S.xV.,  financier. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — indsor,  Ont. 

Objects  of  the.  Company. — Vide  p.  3471,  Canada  Gazette,  1918-19 


SYyOPSIf^  OF  LETTEFF  PATEXT 


43 


SESSIONAL  PAPER  No.  29 

“DUPUIS  FRERES,  LIMITED.” 

“ DUPUIS  FRERES,  LIMITEE.” 

Incorporated  May  5,  IDIO.  ------  Amount  of  cax>ital  stock,  $2,500,000. 

Xuinber  of  shares,  25,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  N.arcisse  Dupuis,  merchant  ; and  Armand  Dupuis,  civil 
enprineer;  hoth  of  Outremont,  Que.,  Armand  Joseph  Dujral,  manager;  Alexandre 
Gerin-Lajoie,  advocate,  and  Joseph  Emile  CotG  accountant,  all  three  of  Mont- 
.real,  Que. 

First  or  Provisional  Directors. — The  said  corj>orate  memhers. 

Chief  place  of  Busine.ss.' — ^IMontreal,  Que. 

Objects  of  the  Company. — Vide  p.  3406,  Canada  Gazette,  1918-19. 


“ OIL  EXGIXE  WORKS  OF  CAXADA,  LIMITED.” 

Incorporated  iMay  5,  1919.  ------,-  Amount  of  capital  stock,  $30,000. 

Xinnher  of  shares,  300. — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Callaghan,  and  Francois  Xavier  Biron,  advocates;  Avila 
Gamache,  agent;  Ethel  May  Peirce,  and  Alice  Theherge,  stenographers,  all  of 
^Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  memhers. 

Chief  place  of  Business. — ^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3554,  Canada  Gazette.  1918-19. 


“ LEDOUX-JEXXIXGS,  LliMITED.” 

(Private  Company.) 

Incorporated  May  5.  1919.  -------  Amount  of  capital  stock,  $250,000. 

Xumher  of  shares,  2,500. — 'Amount  of  each  shai-e,  $100. 

Corporate  Members. — IVilliam  Kenneth  McKeown,  King’s  Counsel;  Thomas  Henry 
Onslow,  and  George  Edward  Chart,  accountants;  Berthe  Charlehois,  and  Mary 
Blanche  McKeown,  stenographers,  all  of  ^Montreal,  Que. 

First  or  Provisional  Directors. — IVilliam  Kenneth  i\IcKeown,  Thomas  Henry  Onslow 
and  Berthe  Charlehois. 

Chief  place  of  Business. — 'Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3476,  Canada  Gazette,  1918-19. 


“ THE  OOXSTRUCTIOX  AXD  IMPROVEMEXT  CO^^IPAXY,  LIMITED.” 

“ LA  COMPAGXIE  DE  COXSTRUCTIOX  ET  DE  PROGRESS,  LUillTEE.” 

Incorporated  May  5,  1919.  -------  Amount  of  capital  stock,  $T5,0(X). 

Xumher  of  shares,  750. — Ahiount  of  each  share,  $100. 

Corporate  Members. — Jacques  Raoul  Duquette,  constructor;  AurMe  Cyr,  civic  employee; 
Georges  Coutu,  notai-y ; Joseph  Marie  Savignac,  notary;  all  four  of  Montreal, 
Que.;  and  CVrille  Cantin,  insurance  ag’ent,  of  Longueuil,  Que. 

First  or  Provisional  Directors. — The  said  coiq^orate  memhers*. 

Chief  place  of  Business. — ^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3600,  Canada  Gazette,  1918-19. 


44 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ ]\rAPLELEAF  MANUEACTURING  OOWAOT,  LBriTED.” 

(Private  Cbmpany.) 

Incorporated  ^lay  5,  1919. Amount  of  capital  Stock,  $500,000. 

Xumber  of  stares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — ^Spencer  Lewin  Dale  Harris,  and  Charles  ChamjKjux,  advocates; 
and  Lucy  Mary  Shea,  stenographer;  all  of  Montreal,  Que. ; Joseph  William  Weldon, 
advocate;  and  Hilda  Gertrude  Dunsmore,  stenographer,  both  of  Westmount,  Que. 
First  or  Provisioned  Directors— The  said  coiT>orate  rn'cmhers. 

Chief  place  of  Business. — ^Montreal,  Qne. 

Objects  of  the  Company. — Vide  p.  3477,  Canada  Gazette,  1918-19. 


‘‘  OORHNDILM,  LimTED.” 

Incorporated  May  5,  1919. Amount  of  capital  stock,  $250,000. 

Xumber  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Albert  Lamb,  accountant;  George  David  Ivelley,  Allan 
Joseph  Fraser,  and  Leo  Andrew  Kelley,  barristers-at-law;  and  Marie  Kathleen 
Hebert,  stenographer,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^Renfrew^  Ont. 

Objects  of  the  Company. — Vide  p.  3470,  Canada  Gazette,  1918-19. 


^‘PEERLESS  FILMS,  LIMITED.” 

Incorporated  May  7,  1919.  -------  Amount  of  capital  stock,  $24,000. 

Knmber  of  shai*es,  240. — Amount  of  each  share,  $100. 

Corporate  Members. — Abe  Barron  and  Samuel  Joseph  Helman,  students-at-law,  and 
Harry  Kaufman,  salesman,  all  of  Calgary,  Alta.;  and  Kat.  Bell  and  William 
Sugarman,  merchants,  both  of  Edmonton,  Alta. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Calgary,  Alta. 

Objects  of  the  Company. — Vide  p.  3547,  Canada  Gazette,  1918-19. 


‘‘THE  DICKSOK  COMPAXT,  LIMITED.” 

Incorix)rated  May  7,  1919.  - Amount  of  capital  stock,  $1,000,000. 

Xumber  of  shares,  10,00i0. — Amount  of  each  share,  $100. 

Corporate  Members. — Charlotte  Dickson  and  iMartha  Dickson,  spinsters;  Mary  Ann 
Hazlitt,  Ellen  IValsh  and  Elizabeth  Davidson,  -widows ; Dickson  Davidson,  lumber 
manufacturer;  and  Samuel  Dickson  Hall,  merchant,  all  of  Peterborough,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Peterborough,  Ont. 

Objects  of  the  Company. — Vide  p.  3468,  Canada  Gazette,  1918-19. 


Supplementary  Letters  Patent  issued  May  7,  1919,  to 
“TOBACCO  PRODUCTS  CORPORATION  OF  CANADA,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $250,000  to  the  sum  of  $400,000, 
being  an  addition  of  1,500  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  3547. — Canada  Gazette,  1918-19. 


SYXOPSIS  OF  LETTERS  FATEXT 


45 


SESSIONAL  PAPER  No.  29 

“GLOBE  AETOl^rATIC  SPRINKLER  CO:NrPAXY,  LIMITED.” 

Incorporated  May  8,  1919.  Amount  of  capital  stock,  $45,000. 

Xumber  of  shares,  450. — Amount  of  each  share,  $100. 

Corporate  Members. — 'Walter  Robert  Lorimer  vShanks,  advocate;  Francis  Geiorge 
Bush,  book-keei)er : George  Robert  Drennan,  stenographer;  Herbert  AVilliam  Jack- 
son,  and  Michael  Joseph  O'Brien,  clerks,  all  of  ^Montreal,  Que. 

First  or  Provisional  Directors. — M'alter  Robert  Lorimer  Shanks,  Francis  George  Bush 
and  George  Robert  Drennan. 

Chief  I'ace  of  Business. — Toronto,  Out. 

Objects  of  the  Company. — Vide  p.  3555,  Canada  Gazette,  1918-19. 


Supplementary  Letters  Patent  issued  ]\Iay  8,  1919,  to 
“MAJOR  HILL  TAXICAB  AXD  TRANSFER  COMPANY,  LIMITED,” 

Clianging  the  corix)rate  name  of  said  company  to  that  of 
“MAJOR  HILL  AUTO  SERYICE  COMPANY,  LIMITED.” 

Vide  p.  3547. — Canada  GaecUe,  1918-19. 


Supplementary  Letters  Patent  issued  May  8,  1919,  to 
“GUNN  RICHARDS,  LDIITED,” 

Changing  the  corporate  name  of  said  company  to  that  of 
“AY.  B.  RICHARDS  & CO.,  LIMITED.” 

Vide  p.  3547. — Canada  Gazette,  1918-19. 


“GREAT  AA^EST  NATURAL  GAS  CORPORATION,  LIAIITED.” 

Incorporated  May  10,  1919.  -------  Amount  of  capital  stock,  $12,500,000. 

Number  of  shares,  125,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Grant  Cooper  and  Howard  Addison  Hall,  barristers-at-law; 
Lillian  Murray  Heal,  accountant;  Lillian  Dillon;  and  Rita  Hatton,  stenographers, 
all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2>dQ,  Canada  Gazette,  1918-19. 


Supplementary  Letters  Patent  issued  May,  10,  1919,  to 
“BERAIUDA  BUNKERING  COAIPANY,  LIAIITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $30,000  to  the  sum  of  $300,000 
being  an  addition  of  2,700  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  3547,  Canada  Gazette,  1918-19. 


46 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


-11  GEORGE  V,  A.  1921 

“CATHOLIC  SOCIAL  SERVICE  GUILD.” 

.(Association) 

Incorporated  May  12,  1919.^  Without  share  capital. 

Corporate  Members. — Mary  Skaife  Rolland,  married  woman;  Lady  Hingston,  widow 
of  Sir  William  Hales  Hingston,  deceased;  Lily  Emily  Frances  Barry,  Eva  Mary 
Burman,  Edward  Alphonsus  Shanahan,  and  Denis  Gleeson  Shanahan,  secretaries; 
Margaret  Jones,  unmarried  woman;  (Rev.)  William  Hales  Ilingston,  Rector  of 
Loyola  College;  Lawrence  Inglebert  McMahon,  chief  clerk;  Richard  William 
Hingston  Smith,  gentleman;  Thomas  Taggart  Smythe,  accountant;  and  William 
Henry  Wickham,  broker;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3551,  Canada  Gazette,  1918-19. 


“BRIGGS  k TURIVAS  OF  CAXADA,  LIMITED.” 

Incorporated  May  12,  1919.  ------  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Leith  Ross,  Arthur  Wellesley  Holmsted  and  Albert  Roy 
Kinnear,  harristers-at-law ; Edith  ]\[ary  Carruthers  and  Aileene  Ritchie,  steno- 
graphers, all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — James  Leith  Ross,  Arthur  Wellesley  Holmsted  and 
Albert  Roy  Kinnear. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3641,  Canada  Gazette,  1918-19. 


“EASTERN  THEATRES,  LIMITED.” 

Incorporated,  May  12,  1919.  ------  Amount  of  capital  stock,  $1,800,000. 

32,000  common  shares  of  twenty-five  dollars  each,  and  10,000  preference 

shares  of  one  hundred  dollars  each. 

Corporate  Members. — Joseph  Max  Bullen,  Harold  Learoyd  Steele  and  Norman  Stuart 
Robertson,  barristei-s-at-law ; Wendell  Osborne,  student-at-law;  Gerald  Murphy 
and  Agnes  Porter  Traill,  accountants;  and  Lena  Duff,  stenographer;  all  of 
Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3634,  Canada  Gazette,  1918-19. 


“Z.  LIMOGES  k CIE,  LIMITEE.”  • 

Incorporated  May  12,  1919.  -------  Amount  of  capital  stock,  $300,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Armand  Limoges,  Antoine  Limoges,  Leopold  Limoges,  mer- 
chants ; all  three  of  Outremont,  Que. ; and  Edouard  Charles  Locas,  accountant ; 
Leonidas  Valois,  manager;  both  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  saidi  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3597.  Canada  Gazette,  1918-19. 


STXOPShS  OF  LETTERS  PATENT 


47 


SESSIONAL  PAPER  No.  29 

“ NATIONAL  ABATTOIRS,  LBIITED.” 

(Private  Company). 

Incorporated  i\lay  12,  1919.  -------  Amount  of  capital  stock,  $199,000. 

Number  of  shares,  1,990. — Amount  of  each  share,  $100. 

Corporate  Alemhers. — Louis  Audet  Lapointe,  Member  of  Parliament;  Benjamin 
Barnett  Lusher,  cattle  dealer;  Morris  Balinsky,  manager;  Charles  Rosenthal, 
merchant;  and  Tancrede  Morin,  manufacturer;  all  of  i\Iontreal,  Que. 

First  or  Provisional  Directors. — Louis  Audet  Lapointe,  Benjamin  Barnett  Lusher  and 
Morris  Balinsky. 

Chief  place  of  Business. — Pointe-aux-Trembles,  Que. 

Objects  of  the  Company. — Tide  p.  -3639,  Canada  Gazette,  191S-19. 


“PLACE  NIGER  TERMINAL  COLD  STORAGE,  LIMITED.” 

Incorporated  IMay  13,  1919.  - Amount  of  capital  stock.  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Napoleon  Cabana,  and  Joseph  Albert  Lafrance,  mana- 
gers; Alcide  Chausse,  architect;  Louis  Maurice  Cabana,  student;  Charles  Emile 
Brodeur,  electrician ; all  of  Montreal,  Que. 

First  or  P rovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3599,  Canada  Gazette,  191S-19. 


“ COMP-VGNIE  DE  CONSTRITTION  DES  CHEMINEES  PELLETIER, 

LIMITEE.” 

Incorporated  ]\Iay  13,  1919.  - Amount  of  capital  stock,  $25,000. 

Number  of  shares,  250. — Amount  of  each  share,  $100. 

Corporate  Members. — Arthur  Pelletier,  contractor;  Eugene  Lamontagne,  real  estate 
agent;  Joseph  Samson,  merchant;  Jules  Drouin,  notary  public;  and  Joseph 
Eugene  Lamontagne,  clerk ; all  of  Quebec,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Quebec,  Que. 

Objects  of  the  Company. — Tide  p.  3607,  Canada  Gazette,  1918-19. 


“CLARK  BROTHERS,  LIMITED.” 

Incorporated  May  13,  1919. - - Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Waldo  Whittier  Skinner,  and  George  Gordon  Hyde,  both  of  His 
Majesty’s  Counsel  learned-in-the-law ; John-  Gerard  Ahem,  advocate;  Ronald 
Cameron  Grant,  accountant,  and  Elizabeth  Russell  McKenzie,  stenographer,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — St.  Stephen,  N.B. 

Objects  of  the  Company. — Tide  p.  3554,  Canada  Gazette,  1918-19. 


48 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


' 11  GEORGE  V,  A.  1921 

“MALT  PRODUCTS  COMPANY  OF  CANADA,  LIMITED.” 

(Private  company.) 

Incorporated  May  13,  1919.  -------  Amount  of  capital  stock,  $10,000. 

Number  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Perot  Kaufmann,  chemist,  and  Anna  Davidson  Ryde, 
accountant,  of  Guelph,  Ont.,  Ferdinand  Herbert  Marani,  gentleman;  Henry 
Briscoe,  accountant,  and  Franklin  Wellington  Wegenast,  barrister,  of  Toronto,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Guelph,  Ont. 

Objects  of  the  Company. — Tide  p.  3555,  Canada  Gazette,  1918-19. 


“NATIONAL  COMMERCIAL  COMPANT,  LIMITED.” 

Incorporated  May  14,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Ludger  Edgar  Martel,  of  Quebec,  Que.,  druggist;  Nathan  Schar- 
lin,  Oscar  Ivirshon  and  Max  Morris,  traders,  and  Germain  Beaulieu,  advocate,  all 
four  of.  Montreal,  Que. 

First  or  provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^IMontreal,  Que. 

Objects  of  the  Company. — Vide  p.  3638,  Canada  Gazette,  1918-19. 


“STERLING  EILMS,  LIMITED.” 

Incorporated  May  14,  1919.  -------  Amount  of  capital  stock,  $30,000. 

Number  of  shares,  300.' — Amount  of  each  share,  $100. 

Corporate  Members. — Peter  Bercovitch,  King’s  Counsel;  Ernest  Lafontaine,  and 
Nathan  Gordon,  advocates;  James  Johnston,  accountant,  and  Max  L^verman, 
student,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Peter  Bercovitch,  Ernest  Lafontaine  and  Nathan 
Gordon. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3633,  Canada  Gazette,  1918-19. 


“THE  COMMERCIAL  COMMUNITY  COMPANY,  LIMITED.” 

“LA  COMPAGNIE  DE  COMMUNAUTE  COMMERCIALE,  LIMITEE.” 

Incorporated  May  14,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $50. 

Corporate  Members — ‘Aubert  Paul  Dorias,  Oscar  Pierre  Dorias  and  Pierre  Euclide 
Lefebvre,  advocates;  Jacques  Panneton  and  Robert  Poisson,  law  students,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3637,  Canada  Gazette,  1918-19. 


SYXOPSII^  OF  LKTTKh’S  FATFXT 


49 


SESSIONAL  PAPER  No.  29 

“CAXADIAX  TAXK  & PULP  CO:\IPAXY,  LIMITED.” 

Incorporated  !May  14,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Xuinber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  ^lemhers. — John  Donaldson  Copeland,  Frederick  ILumphrey  Pratt,  Donald 
McDougall,  Roy  Ilalliday,  and  William  Earl  Smith,  book-keepers,  all  of  Toronto, 
Ont. 

First  Provisional  Directors. — John  Donaldson  Copeland,  Frederick  Humphrey  Pratt 
and  Donald  ^McDougall. 

Chief  place  of  Business. — Toronto,  Ont. 

Ohjects  of  the  Company. — Vide  p.  9,(i27,  Canada  Gazette,  1918-19. 


“CAPITAL  TOP>ACCO  CO.,  LBIITED.” 

Incorporated  ^^fay  14,  1919.  -------  Amount  of  capital  stock,  $50,090. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. —Thomas  Lonzo  St.  Julien  and  Auguste  Eugene  Aubrey,  mer- 
chaaits ; Hayter  ^IcKay,  agent ; George  David  Kelley  and  Leo  Andrew  Kelley, 
barristers-at-law,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Ohjects  of  the  Company. — Vide  p.  3032,  Canada  Gazette.  1918-19. 


•TiA:\nLTOx  la:\ip  co:\ipaxy,  limited.” 

(Private  Company.) 

Incorporated  ^fay  14,  1919.  -------  Amount  of  capital  stock,  $300,000. 

Xumber  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Lyman  Lee  and  Thomas  Hamilton  Simpson,  barristers-at-law; 
Reba  flyers,  and  Laura  Olma  Law,  stenogl-aphers,  and  iNfajorie  Lee,  book-keei>er, 
all  of  Hamilton,  Ont. 

First  Provisional  Directors. — ^Lyman  Lee,  Thomas  Hamilton  Simpson  and  Reba  Jfyers. 
Chief  place  of  Business. — Hamilton,  Ont.  ' 

Objcts  of  the  Company. — Tide  p.  3629,  Canada  Gazette,  1918-19. 


“CAX^ADIAX  EXPORT  CLOTHIERS,  LBIITED.” 

(Private  Company.) 

Incoi’iiorated  ^fay  14,  1919.  - - - - - - - Amount  of  capital  stock,  $.‘>00,000. 

Xumber  of  share.',  5,000. — Amount  of  each  share,  $100. 

Corporate  2Iembers. — Gui  Casimir  Papineau-Chmture  and  Louis  Fitch,  advocates; 
Abraham  Saul  Cohen,  book-ki^per ; Emma  Simp.son,  stenographer,  and  Joseph 
Philip  Reaupre,  bailiff,  all  of  ^lontreal,  Que. 

First  or  Provisional  Directors. — Gui  Casimir  Papineau-C'outure,  Louis  Fitch  and 
Abraham  Saul  Cohen. 

Chirf  place  of  Business, — Montreal.  Que. 

Objects  of  the  Companji. — Vide  page  3640.  Canada  Gazette,  1918-19. 

29—4 


50 


DEPARTME^'T  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“J.  CARDINAL,  LBnTEE. 

Incorporated  May  lo,  1919. - - Amount  of  capital  stock,  $50,000. 

Number  of  .shares, . 500. — Amount  of  each  share,  $100. 

Corporate  Members. — Olivier  Cardinal  (father),  gentleman;  Alfred  Wilfrid  Patenaude, 
manager;  Joseph  Cardinal.  Olivier  Cardinal  (son),  and  Theodule  Cardinal, 
bakers,  all  of  [Montreal,  Quc. 

First  or  Provisional  Directors. — Alfred  lYilfrid  Patenaude,  Olivier  Cardinal,  fils,  and 
Theodule  Cardinal. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  page  3607,  Canada  Gazette,  1918-19. 


“ FPASER  PULP  & LUMBER  CTBIPANY,  LBIITED.” 

Incorporated  May  15,  1919.  -------  Amount  of  capital  stock,  $5,000,000. 

Number  of  shares,  50,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Donald  Fraser,  of  Plaster  Rock,  N.B.,  manufacturer;  Archibald 
Fraser  and  William  Matheson,  manufacturers,  both  of  Edmundston,  N.B. ; 
Andrew  White  Brebner,  of  Cabano,  Que.,  manufacturer,  and  Thomas  Matheson. 
of  Estcourt,  Que..  manufacturer. 

First  or  Provisional  Directors. — Donald  Fraser,  Archibald  Fraser  and  AVilliam 
i\ratheson. 

Chief  place  of  Business. — Plaster  Rock,  N.B. 

Objects  of  the  Company. — Tide  p.  3773,  Canada  Gazette,  1918-19, 


‘‘  CRANDALL,  CARPENTER  & READ,  LTAIITED.” 

(Private  Company.) 

Incorporated  -May  15,  1919.  -------  Amount  of  capital  stock,  $25,000. 

' Number  of  shares,  2,500. — Amount  of  each  share,  $10. 

Corporate  Members. — Elmer  Eugene  Crandall,  manufacturers’  agent;  AVeudell  Burpee 
Farris,  John  Emerson  and  Royden  Stanley  Stultz,  solicitors,  all  of  A'ancouver, 
B.C.,  and  Clarence  Edgar  Read,  of  Calgary,  Alta.,  manufacturers’  agent. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Vancoviver,  B.C. 

Objects  of  the  Company. — Tid-e  p.  3635,  Canada  Gazette,  1918-19. 

“THE  EVERLASTIC  CORPORATION  OF  CANADA,  LIMITED.” 

Incorporated  Alay  15,  1919.  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Pierre  Ernest  Boivin,  manufacturer  ; ITormidas  Emery  C.  Com- 
tois,  merchant;  Alonzo  Joseph  Lemieux,  clerk,  and  Alma  Comtois,  wife  separate 
as  to  property  of  Pierre  Ernest  Boivin,  all  of  Granby,  Que.,  and  George  Napoleon 
Boivin,  of  Ottawa,  Ont.,  civil  servant. 

hdist  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Granby,  Que. 

Objects  of  the  Company. — Tide  p.  3645,  Canada  Gazette,  1918-19. 


SYXorSIS  OF  LETTERS  RATEXT 


51 


SESSIONAL  PAPER  No.  29 

‘‘THE  AUTO:\rATlC  GAS  EEGULATOK  CO^^rPANIY,  LIMITED.’’ 

(Private  Company.) 

Incorporated,  ]\Iay  15,  1919.  -----  Amount  of  capital  stock,  $50,000. 

Is  umber  of  shares.  50,000. — Amount  of  each  share,  $1. 

Corporate  Members. — James  Fergus  O’Connor  Wood,  hoot  merchant;  James  Taylor, 
mechanic;  James  Cornwallis  Forlong,  gentleman;  Little  OgilTie  Telfer,  secre- 
tary, and  John  Allen  Killip,  carpenter,  all  of  Vancouver,  B.C. 

First  or  ^Provisional  Directors. — The  said  coriiorate  members. 

Chief  place  of  Business. — Vancouver.  B.C. 

Objects  of  the  Company. — Vide  p.  3640,  Canada  Gazette,  1918-19. 


“SPIER  SIIIPPIXG  COMP AXY,  LIMITED.” 

Incorporated.  May  16,  1919.  -----  Amount  of  capital  stock,  $30,000. 

Xumher  of  shares,  300. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Philippe  Crepeau,  King’s  counsel;  Segfried  Hinson  Read 
Bush,  and  Benjamin  Robinson,  advocates;  George  Whittaker,  aceoiintant,  and 
Alex.  Phelps  Grigg,  student-at-law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Louis  Philippe  Crepeau,  Segfried  Hinson  Read  Bush 
and  Benjamin  Robinson. 

Chief  place  of  Business. — Montreal,  Que.  ^ 

Objects  of  the  Company. — Tide  p.  3643,  Canada  Gazette,  1918-19.  ^ 


“JOB  SHIPPIXG  CORPORATIOX,  LIMITED.” 

Incorporated,  May  16,  1919.  -----  Amount  of  capital  stock,  $30,000. 

Xumber  of  shares.  300. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Philippe  Crepeau.  King’s  counsel;  Segfried  Hinson  Read 
Bush,  and  Benjamin  Rebinson,  advocates;  George  Whittaker,  accountant,  and 
Alex.  Phelps  Grigg,  student-at-law,  all  of  Montreal,  Que. 

First  or  Pwvisional  Directors. — Louis  Philippe  Crepeau,  Segfried  Hinson  Read  Bush 
and  Benjamin  Robinson. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3642,  Canada  Gazette,  1918-19. 


“ TOWER  SIIIPPIXG  OOMPAXY,  LIMITED.” 

Incorporated,  May  16,  1919.  -----  Amount  of  capital  stock,  $30,000. 

Xumber  of  shares,  300. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Philippe  Crepeau,  King’s  counsel;  Segfried  Hiuscn  Read 
Bush,  and  Benjamin  Robinson,  advocates;  George  Whittaker,  accouutani,  aud 
Alex.  Phelps  Grigg,  student-at-law,  all  of  Montreal,  Que. 
b irst  or  Provisional  Directors. — Loiiis  Phili^ipe  Crepeau,  Segfried  Hinson  Read  Bush 
and  Benjamin  Robinson. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3641,  Canada  Gazette,  1918-19. 

29—4^ 


/ 


52  DEPAKTMEyr  OF  THE  RECh'ETARY  OF  STATE 

11  GEORGE  V,  A.  1921 

“DONALD  SHIPPING  OOAIPANY,  LIMITED.” 

Incorporated,  ^Eay  16,  1919.  - - - - Amount  of  capital  stock,  $3'0,000. 

Number  of  sliares,  300. — Amount  of  each  share,  $100. 

Corporate  Meynhers. — Louis  Philiiipe  Crepeau,  King’s  counsel;  Segfried  Hinson  Head 
Bush,  and  Benjamin  Eobinson,  advocates;  George  Whittaker,  accomrtant,  and 
Alex.  Phelps  Grigg,  student-at-law.  all  of  Alontreal,  Que. 

Firnt  or  Provisional  Directors. — Louis  Philippe  Crepeau,  Segfried  Hinson  Bead  Bush 
and  Benjamin  Robinson.  ^ 

Chief  place  of  Bu^siness. — ^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3696,  Caaada  Cazette,  1918-19. 


“GRAND  ARMY  OE  CANADA.” 
t Association.) 

Incorporated  May  16.  1!)1!>.  -----------  Y'itliout  share  capital. 

Corporate  Members. — Harold  Walter  Pardons,  salesman;  "William  Johnston  Carmichael, 
secretary;  Hugh  ^IcLeod,  civil  servant;  AYilliam  Scott,  electrical  worker;  Henry 
Barton  Woodrow,  painter;  Henry  Frederick  Edmonds,  shipper;  Reginald  Claude 
Wood,  broker,  and  Stanley  James  Brown,  electrical  engineer;  all  of  Toronto,  Ont. 
First  or  Provisional  Directors — The  said  corporate  members. 

Chief  ' place  of  Business. — Toronto,  Ont. 

(Objects  of  the  Company.  Vide  p.  3628,  Canada  Cazette,  1918-19. 


“ CANADIAN  SNVDKREIPA  CONTAINER 


( O^IPANY,  LIMITED.” 


Incorporated  May  16,  1919. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,(M)0. — Amount  of  each  share,  $100. 

(Cn-porate  Members. — Errol  Languedoc.  Ralph  Erskin,  Allan  and  dean  Pierre  Char- 
bonneau,  advocates;  William  Taylor  and  Frederick  W^illiam  Tofield,  managers; 
Bruce  Stewart  Crombie,  secretary;  Ethel  IMaud  Kelly,  stenographer,  and  Angus 
McLeod  IMurray,  cashier;  all  of  ^Montreal,  Que. 
h'irst  or  Provision/il  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

• Objects  of  the  Company. — Vide  h.  9,633,  Canada  Gazette,  1918-19. 


“SNYDERFIBA  BARREL  & BON  COMPANY,  LIMITED.” 

Incorporated  iMay  16,  1919.  -------  Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Errol  Languedoc,  King’s  Counsel;  Ralph  Erskin  Allan,  and 
Jean  Pierre  Charbonneau,  advocates;  William  Taylor  and  Frederick  William 
Tofield,  managers,  and  Bruce  Stuart  Ci'ombie,  secretary;  all  of  ^Montreal,  Que. 
Fir.st  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal.  Que. 

Objects  of  the  Company. — Vide  p.  3614,  Canada  Gazette,  1918-19. 

J 


.9r.v.o/'^7.s’  or  Lrrrrh’s  /’atext 


53 


SESSIONAL  PAPER  No.  29 

“ VICTOK  :^rAX^FACTUElXG  COMPAXY,  LY\QTED.” 

Incorporated  !^^a.v  10,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Xuinber  of  shares,  1,000. — ^Amount  of  each  share,  $100. 

Corporate  ^femljers. — John  iMacXaug'hton,  advocate,  Robert  Dodd,  broker;  James  Geaiy 
Cartwright,  and  Jaine^  Burnett  Taylor,  managers,  and  Edwin  AVilfred  Griffith, 
agent ; all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Tlie  said  corporate  members. 

Chief  place  of  Pnisiness. — (Alontreal,  Qup- 

Ohjects  of  the  Company. — Vide  p.  3645,  Canada  Gazette,  1918-19.  ' 


‘‘TIIK  PFXTECOSTAL  ASSE.AI HLTKi8  OF  CAXADA.” 

(Association.) 

Incorporated  IMay  17,  1919.  -----------  AA’ithout  share  capital. 

Corporate  2Ieml>ers. — Robert  Edward  McAllister,  of  Montreal,  Que.,  clergyman;  Frank 
Small,  of  AATnnipeg,  Man.,  clergyman;  (ieorge  Augustus  Chambers,  of  Arnprior, 
Ont.,  clergyman;  Harvey  I\rcAllister  and  Arthur  Allies  Pattison,  clergymen;  both 
of  Ottawa.  Ont.;  Reuben  Eby  Sternall.  of  Kinburn,  Ont.,  clergyman,  and  AYilliam 
Lloyd  Draffin,  of  Alille  Roches,  Ont.,  Clergyman. 

First  or  Provisional  Directors. — The  said  coiiiorate  members. 

Chief  place  of  Business.— iSLontrea],  Que. 

Objects  of  the  Company. — Vide  i>.  3647,  Canada  Gazette.  1918-19. 


Supplementary  Letters  Patent  issiied  A1  ay  17,  1919,  to 
‘MIRITISH  AlIXERALS  CORPORATIOX.  LIAIITED,'' 

Sub-dividing  the  shares  of  the  said  company. 

^~ide  p.  3627,  Canada  Gazette,  1918-19 


Supplementary  Letters  Patent  issued  Alay  19,  1919,  to 
SAVEDISII  STEEL  & lAlPORTIXG  (T)AIPAXY,  LnilTEl),'’ 

Increasing  the  capital  stock  of  the  said  company  from  $50,000  to  the  sum  of  $100,000, 
being  an  addition  of  5tK)  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  3692,  Canada  Gazette,  1918-19, 


^•SPARDOX  ELECTRICAL  PRODLCTS  COAIPAXY,  LIAIITED.” 

Incorporated  Alay  20,  1919.  4 - Amount  of  capital  stock,  $50,000. 

' Xumber  of  shares,  50t>. — Amount  of  each  share,  $100. 

Corporate  Members. — Lottie  E.  AAdiite,  stenographer;  Richard  John  Sims,  Albert  Edwin 
HoneywHl,  and  John  Clyde  Grant,  solicitors,  and  Henry  Peters  Young,  stopk- 
keeper,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  Place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  3697,  Canada  Gazette,  1918-19. 


r 


54 


DErABIMEyr  of  the  secretary  of  state 


11  GEORGE  V,  A.  1921 

“ SALES,  LIMITED.” 

Incorporated  May  20,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Horace 'Walter  Purver,  and  Lillian  Alurray  Heal,  accountants; 
Frank  Wise,  manager;  Grant  Cooper,  and  Howard  Addison  Hall,  harristers-at- 
law,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  memhers. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  oG94,  Canada  Gazette,  1918-19. 

‘‘  CAAL\DIAX  WAIST  COMPANY,  LIMITED.” 

Incori)orated  May  21,  1919.  -------  Amount  of  capital  stock,  $.50,000. 

Xuniher  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Isidore  Ballon,  and  Ahraham  ^Vilfred  Muhlstock,  advocates; 
Laurence  Tannenhaum,  notary;  Philip  Eainer  and  Bernard  Benjamin  Joseph, 
merchants,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Isidore  Ballon,  Philip  Eainer  and  Bernard  Benjamin 
Joseph. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  .3699,  Canada.  Gazette,  1918-19. 

“WILLIAM  XOTMAX  & SOX,  LIFTED.” 

Incorporated  May  22,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Xumher  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Frederick  Xotman,  of  Westmount,  Que.,  ])hotographer ; 
Lawrence  Macfarlane,  King's  Counsel;  William  Bridges  Scott,  and  James  Arthur 
Mathewson,  advocates,  and  .Tames  Geary  Cartwright,  office  manager,  all  four  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  memhers. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3703,  Canada  Gazette,  1918-19. 

V 

“ XAVAL  YETERAXS  ASSOCTATIOX.” 

(Association.) 

Incorporated  May  22,  1919.  - --  --  --  --  - "Without  share  capital. 

Corporate  Memhers. — Harry  Stuart,  Chief  Officer  Boys'  Xaval  Brigade;  William  John 
Hills,  and  Alfred  Stanhope  Frith,  engineers;  Charles  Allen,  painter,  and  Malcolm 
Ernest  Douglas,  labourer,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  memhers. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3092,  Canada  Gazette,  1918-19. 

Supplementary  Letters  Patent  issued  May  22,  1919,  to 
“ SHEDDEX  FORWARDING  COIMP  ANY,  LIMITED.” 

(And  reduced.) 

Decreasing  the  capital  stock  of  the  said  company  from  $1,500,000  to  the  sum  of 
$1,125,000,  such  decreased  capital  stock  to  consist  of  15,000  shares  of  $75  each. 

Vide  p.  3692,  Canada  Gazette,  1918-19. 


SYXOPI^IS  OF  LETTERS  PAT  EXT 


55 


SESSIONAL  PAPER  No.  29 

J.  E.  FOUEIS^IEK,  LIMITED.” 

(Private  Company.) 

Incorporated  May  2.1,  1919.  -------  Amount  of  capital  stock,  $200,000. 

Xumber  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Joseph  Emery  Eournier,  manufacturer;  Theaiia  Eohitaille,  wife 
separate  as  to  property  of  the  said  Joseph  Emery  Eournier,  and  duly  authorized 
hereof  by  him;  Joseph  Philemon  Grimard,  and  xirthur  Eoucher,  foreman,  and 
IVilbrod  Felix  Lussier,  accountant,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  112,  Canada  Gazette,  1919-20. 


“ SAEXIA  COLD  STOEAGE,  LIMITED.” 

Incorporated  May  2-3,  1919.  - --  --  --  - Amount  of  capital  stock,  $.50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Frederick  Eeginald  Eeeves,  and  IVilliam  James  Barber,  book- 
keepers; Clare  Judge,  stenographer;  Alexander  Steves  Burnham  and  Xornian 
St.  Clair  Gurd,  barristei’s-at-law,  all  of  Sarnia,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — 'Sarnia,  Ont. 

Objects  of  the  Company. — Tide  p.  3T(X),  Canada  Gazette,  1918-19. 


“MOUXT  EOYxVL  EUBBEE  COMPAXY,  LIMITED.” 

(Private  Company.) 

Incorporated  May  23,  1919.  --------  Amount  of  capital  stock,  $500,000. 

Xumber  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Douglas  Lome  McGibbon,  financier;  Talmon  Henry  Eieder, 
manufacturer;  Stephen  John  LeHuray,  advocate;  Charles  Henry  Ancrum, 
accountant,  and  Wilma  Ethel  Coughtry,  stenographer,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company.— Tide  p.  3T02,  Canada  Gazette,  1918-19. 


BEITISH  lYEECKIXG  AXD  SALYAGIXG  COMPAXY,  LIMITED.” 

Incorporated  May  23,  1919.  -------  Amount  of  capital  stock,  $2,000,000. 

Xumber  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Eichard  Tuson  Heneker,  and  Henry  Xoel  Chauvin,  both  of  His 
^Majesty’s  Counsel  learned-in-the-law ; Harold  Earle  Walker,  advocate;  and 
Hugh  Wylie,  accountant,  all  of  Montreal,  Quebec,  and  Christina  Imrie,  of  West- 
mount,  Quebec,  clerk. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — IMontreal,  Que. 

Objects  of  the  Company. — Vide  p.  3693,  Canada  Gazette,  1918-19. 


56 


DEPAETMEXT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ OXTAKTO  ABRASIVE  WHEELS,  LIAIITED.” 

Tncorjiorated  ^fay  23,  1919.  -------  Amount  of  capital  stock,  $30,000. 

Xumber  of  shares,  300. — Amount  of  each  share,  $100. 

Corporate  Alemhers. — Arha  Eliphalet  Kerr,  of  Edwards,  X.Y.,  IJ.S.A.,  druggist; 
William  Kerr,  Stephen  James  Cowan,  and  Lawrence  Ferguson  Cuthbert,  manu- 
facturers; and  Edward  John  Wilson,  merchant,  all  four  of  Ogdensburg,  X.Y., 
U.S.A. 

First  or  Provisional  Directors. — The  said  corporate,  members. 

Chief  place  of  Business. — Prescott,  Ont. 

Ohjects  of  the  Company. — Vide  p.  3703,  Canada  Gazette,  1918-19. 


AETHORS,  COX  -\XD  HAXGER,  LnilTED.” 

(Private  Company.) 

Incorporated  Hay  23,  1919.  -------  Amount  of  capital  stock,  $200,000. 

Xumber  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Alemhers. — Thomas  Alfred  Rowan  and  Victor  Henry  Hattin,  solicitors; 
Winnifred  ArcCann,  Ella  Johnston  and  Alae  Spry,  stenographers,  all  of  Toronto, 
( )nt.  ' 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Ohjects  of  the  Company. — Vide  p.  3700,  Canada  Gazette,  1918-19. 


•HfASTERX  PRODECE  AXl)  FISUKRIES,  LIAIITED.” 

Incorporated  i\lay  23,  1919.  -------  Amount  of  capital  stock,  $24,000. 

Xumber  of  shares,  2,400. — -Vmount  of  each  share,  $10. 

Corporate.  Memhers. — Azad  Landry,  merchant;  and  Joseph  Lawrence  Ryan,  barrister- 
at-law,  both  of  Bathurst,  X.B. ; James  Huntly  Corbett,  of  Petit  Rocher,  X.B., 
merchant;  Albert  Finley  Alorrison,  of  Willows,  X.B..  merchant;  Harlan  Stanley 
DeAlerritt,  of  Boston,  Alass.,  E.S.A.,  broker;  and  William  Richard,  of  Grand 
River,  Quebec,  fish  merchant. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Bathurst,  X.B. 

Objects  of  the  Company. — Vide  p.  3092,  Canada  Gazette,  1918-19. 


“ EIA^  HOSIERY  AX  I)  EXDERWEAR  COAIPAXA^  LIAIITED.” 

Incorporated  Alay  23,  1919.  -------  Amount  of  capital  stock,  $40,000. 

Xumber  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  31  embers. — Ernest  Frederick  Ely  and  William  Henry  Ker,  merchants; 
George  Albert  Sebeck,  manufacturer;  Thomas  Andrew  Hazel,  company  manager; 
and  Ethel  Reynolds  Ely,  married  woman,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Ernest  Frederick  Ely,  AVilliam  Henry  Ker  and 
George  Albert  Bebeck. 

Chief  place  of  Business. — Toronto,  Ont. 

‘^^bjects  of  the  Company. — Vide  p.  3701,  Canada  Gazette,  1918-19. 


FYXorsi^  OF  i.F/rrEUF  iwtext 


57 


SESSIONAL  PAPER  No.  29 

“CO:\rPTOIR  INDUSTRIEL  FRAXCO-CAXADIEX,  TA^nTEE.•’ 

Incorporated  ]\[ay  2G,  1919.  -------  Amount  of  capital  stock,  $20,500. 

Xnniber  of  shares,  205. — Amount  of  each  share,  $100. 

(Corporate  Memhers. — Robert  Ping’et,  Arthur  Surveyer,  Joseph  Labelle  and  Paul 
Seurot,  engineer's;  aird  Edoirard  ^lontpetit,  advocate,  all  of  Montreal,  Que. 
?^irst  or  Provisional  Directors.— Pwhert  Pinget,  Arthur  Sm-veyer  and  Joseph  Labelle. 
Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3839,  Canada  Gazette,  1918-19. 

' ‘‘PILOT  STEEL  rt  TOOL  COMPAXY,  LIMITED.’’ 

Incorporated  May  20,  1919.  -------  Amount  of  capital  stock,  $15,000. 

Xumbor  of  shares,  150. — Amount  of  each  share,  $100. 

Corporate  2Iemhers. — Arthur  Ramsay  Holden,  King’s  Counsel;  Pierre  Amable 
Badeatrx,  advocate;  Herbert  Milliam  Shearer,  manager;  and  -Vlfred  Boreham 
Wright  and  Arthur  Charters,  clerks;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3847,  Canada  Gazette,  1918-19. 

“AIRIES  HOLDEX  TIRE  CO.MPAXY,  LIMITED,” 

Incorporated  ]\Iay  20,  1919.  ------  Amount  of  capital  stock,  $3,000,000. 

Xuraber  of  shares,  30,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Douglas  Lome  iMcGibbon,  financier;  Talmon  Henry  Rieder, 
manufacturer;  Stephen  John  LeHuray,  advocate;  Charles  Henry  Ancrum, 
accountant,  and  IVilma  Ethel  Coughtry,  stenographer,  all  of  ^lonti-eal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3853,  Canada  Gazette,  1918-19. 


“‘THE  AXGLO  CAXYVDIAX  7MALLEABLE  STEEE  I^Q\XUEACTURIXG 

C01\IPAXY,  LIMITED.” 

Incoiixu'ated  May  20,  1919.  -------  Araomit  of  capital  stock,  $50,000. 

Xumber  of  shares,  50. — Amount  of  each  share,  $1,000. 

Corporate  Members. — Edmond  Brossard,  King’s  Counsel,  Alfred  Forest,  Arthur 
Lalonde,  and  Francois  Godefroy  Cotfin,  advocates,  all  of  I'Jontreal,  Que.;  and 
Jeanne  Emard,  of  St.  Lambert,  Que.,  spinster. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — St.  Patrick  of  luiwdon,  Que. 

Objects  of  the  Company. — Tide  p.  3775,  Canada  Gazette,  1918-19. 


“B I lEXER,  LBI ITED.” 

Incorporated  May  20,  1919.  -------  Amount  of  capital  stock,  $250,000. 

Xumber  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Errol  Malcolm  McDougall,  King’s  Counsel;  Ivoslie  Gordon  Bell, 
Sadi  Conrad  Demers,  and  Edward  James  Waterston,  advocates;  and  Beatrice 
Isolde  Brandt,  clerk,  all  of  l^Iontreal,  Que. 

First  or  Provisional  Directors.— The  said  corptunte  membei’s. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3781,  Canada  Gazette,  1918-19. 


58 


/ 

DEPARrME~S^T  OF  THE  SECRETARY  OF  STATE 

11  GEORGE  V,  A.  1921 

“A.  HAERY  WOl.FE,  LIMITED.” 

Incorix)i-ated  May  27,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Peter  Bercovitch,  King’s  Counsel;  Ernest  Lafontaine  and 
Nathan  Gordon,  ad'^cfcates;  James  Johnston,  accountant;  and  Max  Liverman, 
student,  all  of  !Montreal,  Que. 

First  or  Provisional  Directors. — Peter  Bercovitch,  Ernest  Lafontaine  and  Nathan 
Gordon. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3778,  Canada  Gazette,  1918-19. 


“L’LIEERELX  LIEEBOAT  LAUA^CIIIXG  COMPANY,  LIMITED.” 

Incorporated  May  27,  1919.  ------  Amount  of  capital  .stock,  $250,000. 

Number  of  shares,  25,000.— Amount  of  each  share,  $10. 

Corporate  Members. — Erederick  Sidgewick,  naval  architect;  Halpin  Sydney  Mathews, 
naval  transport  officer;  William  Erederick  Eletcher,  engineer  and  naval  architect; 
Chaides  Ernest  Gault,  broker;  Thomas  Hall,  engineer;  Louis  Arsene  Lavallec, 
advocate;  and  Joseph  Leon  Bergeron,  accountant,  all  of  Montreal,  Que.,  and 
Elzear  l\liville  Dechene,  doctor,  and  Philippe  Paradis,  trader,  both  of  Quebec,  Que. 
First  or  Provisional  Directors. — The  said  corjTorate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3777,  Canada  Gazzette,  1918-19. 


‘ISOREL  SHIPBUILDING  AND  DRY  DOCK  COMPANY,  LIMITED.” 

/ 

Incorix)rated  May  27,^  1919.  ------  Amount  of  capital  stock,  $350,000. 

Number  of  shares,  3,500. — Amount  of  each  share,  $100. 

Corporate  Members. — ;Joseph  Norbert  Arthur  Leclaire,  contractor;  Ered  Bridges, 
naval  architect;  Alcide  Salvail  and  Leo  Joseph  lYilfrid  Messier,  accountants;  and 
Joseph  Edouard  Champoux,  clerk,  all  of  Sorel,  Que. 

First  or  Provisional  Directors. — The  said  coi-porate  members. 

Chief  place  of  Business. — Sorel,  Que. 

Objects  of  the  Company. — Tide,  p.  3782,  Canada  Gazette,  1918-19. 


“THE  LAKE  HUROA^  STEEL  CORPORATTOA',  LIMITED.” 

Incorporated  May  28,  1919.  ------  Amount  of  capital  stock,  $15,000,000. 

Nxunber  of  shares,  150,000. — Amount  of  eacli  share,  $100. 

Corporate  Members. — Archibald  Cameron  Macnaughton,  and  Archibald  Gilchrist 
Campbell,  barristers- at-law ; Jean  Howley,  saleswoman;  Leonard  Waldeck  Archer, 
accountant,  and  Russell  Maxwell  Best,  student-at-law,  all  of  Toronto,  Ont. 
First  or  Provisional  Directors. — The  said  eoi*poiate  members. 

Chief  place  of  Business. — Goderich,  Ont. 

Objects  of  the  Company. — Tide  p.  3772,  Canada  Gazette,  1918-19. 


SY\OP,^IS  or  LETTER r PATENT 


59 


SESSIONAL  PAPER  No.  29 

‘T.  A.  ^lorjusox  & CO^rPAXY,  LIMITED.” 

Iiicorixirat€d  ]\Iay  28,  1919.  -------  Amount  of  capital  stock,  $10,000. 

Xumber  of  shares,  100. — Amount  of  each  share,  $100. 

Corporate  Frank  Callajrhan,  Frangois  Xavier  Biron,  and  Leopold  Barry, 

advocates;  Avila  Gamaehe,  real  estate  agent,  and  Ethel  !May  Peirce,  stenographer, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  coriwrate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3784,  Canada  Gazette,  1918-19. 


CAXADIAX'  EXITED  TRADESMEX,  LIMITED.”  , 

Incorporated,  May  28,  1919.  ------  Amount  of  capital  stock,  $100,000. 

Divided  into  900  preference  shares  of  100  dollars  each,  and  100  ordinary  shares  of 
100  dollars  each. 

Corporate  ^Members. — Thomas  Edward  Powers,  D.S.O.,  Lieutenant- Colonel,  Canadian 
Engineers;  Frederick  Clarkson  IVrigbt,  Captain,  Canadian  Engineers;  Alan 
Christy  Fleming,  barrister;  Hendry  ‘Ettie  Fuller  gnd  Kathleen  Boucher,  steno- 
graphers, all  of  Ottawa,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company.- — Tide  p.  3774,  Canada  Gazette,  1918-19. 


‘^CAA^ADIAX  LECKEXBACH  PROCESSES  COMPAXY,  LIMITED.” 

Incoi’iwrated  May  30,  1919.  -------  Amount  of  capital  stock,  $5,000,000. 

Xumber  of  shares,  50,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Hedley  Phippen,  Leonard  Cecil  Outerbridge  and  John 
Hubert  Phippen,  barristers-at-law;  Yictorine  Emily  De  La  Haye,  secretary,  and 
Hugh  James  Dawson,  accountant,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Busmess. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3783,  Canada  Gazette,  1918-19. 


“ KIXG-IitARCEAU,  LIMITED.” 

Incorporated  ^lay  30,  1919.  - --  --  --  - Amount  of  caj)ital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Edmond  Xuma  Marceau,  commercial  traveller;  Frank  George 
King,  manufacturer;  Edmond  Damase  ^Marceau,  the  younger,  insurance  broker; 
Edouard  Desire  Marceau,  financial  and  insurance  agent,  and  Joseph  Alfred 
Bernier,  merchant,  all  of  ^lontreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^tontreal,  Que. 

Objects  of  the  Company. — Vide  p.  3784,  Canada  Gazette,  1918-19. 


60 


DErARTMEST  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ ANGLO-A^rEKICAX  SECUIilTl]' S COMPANY,  LIMITED.” 

Incorporated  May  30,  1919.  -------  Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Elsie  Erederica  Mayo,  stenographer;  Arthur  lYillmore  Hodgetts, 
and  Douglas  Thomas  Chamberlain,  book-keepers;  "William  John  Ro-oney,  seci-e- 
tary,  and  John  Alexander  MeEvoy,  barrister-at-law,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Elsie  Frederica  Mayo,  Arthur  Willmore  Iloggetts, 
and  Douglas  Thomas  Chamberlain. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — TTV7e  p.  3779,  Canada  Gazette,  1916-19. 


“DOMINION  STORES,  LIMITED.” 

Incorporated  May  30,  1919.  -------  Amount  of  capital  stock,  $20,000. 

Number  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — IVilliam  Alfred  James  Case,  solicitor;  Jaznes  Broadbent  Taylor, 
and  George  Evans  Atwood,  accountants;  Thoizias  Delaney,  and  Geoi’ge  Mei’edith 
Huy  eke,  students-at-law;  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  izieizzbers. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  36.38,  Canuda  Gazette,  1918-19. 


“ST.  PAUL  STEAMSHIP  COMPANY,  LIMITED.” 

Incorporated  May  30,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Errol  Malcolm  IMcDougall,  King’s  Counsel;  Leslie  Gordon  Bell, 
'Sadi  Conrad  Denzers,  and  Edward  Jazzies  IVaterston,  advocates,  and  Florence 
Seymour  Bell,  clerk;  all  of  Mozztreal,  Qzze. 

Fh'st  or  Provisional  Directors — The  said  corporate  zneznbers. 

Chief  place  of  Business. — Mozztreal,  Que. 

Objects  of  the  Company. — Tide  jz.  378G,  Canada  Gazette:  1918-19. 


Supplezzzezztary  Letters  Patezzt  issized  May  30,  1919,  to 
“LYMCO  CORPORATION,  LIMITED,” 

Changing  the  corporate  izazne  of  said  compaziy  to  that  of. 

“FIRE  EQUIPMENT,  LIMITED.” 

Vide  p.  3771,  Canada  Gazette,  1918-19. 

“ CAPITAL  HIDE  AND  RAIY  FUR  COMPANY,  LIMITED.” 

(Private  Coznpany.) 

Incorporated  iMay  30,  1919.  -------  Amount  of  capital  stock,  $10,000. 

Number  of  shares,  400. — Aznouzit  of  each  share,  $100. 

Corporate  Members. — ^Jacob  Ivizell,  zizerchant ; Edward  Black  and  Sazzz  Spivak,  dealers; 

Esther  Kizell  and  Sophia  Spivak,  zzzarried  woznen ; all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — ^Jacob  Kizell,  Edward  Black  azid  Sazn  Spivak. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Tide  p.  3783,  Canmla  Gazette,  1918-19. 


I 


SY\01\SIS  OF  LETT  ERF  FA  TEXT 


61 


SESSIONAL  PAPER  No.  29 

•'  STERLING  PROI)TT’'rS,  U MIT  ED.” 

Incorjiorated  !May  dO,  11)1!),  -------  Amount  of  cai)ital  stock,  $20, 000. 

Number  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Memhers. — William  Alfred  James  Case,  solicitor;  James  Rroadbent  Taylor, 
and  George  Evans  Atwood,  accountants;  Thomas  Delany,  and  George  ^leredith 
lluycke,  students-at-law;  all  of  Toronto,  Out. 

First  or  Provisional  Directors.  William  Alfred  dames  Gase,  dames  Broadbent  Taylor  » 
and  George  Evans  Atwood. 

Chief  place  of  Business. — Toronto,  Out. 

Ohjects  of  the  Componii. — Vide  p.  0X57,  Canada  Cazette,  1018-10. 


“THE  BAYER  CO-AIPANV,  LLMITED.”’ 

Incori)orated  IMay  30,  1010.  - - - - - Amount  of  capital  stock,  $20,000. 

Number  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Alfred  dames  Case,  solicitor;  dames  Broadbent  Taylor, 
accountant;  Thomas  Delany,  and  George  Meredith  lluycke,  students-at-law,  and 
George  Evans  Atwood,  accountant;  all  of  Toronto,  Ont. 

Fir.st  or  Provisional  Directors. — William  Alfred  dames  Case,  James  Broadbent  Taylor 
and  George  Evans  Atwood. 

(diief  place  of  Business. — ^Toronto,  Onr. 

Ohjects  of  the  Compani/. — ]'ide  p.  3848,  Caaada  Cazette,  1018-19. 


“ .MIN NE APGLl  S ST EA  M SIT  I p C( ).M PANE,  L 1 .M ITE D.” 

] ncor])orat(Ml  IMay  30.  1919.  -------  Amount  of  capital  stock.  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  embers.— Ya-yoI  IMalcolm  McDougall,  King's  Counsel,  Leslie  Gordon  Bell. 

Sadi  Conrad  Demers,  and  Edward  dames  Mhiterston,  advocates,  and  Elorence 
Seymour  Bell,  clerk;  all  of  IMontreal,  Que. 

First  or  Provisional  Directors. — The  said  cor])orate  members. 

Chief  place  of  Busine.ss. — ’IMontreal,  (^ue. 

Objects  of  the  Com  pan  jt. — ]’ide  p.  3S37.  Canada  Gaz(dte,  1918-19. 


“ A.  C.  MMfLlAVOOD.  LI.MITED.” 

Incorporat(‘d  ^Iay/31,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Archibald  Campbell  IVellwood,  merchant;  George  David  Kelley. 
Leo  Andrew  Kelley,  and  Allan  doseph  Eraser,  barristers-at-law,  and  .Marie 
Kathleen  Hebert,  stenographer;  all  of  Ottawa,  Ont. 

First  or  Provi.sional  Directors. — The  said  cor])orate  members. 

(diie.f  place  of  Business. — Ottawa.  Ont. 

Objects  of  the  ('om pan p.  Vide  p.  3785.  Canada  Cazette,  1918-19. 


62 


DEPABTME^'T  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ BTXGHA^ITOIs  STEA]\tSIHP  COMPANY,  LIAIITED.” 

Incorporated  ^May  31,  1919. - Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

'Corporate  Mernhers. — Errol  IMalcolm  ^IcDougall,  King’s  Counsel  : Leslie  Gordon  Bell, 
Sadi  Conrad  Demers  and  Edward  James  ^Vaterston,  advocates,  and  Florence 
Seymour  Bell,  clerk,  all  of  ^Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3840,  Canada  Gazette,  1918-19. 


“ HURON  STEAMSHIP  COMPANY,  LIMITED.” 

Incorporated  jMay  31,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — -Amount -of  each  share,  $100. 

Corporate  Members. — Errol  Malcolm  McDougall,  King’s  Counsel ; Leslie  Gordon  Bell, 
Sadi  Conrad  Demers  and  Edward  James  IVaterston,  advocates,  and  Florence 
Seymour  Bell,  clerk,  all  of  Montreal,  (Rie. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  378T,  Canada  Gazette,  1918-10. 


“MOTOR  MART  OF  'MONTREAL,  LIMITED.” 

Incorporated  June  2,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Jacob  Nicol,  King’s  Counsel;  Wilfrid  Lazure  and  Joseph 
Sylfrid  Couture,  advocates;  Albina  Laroche  and  Ella  Brouillette,  stenographers, 
all  of  'Sherbrooke,  Que. 

First  or  Provisional  Directors. — Jacob  Nicol,  AVilfrid  Lazure  and  Joseph  Sylfrid 
Couture. 

Chief  place  of  Business. — -Montreal,  Que. 

Objects  of  the.  Company.— Vide  p.  3845,  Canada  Gazette,  1918-19. 


“CANADIAN  SAFETY  FUSE  COMPANY,  LIMITED.” 

Incorporated  June  2,  1919.  ------  -^Amount  of  capital  stock,  $300,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Alembers. — 'Gordon  AA'alters  McDougall,  King’s  Counsel ; AA'illiain  Bridge's 
Scott  and  Linton  Hossie  Ballantyne,  advocates;  James  Geary  Cartwright, 
accountant,  and  Jean  Alurray,  stenographer,  all  of  ^Montreal,  Que. 

Fh’st  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  cf  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3844,  Canada  Gazette,  1918-19. 


OF  LFTTEUH  FATKXT 


63 


SESSIONAL  PAPER  No.  29 

GLAUDE’S,  LI.MITEI).’' 

(Private  Company.) 

Incorporated  June  2,  1919.  -------  Amount  of  capital  .stock,  $24,000. 

Xumb('r  of  shares,  240. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Louis  Henry  Glaude,  of  Ottawa,  Out.,  manager  ; Louis  Fitch, 
advocate;  A'braham  Saul  Cohen,  book-keeper;  Emma  Simpson,  stenographer,  and 
Joseph  Philip  Beaupre,  bailiff,  all  four  of  Montreal,  Que. 

First  or  Provisional  Directors. — Louis  Henry  Glaude,  Louis  Fitch  and  Abraham 
Saul  Cohen. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Tide  p.  38.54,  Canada  Gazette,  1918-19. 


‘‘THE  GAIASBORO  SHOPPE,  LH^IITED.^’ 

Incorporated  June  2,  1919.  -------  Amount  of  capital  stock,  $.50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Holzman,  merchant;  William  Louis  Scott,  George 
David  Kelley,  Allan  Joseph  Eraser,  Leo  Andrew  Kelley,  barristers-at-law;  Marie 
Kathleen  Hebert,  stenographer,  and  Joseph  Adelard  Brisebois,  clerk,  all  of 
Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  3841,  Canada  Gazette,  1918-19. 


“GEXERAL  COiMBUSTTOX  COMPAXY  OF  CAXADA,  LIMITED." 

(Private  Company.) 

Incorporated  June  2,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — iMilton  Lewis  Hersey,  doctor  of  science;  Henry  Hague  Vaughan 
and  Walter  Arion  Janssen,  managers;  Xorman  McLeod  Campbell  and  Percival 
James  Woolf,  sales  managers;  George  Archibald  Campbell,  King’s  Counsel,  and 
Aime  Sydney  Bruneau,  advocate,  of  (Montreal,  Que. 

First  or  P rovisional  Directors. — The  said  corporate  memhers. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3842,  Canada  Gazette,  1918-19. 


Supplementary  Letters  Patent  issued  June  2,  1919,  to 
“THE  BRITISH  AMERICAX  OIL  COMPAXY,  LIMITED." 

Increasing  the  capital  stock  of  the  said  company  ^from  $1,500,000  to  the  sum  of 
.$3,000,000,  being  an  addition  of  15,000  shares  of  $100  each  to  the  present  capital 
stock. 


Tide  p.  383G,  Canada  Gazette,  1918-19. 


64 


DEPAirniEyr  of  the  eecretahy  of  etate 


11  GEORGE  V,  A.  1921 

‘‘GALT  BRASS  CO]\rPAXY,  LI^riTED.” 

Incorporated  June  A,  1919.  Amount  of  capital  stock,  $500,000. 

Xumber  of  shares,  5,000. — Amount  of  each  share,  $100: 

Corporate  Members. — Arthur  Wellesley  Ilolmsted,  All)ert  Roy  Ivinnear,  and  Arthur 
Berresford  Mortimer,  barristers-at-law;  Aileene  Ritchie,  and  Edith  Mary  Car- 
rUthers,  steno<i’raphers,  all  of  Toronto,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  Place  of  Business. — Galt,  Ont. 

Objects  of  the  Company. — Vide  p.  3855,  Canada  Gazette,  1918-19. 


“EXITED  PORTLAND  CEMEXT  C(E\1PAXY,  LIMITED.” 

Incori)oratc‘d  June  4,  1919.  Amount  of  capital  stock,  $200,000. 

Xumber  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert  IMalcolm  Rodney,  manufacturer;  Morley  Aaron  Pettir, 
and  John  William  Robinson,  real  estate  brokers,  and  Alexander  Butcher,  farmer, 
all  of  Brantford,  Ont.,  and  Isaac  Rush,  of  Townshix)  of  Xorth  Xorwich,  Ont, 
manufacturer. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Brantford,  Ont. 

Objects  of  the  Company. — Yule  p.  212,  Canada  Gazette,  1919-20. 


“ELDORADO  STEAMSHIP  COMtLVXY  (CAXADA),  LIMITED.” 

Incorporated  June  4,  1919. . - Amount  of  capital  stock,  $1,000. 

Xumber  of  shares,  40. — Amount  of  each  share,  $25. 

Corporate  Members. — Charles  Hunter,  of  Brooklyn,  X.Y.,  E.S.A.,  counsellor-at-law, 
Howard  Salter  Ross  and  Eugene  Real  xVngers,  barristers,  Henry  Murray  Gardner, 
accountant,  Ethel  Marion  Thomson  and  Doris  Cecelia  Haughn,  stenographers,  all 
of  ]\Iontreal,  Que. 

First  or  Provisional  Directors. — The  said  eor))orate  members. 

Chief  place  of  Business. — iNfontreal,  Que. 

Objects  of  the  Company. — Vide  p.  3850,  Canada  Gazette,  1918-19. 


“LTEXIOX  XATEOXALE  ERAXCAISE  D’OTTAWA.” 

(Association.) 

Incoi’iiorated  June  4,  1919.  - - Without  share  capital. 

Corporate  Members. — Antoinette  Reine  Bradley,  widow  of  Dr.  W.  Bradley,  Antoinette 
de  Montigny,  wife  of  Louvigny  de  Montigny,  Pierre  IMarcel  Bernard,  translator  of 
the  House  of  Commons,  Edouard  Gaston  Daniel  Deville,  Surveyor  Genei'al  of 
Canada,  and  Jules  Helbronner,  journalist,  all  of  Ottawa,  Ont. 

First  or  Provisional  D hectors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Companii. — Vide  ii.  3836,  Canada  Gazette,  11)18-19. 


SYNOPSIS  OF  LETTERS  PATENT 


65 


SESSIONAL  PAPER  No.  29 

“HARVESTER  XAVIGATIOX  COMPANY,  LIMITED.” 

Incorporated  J une  I,  1919. - . . Amount  of  capital  stock,  $128,000. 

Number  of  shares,  l,2s0.-— Amount  of  each  share,  $100. 

Corporate  i¥c?Ji&ers.— Miles  Garfield  White,  of  Sussex,  N.B.,  Lumber  merchant;  George 
Whitfield  Smith,  accountant;  Edgar  Taylor,  lumberman,  and  Walter  Abram 
Iveirstead,  merchant,  all  three  of  Apple  River,  N.S.,  and  Judson  Arthur  Cleveland, 
of  Alma,  N.B.,  engineer. 

First  or  Provisional  Directors. — Miles  Garfield  White,  George  Whitfield  Smith  and 
Edgar  Taylor. 

Chief  place  of  Business. — ^Sussex,  N.B. 

Objects  of  the  Companji. — Tide  p.  3857,  Canada  Gazette,  1918-19. 


-G.  U.  PRICE  & CO.,  LIMITED.” 

(Private  Company.) 

Incorporated  June  I,  1919.  - - - Amount  of  capital  stock,  $100,000. 

Number  of  shares.  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Waldo  Whittier  Skinner,  and  George  Gordon  Hyde,  both  of  His 
Majesty's  Counsel  learned-in-the-law ; John  Gerard  Ahern,  advocate;  Ronald 
Cameron  Grant,  accountant,  and  Robert  John  Eorster,  secretary;  all  of  Montreal, 
Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3771,  Canada  Gazette,  1918-19. 


“OLDS  :\rOTOR  WOPJvS  OF  CANADA,  LIMITED.” 

Incorporated  June  4,  1919.  - - Amount  of  capital  stock,  $10,000. 

Number  of  shares,  100. — Amount  of  each  share,  $100. 

Corporate  Members — ^William  Symon  Morlock,  Sydney  Ellis  Wedd,  and  Roy  Beverley 
Whitehead,  solicitors;  Samuel  Davidson  Eowler,  solicitors’  clerk,  and  Violet 
^ Moffat,  accountant ; all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — William  Symon  Morlock,  Sydney  Ellis  Wedd  and 
Samuel  Davidson  Fowler. 

Chief  place  of  Business. — Oshawa,  Ont. 

Objects  of  the  Companp. — Tide  p.  3847.  Canada  Gazette,  1918-19. 


“ THE  REDTIOND  COIilPANY,  LIMITED.” 

Incorporated  June  5,  1919.  -------  Amount  of  capital  stock,  $000,000. 

Number  of  shares,  0,000. — Amount  of  each  share,  $100. 

Corporate  Members.- — -Walter  Robert  Lorimer  Shanks,  and  Frank  Brea  don  Common, 
advocates;  George  Robert  Drennan,  stenographer;  Herbert  William  Jackson,  and 
Michael  Joseph  O’Brien,  clerks,'  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — 'Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3850  Canada  Gazette,  1918-19. 

29—5 


66 


DErAKTME'ST  OF  TEE  SErnETAUY  OF  ETATE 


11  GEORGE  V,  A.  1921 

“ ST.  JACQUES  CTGAK  CO..  LlMITEl).’’ 

Incorporated  June  5,  191!).  -------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Auguste  Laporte,  tobacco  manipulator;  Alma  Durand,  wife  of 
Auguste  Lajwrte;  Alphonse  Eorest,  foreman,  and  Alberta  Durand,  wife  of  Alphonse 
Eorest;  all  of  St.  Jacques,  Que. ; and  Louis  Durand,  of  -Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^St.  Jacques,  Que. 

Objects  of  the  Company.  Vide  p.  11850,  Canada  Gazette,  191S-19. 


“B.  J.  OSTKAXDEK  COMPAXY,  LIMITED.” 

Incorporated  June  5,  1919.  -------  Amount  of  capital  stock,  $500,000 

Xumber  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Benjamin  Jamieson  Ostrander,  grain  merchant;  Harold  St. 
Clair  Scarth,  barrister-at-law;  M'illiam  Miller  Shaw,  accountant;  Clarence  Victor 
McArthur,  and  Shirley  Ogilvie  Patrick  Cemmill,  students-at-law;  all  of  M^in- 
nipeg,  Man. 

First  or  Provisional  .Directors. — Benjamin  Jamieson  Ostrander,  Harold  St.  Clair 
Scarth  and  William  Miller  Shaw. 

Chief  place  of  Business. — IVinnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  3S49,  Canada  Gazette,  1918-19. 


-GATES  REFRACTORIES,  LIMITED.” 

( ( Private  Company. ) 

Incorporated  June  5,  1919.  - - Amount  of  capital  stock,  $250,000. 

Xumber  of  shares,  2,500.— Amount  of  each  share,  $100. 

Corporate  Members. — Gerald  Augustine  Coughlin,  and  Frank  Breadon  Common, 
advocates;  George  Robert  Drennan,  stenographer;  Herbert  William  Jackson,  and 
IMichael  Joseph  O’Brien,  clerks;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3852,  Canada  Gazette,  1918-19. 


“ BRITISH  CAXADIAX  AGEXCIES.  LIMITED.” 

(Private  Company.) 

Incorporated  June  7,  1919. Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  5(X). — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Breadon  Common,  advocate;  Francis  George  Bush,  book- 
keeper; George  Robert  Drennan,  and  William  Patrick  Creagh,  stenographers, 
and  Herbert  William  Jackson,  clerk;  all  of  -Montreal.  Que. 

First  or  Provisional  Directors. — Frank  Breadon  Common,  Francis  George  Bush,  George 
Robert  Drennan  and  Herbert  William  Jackson.  . 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3932,  Canada  Gazette,  1918-19, 


SYNOPSIS  OF  LETTERS  PATENT 


67 


SESSIONAL  PAPER  No.  29 

“ VIMY  REALTY  COYPAYY.  LIMITF.n.’’ 

Incorporated  June  7,  1910.  -------  Amount  of  capital  stock,  $200,000. 

Xumber  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Desire  Larochelle,  bank  manager,  Charles  Lapierre,  assignee; 
Walter  James  Burns,  student-at-law;  Rebecca  Mary  Bobier,  stenographer,  and 
Jessie  Lila  iMay  Boyes,  book-keeper;  all  of  Ottawa,  Ont. 

First  or  Provision.al  Directors. — The  said  corporate  memhers. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  3937,  Canada  Gazette,  1918-19. 


^‘PARISIEX,  JOEBERT  ET  COMPAGXIE,  LIMITEE.'’ 

Incorporated  June  7,  1919. - - Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  2Iembers. — Joseph  Benjamin  .Joubert  and  Elie  Joubert,  gentlemen;  Wilfrid 
Parisien,  acco>untant,  and  J.  A.  Gustave  Parisien,  civil  servant,  all  four  of  Ottawa, 
Out.,  and  Telesphore  Parisien,  of  Alfred,  Ont.,  farmer. 

First  or  Provisional  Directors. — The  said  coi’iwrate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  3851,  Canada  Gazette,  1918-19. 


‘THE  ROBERT  REFORT)  COHPAXY,  TJHITED.” 

(l^rivate  Company.) 

Incorporated  June  7,  1919.  ------  Amount  of  capital  stock,  $1,000,000. 

Xumber  of  shares,  10,000.- — Amount  of  each  share,  $100. 

Corporate  Members. — Aubrey  Huntingdon  Elder,  and  Felix  Winfield  Hackett,  advo- 
cates; Darley  Burley-Smith,  clerk;  Bertha  Hodgson  and  Kathleen  Gale,  secre- 
taries, and  William  Arthur  Coates,  manager,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3931,  Canada  Gazette,  1918-19. 


“STAXDARD  EXPORT  A-  IMPORT  CO.,  LIMITED.” 

(Private  Company.) 

Incoi'ix) rated  June  9,  1919. - Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Gui  Casimir  Papineau-C'outure,  and  Louis  Fitch,  advocates; 
Abraham  Saul  Cohen,  book-keeijer ; Lillian  Freedman,  stenographer,  and  Joseph 
Philip  Beaupre,  bailiff,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Gui  C’asimir  Papineau-Couture,  Louis  Fitch  and 
Abraham  Saul  Cohen. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4016,  Canada  Gazette,  1918-19. 

29— 5i 


68 


DEPARTMEXr  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“THE  STAXD  SURE  STOXE  COMPAXY,  LIMITED.” 

Incorporated  June  9,  1919.  -------  Amount  of  capital  stock,  .$20,0i)0. 

Xumbei’  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  J/em&ers.— Phileas  Jean  Baptiste  Crevier,  notary;  Oliva  Dumas  and  Maria 
Renaud,  stenographers;  Benjamin  Benoit,  advocate,  aaid  John  Hoyle  Anderson, 
contractors,  all  of  ^Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members.  / 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3943,  Canada  Gazette,  1918-19. 


“TEASDALL  HOSIERY  -MILLS,  LIMITED.” 

Incor]X)rated  June  9,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Douglas  Teasdall,  manufacturer;  Mary  EtheL  Teasdall  and  Ada 
MacPherson,  teachers;  Mary  O’Donnell,  book-keeper,  and  Robena  Edna  Walker, 
secretary,  all  of  London,  Ont. 

First  or  Provisional  Directors. — The  said  coriwrate  members. 

Chief  place  of  Business. — London,  Ont. 

Objects  of  the  Company. — Vide  p.  3856,  Canada  Gazette,  1918-19. 


“PAINT  & YARXISH,  LIMITED. 

Incorporated  June  9,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Xuinber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  MacXaughton,  advocate;  Robert  Dodd,  broker;  James 
Geary  Cartwright,  and  James  Burnett  Taylor,  managers,  and  Edwin  IVilfred 
Griffith,  agent,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3859,  Canada  Gazette,  1918-19.  • 


“HECTOR  J.  BOUSQUET  & FRERES,  LIMITEE.” 

(Private  Company.) 

Incorporated  June  9,  1919.  -------  Amount  of  capital  stock,  $300,000. 

Xumber  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Hector  Josei^hat  Bousquet,  -\rthur  Bousquet,  and  Edmond 
Bousquet,  jewellers;  Ellen  Duffy,  wife  separate  as  to  propertj'  of  the  said  Hector 
Josephat  Bousquet,  and  Herculine  Gaudet,  widow  of  Wilfrid  Bousquet,  late  mer- 
chant, all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  140,  Canada  Gazette,  1919-20. 


SYXOPSIS  OF  LETTFBSi  PATEXT 


69 


SESSIONAL  PAPER  No.  29 

'‘IXDEPEXDEXT  AUTO  SEEYICE  AXD  SALES,  milTED.” 

Incorporated  June  9,  1919.  -------  Amount  of  capital  stock,  $15,000. 

Xumber  of  shares,  150. — Amount  of  each  share,  $100. 

Corporate  Memhers. — James  Eorman  Smellie  and  Allen  Collingwood  Travers  Lewis, 
barristers-at-laAv;  Aleyn  Zouch  Palmer,  and  Arthur  Delacheix)is  Irwin,  gentleman, 
and  Edith  Jane  Chambers,  stenographer,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — James  Fonnan  Smellie,  Allan  Collingwood  Travers 
Lewis  and  Edith  Jane  Chambers. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  3858,  Canada  Gazette,  1918-19. 


^‘APGOXLVUT  GOLD,  LIMITED.” 

IncoriKtrated  -Tune  9,  1919.  -------  Amount  of  capital  stock,  $3,000,000. 

Xumber  of  shares,  3,000,000. — Amount  of  each  share,  $1. 

Corporate  Members. — Joseph  Oscar  Gagnon,  nnd  Leoixtld  Choquette,  advocates;  Joseph 
Aristide  Parent,  notary;  Joseph  Henri  Hebert,  clerk,  and  Louise  Laflamme, 
stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — -loseph  Oscar  Gagnon,  I^opold  Choquette  and  Joseph 
Aristide  Parent. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3860,  Canada  Gazette,  1918-19. 


Supplementary  Letters  Patent,  issued  Junq  10,  1919,  to 
LEITCH-AXDERSOX  GRAIX  COMPAXY,  LIMITED,” 

Changing  the  corporate  name  of  the  said  company  to  that  of 
••HALLET  AXD  CAREY  ELEYATOR  OOI^ffAXY,  LIMITED.” 

Vide  p.  4006,  Canada  Gazette,  1918-19. 


IXDUSTRIAL  AXD  EDUCATIOXLIL  PUBLISHIXG  COMPAXY,  LIMITED.” 

Incorporated  .June  10,  1919.  ------  Amount  of  capital  stock,  $1,000,000. 

Xumber  of  shares,  10,000. — Amount  of  each  share,  $100.  y 

Corporate  Members. — Howard  Salter  Ross  and  Eugene  Real  Angers,  barristers;  Henry 
Murray  Gardner,  and  George  Thomas  Porter,  accountants-,  and  Doris  Cecelia 
Haughn,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — St.  Anne  de  Bellevue,  Que. 

Objects  of  the  Company. — Tide  p.  3933,  Canada  Gazette,  1918-19. 


70 


DEPARTMEXT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 


“MITIE  AND  COMPANY,  LIMITED.” 

Incorporated  June  10,  1919.  --------  Amount  of  capital  stock,  $40,000. 

Number  of  shares,  40,000. — Amount  of  each  share,  $1. 

Corporate  Members. — AVilliam  Munroe  Cameron,  salesman;  John  Tobias  Shaugh- 
nessy,  managrer;  Hoiiore  Gaston  Eouleau,  accountant;  John  Simmons  Crawford, 
broker,  and  James  Muir,  patent  attorney,  all  of  Ottawa,  Out. 

First  or  Provisional  Directors. — William  Munro  Cameron,  John  Simmonds  Craw- 
ford and  James  Muir. 

Chief  place  of  Business. — Ottawa,  Out. 

Objects  of  the  Company. — Vide  p.  3937,  Canada  Gazette,  1918-19. 


“ STEELING  OEEICES,  LIMITED.” 

(Private  Company.) 

Incorporated  June  10,  1919.  ------  Amount  of  capital  stock,  $o0,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Gerald  Augrustine  ^Coughlin,  advocate;  Erancis  George  Bush, 
book-keeper;  George  Eobert  Drennan,  stenographer;  Herbert  William  Jackson, 
and  Michael  Joseph  O’Brien,  clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Gerald  Augustine  Coughlin,  Francis  George  Bush 
and  George  Eobert  Drennan. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3939,  Canada  Gazette,  1918-19. 


“PA  COMPAGNIE  INTEEPEOVINCIALE  CIIIMIQUE,  LIMITEE.” 

“THE  INTEEPEOYINCIAL  CHEMICAL  COMPANY,  LIMITED.” 

Incorporated  June  11,  1919.  - - - Amount  of  capital  stock,  $99,000. 

Number  of  shares,  990. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Henri  Beaudry,  agent;  Joseph  Napoleon  Eousseau, 
manufacturer;  Joseph  Eene  Eenaud,  and  Gaetan  Guerin,  advocates,  and  FGix 
IMenard,  insurance  agent,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Joseph  Henri  Beaudry,  Joseph  Naixdeon  Eousseau, 
Josej)h  Eene  Eenaud  and  Gaetan  Guerin. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3968,  Canada  Gazette,  1918-19. 


“PEE^IIEE  PAINT  AND  YAENISH  COMPANY,  LIMITED.” 

Incorporated  June  11,  1919.  ------  Amount . of  capital  stock,  $30,000. 

Number  of  shares,  300. — Amount  of  each  share,  $100. 

Corporate  Members. — John  MacNaughton,  advocate;  Eobert  Dodd,  and  James  Alured 
Eose,  brokers;  James  Burnett  Taylor,  manager,  and  Edwin  Wilfrid  Griffith,  agent, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3936,  Canada  Gazette,  1918-19. 


SYXOPSIS  OF  UrrTERF  FATEXT 


71 


SESSIONAL  PAPER  No.  29 

“THE  KEE  AXD  GOODWIX  MACHIXEKY  OOAIPAXY,  LIMITE'D.” 

Incorporated  June  11,  1910. Amount  of  capital  stock,  $500,000. 

Xuinber  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Abraham  Goodwin,  manufacturer;  Willoug-hby  Staples  Brewster, 
and  George  Davey  Heyd,  barristers-at-law;  Edith  Eobina  Hitchon  and  Edith 
Nellie  Townsend,  stenographers,  all  of  Brantford,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Brantford,  Ont. 

Objects  of  the  Companp. — Tide  p.  0933,  Canada  Gazette,  1918-19. 


“ KlYMEOET  SPECIALTIES,  LIMITED.'’ 

Incorporated  dune  12.  1919. Amount  of  capital  stock,  $50,000. 

Xumber  of  =harcs,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Philii)j)e  Crepeau,  King’s  Counsel;  Segfried  Hinson 
Bead  Bush  and  Benjamin  Eobinson,  advocates;  George  Wliittaker,  accountant, 
and  Alex.  Phelps  Grigg,  student-at-law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors — Louis  Philii)pe  Crc])eau,  Segfried  Hinson  Eead 
Bush  and  Benjamin  Eobinson. 

Chief  place  of  Business. — Montreal,  (Jue. 

Objects  of  the  Companp. — Vide  Canada  Gazette,  2Gth  June,  1919-20. 


1).  L.  EOBEETSOX,  LIMITED.” 

(Pri\ate  Company.) 

Incorporated  June  12,  1919.  -------  Amount  of  capital  stock,  $10,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Breadon  Common,  advocate;  Francis  George  Bush,  book- 
keeper; Geora-e  Eobert  Dreiinau  and  William  Patrick  Creagh,  stenographers,  and 
Herbert  William  Jackson,  clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Frank  Breadon  Common,  Francis  George  Bush  and 
Geoivi'e  Eobert  Drennan. 

Chief  place  of  Business. — ^Montreal,  ()ue.  ^ 

Objects  of  the  Companp. — Vide  p.  3942,  Canada  Gazette,  1918-19. 


Sup])lementary  Letters  Patent  issued  June  12,  1919,  to 
“L.  VILLEXEFYE  & CIE.,  LTMITEE,” 

( And  Eeduced) 

Decreasing  the  capital  stock  of  the  said  company  from  $200,000  to  the  sum  of  $155,000, 
such  decreased  capital  stock  to  consist  of  1,550  shares  of  $100  each. 

Vide  p.  3929,  Canada  Gazette,  1918-19.  ' 


departme:nt  of  the  secretary  of  state 


72  - 


11  GEORGE  V,  A.  1921 

“UNITED  TEXTILE,  LBIITED.” 

(Private  Company.) 

Incorporated  June  12,  1919. Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Max  Bullen,  Harold  Learoyd  Steele  and  Norman  Stuart 
Robertson,  barristers-at-law;  Agnes  Porter  Traill,  accountant,  and  Lena  Dutf, 
stenographer,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — ^^Joseph  Max  Bullen,  Harold  Learoyd  Steele  and 
Norman  Stuart  Robertson. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3935,  Canada  Gazette,  1918-19. 


“ WEST  KIRKLAND  GOLD  l^IINES,  LIMITED.” 

Incorporated  June  12,  1919.  -------  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  500,000. — Amount  of  each  share,  $1. 

\ 

Corporate  MemPers. — M’illiam  Daley,  electrical  engineer;  Richard  Sedgwick  Dougan, 
captain  in  the  United  States-  Army,  of  Chicago;  Charles  Herschel  McKnight, 
captain  in  the  Luiited  States  'Army  of  Lynchburg,  Virginia;  James  Cromarty 
Leith,  government  inspector  of  stores,  and  James  Rogers,  master  mechanic,  all 
of  Toronto,  Ont. 

First  or  Provisional  Directors. — Richard  Sedgwick  Dougan,  Charles  Herschel  McNight 
and  James  Rogers. 

Chief  place  of  Business.- — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3930,  Canada  Gazette,  1918-19. 


Supplementary  Letters  Patent  issued  June  12,  1919,  to 
“A.  J.  ALEXANDOR,  LIMITED.” 


Increasing  the  capital  stock  of  the  said  company  from  $99,000  to  the  sum  of  $199,000, 
being  an  addition  of  1,000  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  3929,  Canada  Gazette,  1918-19. 


“ROBERT  GIBSON  & SONS  (CANADA),  LIMITED.” 

(Private  Company.) 

Incorporated  June  13,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Meynbers. — Frederic  Hulbert  Gibson,  of  Manchester,  Eng.,  manufacturer; 
Arthur  William  Patrick  Buchanan,  King’s  Counsel;  Lucien  Eudore  Prpvencher, 
■student-at-law,  and  Elizabeth  Florence  Hallam,  stenographer,  all  three  of  Mont- 
real, Que.,  and  Geraldine  Elizabeth  McGarigle,  of  Verdun,  Que.,  stenographer. 
First  or  Provisional  Directors. — Frederic  Hulbert  Gibson,  Arthur  AYilliam  Patrick 
Buchanan  and  Lucien  Eudore  Provencher. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3941,  Canada  Gazette,  1918-19. 


SYXOFSIf?  OF  LETTERS  PATEXT 


73 


SESSIONAL  PAPER  No.  29 

‘‘BOOTH-COULTER  COPPERS:\rTTHIXG  C0:MPAXY,  LIMITED.’’ 

( Private  Company.) 

Incorporated  June  13,  1019.  -------  Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,0CK). — Amount  of  each  share,  $100. 

Corporate  Members. — Gerald  Augustin^  Coughlin,  advocate;  Francis  George  Bush, 
book-keeper;  George  Robert  Drennan,  stenographer;  Herbert  William  Jackson 
and  Michael  Joseph  O’Brien,  clerks;  all  of  Montreal,  Que. 

First  or  Provisional  Directors — Gerald  Augustine  Coughlin,  Francis  George  Bush 
and  George  Robert  Drennan. 

Chief  place  of  Business. — ^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3910,  Canada  GozcHe/ 1918-19. 


“ WILLIAM  COPPIXG  LUMBER  COMPAXY,  LIMITED.” 

Incorporated  June  13,  1919.  -------  Amount  of  capital  stock,  $1,(X)0,000. 

Xumber  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Alb,ert  Paul  Dorais,  Oscar  Pierre  Dorais,  and  Pierre  Euclide 
Lefebvre,  advocates;  Jacques  Panneton  and  Robert  Poisson,  law  students,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Joliette,  Que. 

Objects  of  the  Company. — Tide  p.  3938,  Canada  Gazette,  1918-19. 


“XATIOXAL  HIDE  COJ^LPAXY,  LIMITED.” 

Incorporated  June  13,  1919.  -------  Amount  of  capital  stock,  $99,000. 

Xumber  of  shares,  990. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  William  Paradis,  trader,  and  Antonia  Bedard  Paradis, 
wife  of  the  said  Joseph  IVilliam  Paradis,  both  of  Riviere  du  Loup,  Que.;  IVillie 
Bushenbaum,  hide  dealer,  and  Joseph  Westrich,  traveller,  both  of  ^lontreal,  Que., 
and  Joseph  Raoul  de  Yillers,  of  Yictoriaville,  Que.,  book-keeper. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Busiri.ess. — Montreal,  Que. 

Objects  of  the  Cbmpany.- — Tide  p.  3911,  Canada  Gazette,  1918-19. 


“SATIMO  COIilPAXY  OF  CAXADA,  LIMITED.” 

Incorporated  June  16,  1919.  ------  Amount  of  capital  Stock,  $10(1,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Errol  Languedoc,  Colville  Sinclair  and  Ralph  Erskine 
Allan  and  Jean  Pien-e  Charbonneau,  advocates,  and  William  Taylor,  manager;  all 
of  Montreal,  Que. 

First  or  Provisional  Directors. — Errol  Languedoc,  Colville  Sinclair  and  Ralph  Erskine 
Allan. 

Chief  place  of  Business. — ^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3929,  Canada  Gazette,  1918-19. 


74 


DEPARTMEyT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ PATRICIA  IRWIX,  LIMITED.” 

(Private  Company.) 

Incorporated  June  10,  1919,  -------  Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Patricia  Alice  Irwin,  Henry  Keene  Symonds  Hemming  and 

John  Anderson  Black,  accountant,  Laurance  Alphonse  Piche,  book-keeper, 
and  Eva  Margaret  Irwin,  office  manager ; all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Patricia  Alice  Irwin,  Henry  Keene  Symonds  Hem- 
ming and  Eva  -Margaret  Irwin. 

Chief  place  of  Business. — Montreal.  Que. 

Ohjecfs  of  the  Companp. — Yicle  p.  3942,  Canada  Gazette,  1918-19. 


‘^THE  STAXDARI)  COMPUTIXG  SCALE  CO.  OF  CAXADA,  LIMITED.” 

Incorporated  June  10,  1919.  -------  Amount  of  capital  stock,  $10,000. 

Xumber  of  shares,  100. — Amount  of  each  share,  $100. 

Corporate  21  embers. — 'Joseph  Mathias  Bucher,  Thomas  Francis  Comerford,  Ferdinand 
Philip  Goettman,  and  AVilliam  Christian  Hegge,  manufacturers,  and  Oscar  Bruno 
Marx,  real  estate  broker;  all  of  Detroit,  Mich.,  K.S.A. 

First  or  Provisional  Directors. — Joseph  Mathias  Bucher,  Thomas  Francis  Comerford, 
Ferdinand  Philip  Goettman  and  IVilliam  Christian  Hegge. 

Chief  place  of  Busin.ess. — IVindsor,  Ont. 

Objects  of  the  Company. — Vide  p.  4011,  Canada  Gazette,  1918-19. 


“ IXDEPEXDEXT  C OXCRETE  PIPE  COMPAXY,  LIMITED.” 

(Private  Company.) 

Incorporated  June  10,  1919.  -------  Amount  of  capital  stock,  $200,000. 

Xumber  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Bertrand  Blair,  manufacturer;  Harry  McIntosh,  merchant,  and 
William  Melville  Shoebotham,  accountant;  all  three  of  M'oodstock,  Ont.;  Frank 
Albert  Magee,  of  Hamilton,  Ont.,  contractor;  George  Gates  Robinson,  engineer, 
and  Leonard  John  IVookey,  sales  agent;  both  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Woodstock.  Ont. 

Objects  of  the  Company. — Tide  p.  4009,  Canada  -Gazette.  1918-19. 


Supplementary  Letters  Patent  issued  June  IT,  1919,  to 
“ AXGLO-AMERICAX  AVIRE  ROPE  COMPAXY,  LIMITED,” 

I 

Changing  the  corporate  name  of  said  company  to  that  of 
“ AXGLO-CAXADIAX  AVIRE  HOPE  COAIPAXA^  LIGHTED.” 

Vide  p.  4006,  Canada  Gazette,  1918-19. 


STXOPSIS  OF  LETTERS  PATENT 


75 


SESSIONAL  PAPER  No.  29 

“THE  VOLUNTEER  SOCIAL  WORKERS  LEAGUE.” 

(Association.) 


Incorporated  July  17,  1919.  - --  -- Without  share  capital. 

Corporate  Memhei's.— Thomas  Oriel  Woods,  social  Tvorker;  Edith  Leverette  Kohl, 
widow  of  George  Albert  Kohl ; Annie  Woods,  wife  of  Thomas  Oriel  Woods, 
Alexander  Howard  ^lacCordick,  doctor  of  medicine,  and  Charles  Albert  Mullen, 
chemist,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Afontreal,  Que. 

Objects  of  the  Company. — Tide  p.  298,  Canada  Gazette,  1919-20. 

“THE  CROSS  OF  GLORY.” 

“LA  CROIX  HE  GLOIRE.” 

(Association.) 

Incorporated  June  IS,  1919.  - Without  share  capital. 

Corporate  Members. — Lady  Hingstoii.  widow  of  the  late  Hon.  Sir  William  Hing- 
ston,  Knight  Bachelor;  Louise  Charton,  Mary  Stuart,  Anne  Huguenin  and 
Caroline  Beiciue,  all  of  Montreal,  Que.,’  married  women. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  ()ue. 

Objects  of  the  Company. — Tide  p.  lOOT,  Canada  Gazette,  1918-19. 


Supplementary  Letters  Patent  issued  June  IS,  1919,  to 
“XATIOXAL  JOBBERS  AXD  DilPORTERS,  LIMITED.” 

Amending  the  powers  of  the  said  company. 

Vide  p.  4000. — Canada  Gazette,  1918-19. 


“THE  DOMIXIOX  COUXCIL  OF  YOUXG  WOIiLEX'S  CHRISTIAX 

ASSOCIATIOX  OF  CAXADA.” 

(Association.) 

Incorporated  June  18,  1919. ------  'Without  share  capital. 

Corporate  Members. — Sarah  Sophie  Falconer,  Constance  Eaton  Hamilton,  Helen 
Krumrine,  married  women;  iMuriel  Louis  Brock  and  Grace  Thorn  AYalker, 
spinsters,  all  of  Toronto,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company.~Tide  p.  4007,  Canada  Gazette,  1918-19. 


Supplementary  Letters  Patent  issued  June  18,  1919,  to 
“LEOXARD  FISHERIES,  LIMITED  (and  reduced). 

Decreasing  the  capital  stock  of  the  said  company  from  $1,000,000  to  the  sum  of 
$765,000,  such  decreased  capital  stock  to  consist  of  7,650  shares  of  $100  each. 

Vide  p.  4006. — Canada  Gazette,  1918-19. 


76 


DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

Supplementary  Letters  Patent  issued  June  19,  1919,  to 
STEAM  KAYIGATIOM  COMPANY  OF  CAXADA,  LIMITED. 

Increasing  the  capital  stock  of  the  said  cxDinpahy  from  $2,500,000  to  the  sum  of 
$3,500,000,  being  an  addition  of  10,000  shares  of  $100  each  to  the  present  capital 
stock. 

Vide  p.  4006. — Canada  Gazette,  1918-19. 


‘DISSOCIATED  SECUEITIES  OF  CANADA,  LIMITED.” 

Incorporated  June  19,  1919.  -------  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Jemss  Leith  Ross,  Arthur  Wellesley  Holmsted,  Albert  Roy 
Kinnear,  and  Arthur  Beresford  Mortimer,  barristers-at-law,  and  Edith  Mary 
Carruthers,  stenographer,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  4008,  Canada  Gazette,  1918-19. 


“THE  LANG  MANEEACTURING  COIMPANY,  LIMITED.” 

Incoi’ftorated  June  20,  1919. - - Amount  of  capital  stock,  $40,000. 

Number  of  shares,  400. — Amount  of  each  share,  $100.  ^ 

Corporate  Members. — Charles  Lawrence  Dunbar  and  Leo  William  Goetz,  Esquires; 
Helen  Mary  McTague,  student-at-law,  John  Sutherland,  the  younger,  and  James 
Sutherland,  insurance  agents,  all  of  Guelph,  Ont. 

First  or  Provisional  Directors. — The  said  corxwrate  member’s. 

Chief  place  of  Business. — Guelph,  Ont. 

Objects  of  the  Company. — Vide  p.  4010,  Canada  Gazette,  1918-19. 


“UNITED  RETAIL  STORES  CORPORATION,  LIMITED.” 

Incorporated  June  20,  1919.  -------  Amount  of  capital  stock,  $1,000. 

Nirmber  of  shares,  10. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Herbert  Croft  Leggott,  William  Walter  Perry  and 
Edna  Fitzsimons,  accountants;  Gertrude  Slater  and  Nellie  MacDonald,  steno- 
graphers, all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Charles  Herbert  Croft  Leggott,  William  Walter  Perry 
and  Edna  Fitzsimoirs. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  4020,  Canada  Gazette,  1918-19. 


“NORTHLAND  SECURITIES  COMPANY,  LIMITED.” 

Incorporated  June  20,  1919.  -------  Amount  of  C’apital  stock,  $1,000. 

Number  pf  shares,  10. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Richardson  Roaf,  James  Warburton  and  John  Creighton, 
solicitors;  Frederick  George  IMcBrien,  student-at-law,  and  William  Graham, 
broker,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  4012,  Canada  Gazette,  1918-19. 


SYNOPSIS  OF  LETTERS  PATENT 


77 


SESSIONAL  PAPER  No.  29 

‘^TIIE  :\IODERX  SYSTEM  SIGX  SERVICE,  LIMITED.” 

Incorporated  June  20,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — JoseiJi  Simeon  Pilon,  stenographer,  Jean  Charbonneau  and 
Agenor  Henry  Tanner,  advocates;  Philippe  iMorel,  agent,  and  FraiiQois-Xavier 
Chatelle,  manufacturer,  all  of  Montreal,  Que. 

Fh'st  or  Provisional  Directors. — Joseph  vSimeon  Pilon,  Jean  Charbonneau  and 
Philippe  Morel. 

Chief  place  of  ^Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4013,  Canada  Gazette,  1918-19. 


“ AXDREIV  MOTHERWELL  OF  CAXADA,  LIMITED.” 

(Private  Company.) 

Incorporated  June  20,  1919.  -------  Amount  of  capital  stock,  $250,000. 

Xumber  of  shares,  2,500. — Amoi;nt  of  each  share,  $100. 

Corporate  Members.- — Andrew  Motherwell,  the  younger,  of  Dundas,  Ont.,  miller; 
Edward  Herbert  Ambrose  and  Arthur  Burgpss  Turner,  barristers-at-law;  IVilliam 
Hazell  and  Stanley  Rowland  Jetferess,  students-at-law,  all  four  of  Hamilton,  Ont. 
First  or  Provisional  Directors. — Andrew  Motherwell,  Jr.,  Edward  Herbert  Ambrose 
and  Arthur  Burgess  Turner. 

Chief  place  of  Business. — Dundas,  Ont. 

Objects  of  the  Company. — Vide  p.  4019,  Canada  Gazette,  1918-19. 


“J.  SPEXCER  TURXER  CO.,  OF  CAXADA,  LIMITED.” 

(Private  Company.) 

Incorporated  June  20,  1919.  -------  xVmount  of  capital  stock,  $250,000. 

Xumber  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Walter  Scott  Burrill,  manufacturer,  Edward  Herbert  Ambrose 
and  John  Roy  ^Marshall,  barristers-at-law;  William  Hazell  and  Stanley  Rowland 
Jetferess,  students-at-law,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Hamilton,  Ont. 

Objects  of  the  Company. — Tide  p.  4015,  Canada  Gazette,  1918-19. 


(Re-incorporation.) 

“ UXIOX  XAVIGATIOX  COMPAXY,  LIMITED.” 

Incorporated  June  21,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  5(K). — Amount  of  each  share,  $1(X), 

Corporate  Members. — lYilliam  James  Shaughnessy,  Chilion  Graves  Heward  and 
Pierre  Amable  Badeaux,  advocates;  Herbert  AYilliam  Shearer,  manager,  and 
Arthur  Charters,  clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  4014,  Canada  Gazette,  1918-19. 


78 


DEPARTMEyT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ VOSBERG  CLOTHEIS,  LIMITED. 

(Private  Company.) 

Incorporated  June  21,  1919. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Kerry  and  Aime  Sydney  Bruneau,  advocates;  Minnie 
Bradley,  Margaret  Hartley  and  Dorothy  Eva  Yipond,  stenographers,,  all  of  Mont- 
real, Que. 

First  or  Provisional  Directors. — John  Kerry,  Aime  Sydney  Bruneau  and  Minnie 

* 

Bradley. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4010,  Canada  Gazette',  1918-19. 


“ALLIED  PACKERS  OF  CANADA,  LIMITED. 

Incorporated  June  21,  1919.  - Amount  of  capital  stock,  $10,000,000. 

Number  of  shares,  100,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Symon  Morlock,  Sydney  Ellis  Wedd,  Roy  Beverley 
Wliitehead  and  Bruce  Victor  ’^McCrimmon,  solicitors,  and  Samuel  Davidson 
Fowler,  solicitor’s  clerk,  all  of  Toronto,  Out. 

First  or  Provisional  Directors. — William  Symon  iMorlock,  Sydney  Ellis  Wedd  and 
Samuel  Davidson  Fowler. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  31,  Canada  Gazette,  1919-20. 


“BRITISH  AMERICA  COMPANY  (LIMITED).” 

Incorporated  June  23,  1919.  -------  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Steller  Lovell,  accountant;  William  Bain,  and  Charles 
N Delamere  Magee,  book-keepers;  John  Henry,  solicitor’s  clerk,  and  George  Grant 
Paulin,  solicitor;  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — James  Steller  Lovell,  William  Bain  and  John  Flenry. 
Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  4020,  Canada  Gazette,  1918-19. 


Supplementary  Letters  patent  issued  June  23,  1919,  to 
“ THE  CANADIAN  SYMPHONOLA  COMPANY,  LIMITED,” 

Increasing  the  capital  stock  of  the  said  company  from  $50,000  to  the  sum  of  $150,000, 
being  an  addition  of  1,000  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  4006,  Canada  Gazette,  1918-10. 


OF  LETTEnr,  IWTEXT 


79 


SESSIONAL  PAPER  No.  29 

“vnroLiXE  co:\iPAXY,  limited.” 

Incorporated  June  23,  1919.  -------  Amount  of  cai)ital  stock,  $40,000. 

Xumber  of  shares,  4,000. — Amount  of  each  share,  $10. 

Corporate  Menthers. — Joseph  Copeland  Kobinson.  engineer;  George  William  Stalker, 
advertising  specialist;  John  Frederick  Thorpe,  accountant;  Lynn  Bristol  Spencer, 
and  Lorenzo  Clarke  Raymond,  barristers;  all  of  Welland,  Ont. 

First  or  Frorisionnl  Directors. — Joseph  Copeland  Rohinson,  George  William  Stalker 
and  John  Frederick  Thorpe. 

Chief  place  of  Business. — 'Welland.  Ont. 

Objects  of  the  Company. — Vide  p.  4017.  Canada  Gazette,  1918-19. 


“ XATIOXAL-STAXDARD  COI^IPAXY  OF  CAXADA,  LIMITED.” 

Incorporated  June  23,  1919.  - - Amount  of  capital  stock,  $30,000. 

Xumber  of  shares,  3,000. — Amount  of  each  share,  $10. 

Corporate  Meinhers. — Charles  Herbert  Croft  Leggott,  William  Walter  Perr^-.  and 
Edna  Fitzsimmons,  accountants;  Gladys  Adams,  and  Ethel  Augusta  Ilawkps, 
stenographers;  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Guelph,  Ont. 

Objects  of  the  Company. — Vide  pi  4024,  Canada  Gazette,  1918-19. 


‘^XORTII  STAR  OIL  AXD  REFIXIXG  COMPAXY,  LIMITED.” 

Incorporated  June  23,  1919.  -------  Amount  of  capital  stock,  $1,500,000. 

Xumber  of  shares.  300,000. — Amount  of  each  share.  $5. 

Corporate  Members. — Charles  James  Rattray  Bethune,  Xorman  Gordon  Larmonth, 
and  Russell  Morrison  Dick,  barristers;  Edythe  Popplewell,  stenographer,  and 
Daniel  O’Connor,  agent;  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — Charles  James  Rattray  Bethune,  Xorman  Gordon 
Larmonth  and  Russell  Morrison  Dick. 

Chief  place  of  Business. — AVinnipeg.  Man. 

Objects  of  the  Company. — Vide  p.  4022,  Canada  Gazette,  1918-19. 


“ THE  XIAGARA  WIRE  Y^EAYIXG  COMPAXY,  LIMITED.” 

Incorporate’d  June  24,  1919.  - Amount  of  capital  stock,  $220,000. 

Xumber  of  shares,  2,200. — Amount  of  each  share,  $100. 

Corporate  Members. — Hamilton  Lindsay,  Alexander  Winton,  George  Hayes  Brown, 
Thomas  Henderson,  and  Harry  Hadlow  Field,  all  of  Cleveland,  Ohio,  L^.S.A., 
manufacturers. 

First  or  Provisional  .Directors. — The  said  corporate  members. 

Chief  place  of  Business — Xiagara  Falls,  Ont. 

Objects  of  the  Company. — Vide  p.  4007,  Canada  Gazette,  1918-19. 


\ 


80 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

PHILLIPS  SQUARE  THEATRE  COMPAXY,  LIMITED.’’ 

Incorporated  June  24,  1919.  -------  Amount  of  capital  stock,  $1,500,000. 

Xumber  of  shares,  15,000. — Amount  of  each  share,  $100. 

Corporate  Members. — 'Louis  Albert  Dubrule,  manufacturer,  and  Paul  LaRue  Dubrule, 
accountant,  both  of  Westmount,  Que. ; Joseph  Laporte,  trader;  Louis  Philippe  Pain- 
chaud,  accountant,  and  Oscar  Beauregard,  clerk;  all  three  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  sa  .■  orate  memberSi 
Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  30,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  June  24,  1919,  to 
McEWEX,  CAMEROX,  WAIT,  LIMITED,” 

Changing  the  corporate  name  of  said  company  to  that  of 
^‘McEWEX,  CAMEROX,  LIMITED.” 

Vide  p.  4000,  Canada  Gazette,  1918-19. 


“THE  CLEIMEXT  MEDICIXE  COMPAXY,  LIMITED.” 

Incorporated  June  25,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Xomber  of  shares,  1,000.— Amount  of  each  share,  $100. 

Corporate  Alembers. — Perry  George  A"ale,  insurance  broker;  Joseph  Stalker,  principal 
of  public  school,  and  Henry  Clarke,  accountant;  all  of  Ingersoll,  Ont. ; John 
George  Karn,  of  lYoodstock,  Ont.,  druggist,  and  Sidney  MacBrien,  broker,  of 
Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business, — IVoodstock,  Ont.  J 

Objects  of  the  Company. — Vide  p.  4025,  Canada  Gazette,  1918-19. 


Supplementary  Letters  Patent  issued  .lune  25,  1919,  to 
“THE  HAYES  WHEEL  COMPAXY. OF  CAXADA,  LIMITED,” 

Increasing  the  capital  stock  of  the  said  company  from  $200,000  to  the  sum  of  $1,000,000, 
being  an  addition  of  8,000  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p,  30,  Canada  Gazette,  1919-20. 


“ALBERTA  PIOXEER  CAXXIX^G  COMPAXY,  LIMITED.” 

Incorporated  June  26,  1919.  -------  Amount  of  capital  stock,  $40,000. 

• Xumber  of  shares,  800. — Amount  of  each  share,  $50. 

Corporate  Members.— llenVi  Hazleton  Yosburg,  builder;  Mary  Ada  Yosburg,  married 
woman;  Otter  Alexis  Yosburg,  soldier;  John  Higbee  and  William  Gordon  Higbee, 
meat  packers;  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — ^Henry  Hazleton  Yosburg,  John  Higbee,  and  William 
Gordon  Higbee. 

Chief  place  of  Busmess. — Edson,  Alta. 

Objects  of  the  Company. — Vide  p.  35,  Canada  Gazette,  1919-20. 


SY^OrsiS  OF  JjyiTFFS  /'.[TEXT  81 

SESSIONAL  PAPER  No.  29 

Supplementary  Letters  Patent  issued  June  2(>,  1919,  to 
“FRAXK  W.  TTOKXER,  LIMlTEn,-’ 

Increasing-  the  capital  stock  of  the  said  company  from  $50,000  to  the  sum  of 
$250,000,  being  an  addition  of  2,tXK)  shares  of  $100  each  to  the  present 

capital  stock. 

Vide  p.  30,  Canada  Gazeite,  1919-20. 


^'1)011  EX Y,  (^nXLAX  & ROBEKTSOX,  LIMITED;’ 

(Private  Company.) 

Incorporated  June  27,  1919.  -------  Amount  of  capital  stock,  $2,000,000. 

Xumber  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Hugh  Doheny,  Hugh  Quinlan,  and  Angus  William  Robertson, 
contractors;  George  Archibald  C'ampbell,  King’s  Counsel,  and  John  Kerry, 
advocate;  all  of  ^Montreal,  Que. 

First  or  Provisional  Virectors. — Hugh  Doheny,  Hugh  Quiidan.  Angus  Wilfiam  Robert- 
son and  George  Archibald  Campbell. 

Chief  place  of  Business. — Alontreal,  Que. 

Objects  of  the  Cora panji. — Vide  p.  38,  Canada  Gazette,  1919-20. 


“BEAX  AXD  WESTLAKE,  LIMITED.” 

Incorporated  June  28,  1919.  - - - - r - - Amount  of  capital  stock,  $150,000. 

Xumber  of  sbares,  1,500. — Amount  of  each  share,  $100. 

Corporate  ^Members. — William  Sherwood  Bean,  IIenr.y  Westlake,  and  Clifford  Ewart 
Bean,  manufacturers;  Frederick  William  Bean,  traveller;  William  Vincent  Scho- 
flekl,  book-keeper;  all  of  Woodstock,  Ont. 

First  or  Provisional  Directors.- — The  said  corporate  members. 

Chief  place  of  Business. — Woodstock,  Ont. 

Objects  of  the  Company. — Vide  p.  221,  Canada  Gazette,  1919-20. 


% 

‘^THE  YORK  STEAMSHIP  CO-MPAXY,  LIMITED.” 

Incorporatecl  June  28,  1919.  --------  Amount  of  capital  stock,  $5,000; 

1,000  shares  of  no  nominal  or  par  value. 

Corporate  Mentbers. — Harold  Learoyd  Steele,  and  Xorman  Stuart  Rofbertson, 
barristers-at-law;  Gerald  Murphy,  and  Agnes  Porter  Traill,  accountants,  and  Lena 
Dutf,  stenographer;  all  of  Toronto,  Ont. 

Fir.G  or  Provisional  Directors. — Harold  Learoyd  Steele,  Xorman  Stuart  Robertson 
and  Gerald  Alurphy. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  130,  Canada  Gazette,  1919-20. 

29—0 


82 


/>/;/M/.'7’i//;yr  of  the  sEC/tETAfn 


OF  FTATE  . 


11  GEORGE  V,  A.  1921 


U XI T K I ) S'J' A T ES  R E I J P.  E R 


CXEMPAXY  OF 


C AX  ADA,  Li:\IITED.'’ 


Incorporated  June  2S,  19111. 


Amount  of  capital  stock,  $20,(K  10.000. 


Xumber  of  shares,  200,0(X>. — Amount  of  eacli  share,  $100. 

Corporate  Memhers. — Alexander  Chase-Casgrain,  and  Erroll  Malcolm  McDougall, 
both  of  Ills  Ma.iest.v's  counsel  learned-in-tlie-law ; Leslie  Gordon  Bell,  Sadi  Conrad 
Demers,  and  Edward  James  Waterston,  advocates;  all  of  ^lontreal,  Quo. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

f/hjects  of  the  C*o)ii panii. — Vide  p.  •‘>0,  Canada  Cazette.  1010-20. 


"ROTAniTOX  AXD  SKELTOX,  LIMITED.’’ 

Incorporated  June  2S.  1010.  -------  Amount  of  capital  stock.  $ir),00t). 

Xumher  of  shart-s,  L50. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Philippe  Crepeau,  King’s.  Counsel,  Segfried  Hinson  Read 
Bush,  and  Benjamin  Robinson,  advocates;  George  Whittaker,  accountant,  and 
Alex.  Phelps  Grigg,  student-at-law,  all  of  Montreal, 

First  or  Provisional  Directors. — Louis  Philii)pe  ('rei)eau,  Segfried  Hinso]i  Read  Bush 
and  George  AVhittaker. 

Chief  place  of  Business. — Montreal,  t^ue. 

Objects  of  the  (dnn pan p. — Vide  )>.  OT,  Canada  Cazette,  1010-20. 


NORTH  AMERICAX  FISCAL  CORPORATIOX,  LIMITED.” 

Incorporated  June  2S,  1010.  - - - - - - - - -Vmount  of  capital  stock,  $50,000. 

Xumher  of  shares.  500. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Francis  Boland,  harrister-at-law ; Mar.v  Elizabeth  Cherrier, 
stenographer;  Charles  Henry  Boyer,  student-at-law;  Wilson  Patterson,  broker, 
and  Michael  Louis  Foley,  capitalist,  all  of  Toronto,  Out. 

First  or  Provisional  Directors. — John  Francis  Boland.  Mary  Elizabeth  Cherrier  and 
Charles  Henry  Boyer. 

Chief  place  of  Pu.sine.ss. — Toronto,  Out. 

Objects  of  the  ('ornpanii. — Vide  ]).  120,  Canada  (tazette,  llilO-20. 


••  RYAX,  GRIER  AXD  HASTIXGS,  Ll.MITED.” 

(Private  Coni])an.v.) 

Jncorporated  June  2.'^,  1010.  -------  Amount  of  capital  stock,  $100,000. 

Xumber  of  sjiares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — ^lichael  Arthur  Phelan,  of  AVestmount,  Que.,  King’s  Counsel: 
Charles  Stuart  Le.\Iesurier,  advocate;  Xorman  Scott  Cameron,  student-at-law; 
Joseph  Alphonse  IfHeureux,  book-keeper,  and  Lillian  Montgomery  Gamble,  steno- 
grapher, all  of  l\Iontreal,  Que. 

h'ir.st  or  Provisional  Directors. — Michael  Arthur  Phelan,  Charles  Stuart  LelMesurier 
and  Xorman  Scott  Comeron. 

Chief  place  of  Bu.siness. — ^ilontreal,  Que. 

Objects  of  the  Com panp. — Vide  p.  132  Canada  Gazette,  1010-20. 


sYxorsis  or  LKTrriiis  iwtest 


83 


SESSIONAL  PAPER  No.  29 

” 1 1 A li  R Y ,1 . ST  RO  :\G,  L KM  1 T K I ' 

Incorporated  dune  do,  ■ Rllil.  -------  Amount  of  capital  stock,  $dO.O(lO. 

Xninl)cr  of  shares,  dOO.-^Ainount  of  each  share,  $100. 

(Jorporale  Minnhcra. — William  Walter  Perry.  Charles  Herbert  Croft  Leg-gott,  and 
Kdna  Fitzsimmons,  accountants;  (Jertrude  Slater  and  FTellie  Macdonald,  steno- 
graphers, all  of  Toronto,  Out. 

First  or  Provisional  Directors. — William  Walter  Perry.  Charles  Herbert  Croft  Fe<;>-«-ott, 
Fdna  Fitzsimmtnis  and  Gertrude  Slater. 

Chief  place  of  P>asiness. — Toronto,  Out. 

Objects  of  the  Compann. — Vide  p.  Idd,  Canada  (lazette,  1010-20. 


“STKRITXG  RIGHIKR  CO-MPAXY,  LFMITFI).'’ 


lncori)orated  dime  do.  lOlO.  Amount  of  capital  stock,  $1.‘)0,000. 

Xumber  of  shares,  I.-IOO. — Amount  of  each  share,  $100. 

Corporate  Members. — Frederick  Louis  Freudeman  and  dohn  Baptiste  Abler,  manu- 
facturers; Ale.xander  Stewart  and  Georp-e  Byron  Ryan,  merchants;  James  Walter 
Lyon,  pentleman,  and  Walter  Fllis  Buckinpham,  barrister,  all  of  Guelph,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place,  of  Pasiness. — (iuelpb.  Gut. 

Objects  of  the  Conipanp. — Vide  j).  dd.  (%niada  (lazette,  1010-20. 


“AXDIAX  XATIOXAL  CORPORATIOX',  LLMITE©.*' 

Incorporated  dune  d(*,  1010.  -------  Amount  of  capital  stock,  $1,000,000. 

Fiumber  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Donald  Black  Sinclair,  barrister-at-law;  George  Charles  Loveys. 
accountant.  Clifford  GordPii  Lynch,  secretary;  James  Ernest  Jefferies,  clerk,  and 
Jennie  Jardine  Elliott  Hayes,  secretary,  all  of  Toronto,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Out. 

Objects  of  the  Com  pan  p. — T'/Je  p.  dd,  Canada  (lazette,  1019-20. 


“ CHARMS  COMPAXY,  Ll.MlTEl).” 

Incorporated  duly  2,  l!»10.  --------  Amount  of  cai)ital  stock,  $,1,000. 

1,000  shares  of  no  nominal  or  par  value. 

Corporate  Members. — William  Walter  Perry,  Charles  Herbert  Croft  Leggott,  and 
Edna  Eitzsimmons,  accountants;  Victor  Hibbert  Eyre  Hutcheson,  auditor;  Gert- 
rude Slater,  Xellie  iMacdonald  and  Ethel  Augusta  Hawkes,  stenographers,  all  of 
Toronto,  Out. 

Fir.st  or  J^rorisional  Directors. — The  said  corj)orate  members. 

Chief  place  of  Business. — Toronto,  Out. 

Objects  of  the  ('ompany. — Fide  p.  IdO,  Canada  (lazette,  1019-20. 

29—01 


84 


DEFARTMEyT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

'^MOTORLIFE,  LIMITED.” 

Incorporated  July  2,  1919.  - - Amount  of  capital  stock,  $10,000. 

Xumker  of  shares,  100. — Amount  of  each  share,  $100. 

Corporate  Members. — Herbert  Anthony  Staveley,  real  estate  agent;  George  James 
Goodwin  Jarrett,  architect;  Fred  Charles  Zabel,  agent;  J.evi  Seeley,  blacksmith, 
and  John  lYilliam  Pomeroy,  manager;  all  of  Weyburn,  Sask. 

First  or  Provisional  Directors. — Herbert  Anthony  Staveley,  George  JameS'  Goodwin 
Jan-ett,  Fred  Charles  Zabel  and  John  William  Pomeroy. 

Chief  place  of  Business.^Vf ejhxirn,  Sask. 

Objects  of  the  Company. — Vida  p.  131,  Canada  Gazette,  1919-20. 


‘'THE  CAXADIAX  AERO  COMPAXY,  LIMITED.” 

Incorix)rated  July  2,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500*. — Amount  of  each  share,  $100. 

Corporate  Members. — Willoughby  Staples  Brewster,  and  George  Davey  Heyd, 
barristers-at-law;  Belle  Roberts  Brewster,  married  woman;  ^largaret  Joanna 
Morrison,  and  Edith  Xellie  Townsend,  stenographers;  all  of  Brantford,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Brantford,  Ont. 

Objects  of  the  Company. — Vide  p.  134,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  July  3,  1919,  to 
“DOXALD  SHIPPIXG  CO.MPAXY,  LIMITED,” 

Increasing  the  capital  stock  of  the  said  company  from  $30,000  to  the  sum  of  $36,000, 
being  an  addition  of  60  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  127,  Canada  Gazette,  1919-20. 


“THE  EASTERN  SHIPPIXG  CO'MPAXY,  LIMITED.” 

Incorpora  t('d  July  3,  1919.  - --  --  --  - Amount  of  capital  stock,  $5,000. 

1,000  shares  of  no  nominal  or  par  vahie. 

Corporate  Members. — Joseph  Max  Bullen,  Harold  Learoyd  Steele,  and  Xornian  Stuart 
Robertson,  barristers-at-law;  Agnes  Porter  Traill,  accountant,  and  Lena  Duff, 
stenographer;  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Joseph  ^lax  Bullen,  Harold  Learoyd  Steele  and 
Xorman  Stuart  Robertson. 

Chief  place  of  Business.— Tovonto,  Ont. 

Objects  of  the  C ompany. — Vide  p.  135,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  July  3,  1919,  to 
“JOB  SHIPPIXG  CORPORATIOX,  LIMITED,” 

Subdividing  the  shares  of  the  said  company. 
Vide  p.  127,  Canada  Gazette,  1919-20. 


KVA  0/*.S7»S-  OF  LETTFRS  FATEST 


85 


SESSIONAL  PAPER  No.  29 

“PIiE:\lIER  PAPER  PliODUrTS,  LLMITED.” 

Incorporated  July  0,  1919.  - --  --  --  - Amount  of  capital  stock,  .‘rrr'kOOl'). 

.\raount  of  shares’,  500. — ^Amount  of  each  share,  $100. 

Corporate  Members. — William  James  Barher,  Frederick  Reginald  Reeves,  and  Harvey 
Willard  Unsworth,  accountants;  Clare  Judge  and  IMargaret  Elizaheth  Fischer, 
stenographers ; all  of  Sarnia,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  memhers. 

Chief  place  of  Business. — Sarnia,  Ont. 

Objects  of  the  Company. — T’;V7e  p.  127,  Canada  Cazette,  1919-20. 


“ TYPE  REGTSTERIXG  SCALE  COItIPAXY,  LTAIITED.” 

(Private  Company.) 

Incorporated  July  1,  1919.  -------  Amount  of  capital  stock,  $21,000. 

Numher  of  shares,  210. — Amount  of  each  share,  $100. 

Corporate  Members.~llnze\  Caroline  Perkins,  and  Lola  Slinn,  secretaries;  Caroline 
Margaret  Perkins  and  Myrtle  Irene  Perkins,  married  women,  and  Albert  St. 
Pierre,  porter,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — Hazel  Caroline  Perkins,  Lola  Slinn  and  Caroline 
^largaret  Perkins. 

Chief  place  of  Busine.^ss.- — Hamilton,  Ont. 

Objects  of  the  Company. — Tide  p.  128,  Canada  Gazette^  1919-20. 


“TJXITEH  FOOTWE.XR  COMPAXY,  LIAllTEH.” 

Incorporated  July  1,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Xumher  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Solon  Eliasoph  and  John  McXaughton,  advocates;  Michael 
Leon  Brown,  insurance  broker;  Joseph  Alphonse  Bihaud,  notaiw  public,  and 
Ovila  Desroches,  bailiff ; all  of  Montreal,  Que. 

Fii'st  or  Provisional  Directors. — ^Solon  Eliasoph,  John  IMcXaughton,  and  ^lichael 
Leon  Brown. 

Chief  place  of  Business. — ^fontreal,  Que. 

Objects  of  the  Company. — Vide  j).  l-IS.  Canada  Gazette,  1919-20. 


“ IIOBERTSOX  AXD  MURPHY,  LIMITED.” 

(Private  Company.) 

Incorporated  July  4,  1919.  - --  --  --  - Amount  of  capital  stock,  $50,000. 

Xumher  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Frederick  Henry  Markey,  and  George  Gordon  Hyde,  both  of 
His  Majesty's  Counsel  learned-in-the-law”  John  Gerard  Ahern,  advocate;  Ronald 
Cameron  Grant,  accountant,  and  Robert  John  Foster,  secretary,  all  of  ^lontreal, 
Que. 

First  or  Provisional  Directors. — The  said  corporate  memhers. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  141,  Canada  Gazette,  1919-20. 


86 


liEPMiTME^'T  OF  THE  HECEETAEY  OF  ,'?7’.177-; 


11  GEORGE  V,  A.  1921 

“ W.  (lEOEGE,  LIMITED.” 

( Private  Company.) 

T)icurporated  -Inly  5,  j!)19.  - --  --  --  - »Aiiiomit  of  capital  stock,  $.")’0,0(»0. 

-Vumher  of  sliares,  oOO. — Amount  of  each  share,  $100. 

Corponde  Mcinber.s. — IMichaei  Arthur  Phelan,  and  Charles  Gouverneur  Ogden,  both  of 
llis  i\Iajesty’s  Counsel  learned-in-the-law ; Charles  Stuart  LeMesurier,  advocate; 
Xorman  Scott  Cameron,  student-at-law,  and  Joseph  Alphonse  L’Heurenx,  hook- 
keeper,  all  of  ]\lontreal,  ()ue. 

First  or  Provisional  Directors. — Michael  Arthur  Phelan.  Charles  Gouverneur  Ogden 
and  Charles  Stuart  LeMesurier. 

t'hieD ptace  of  Business. — ^Montreal,  ()ue. 

(d>jerts  of  the  (Unnpan p. — Vide  p.  220.  Canada  (inzette,  1019-20. 


“ AIM’ILA,  LIMITED.” 

Incori)orated  -Inly  o,  1919. --  - Amount  of  capital  stock,  $50,000. 

Xumber  of  shaia's,  500. — Amount  of  each  share,  $100. 

Corpor<de  Monbers. — Edward  Duckett,  manufacturer;  Georgo  Meroz,  jeweller;  Eoland 
Peid  Elliot,  insurance  agent;  Lawrence  James  IMcGuire,  excise  officer,  and  Eocn 
Thimoleon  Beaudoin,  notary,  all  of  ^Montreal,  Que. 

First  or  Provisio)ial  Directors. — The  said  eori)orate  members. 

(diief  place  of  Busine.ss. — iMojitreal,  ()ue. 

Objects  of  the  Compmip. — E/rZe  p.  11”,  (btnada  (lazette,  1919-20. 


“ COX'I'IXEXTAL  STORAGE  BATTERY,  LIMITED.” 

(Private  Company.) 

Iucori)orated  July  7.  191!>.  -------  Amount  of  ea]dtal  stock,  $50,1K)0. 

Xumher  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — X"elson  Clarence  Kerr,  agent;  -Marion  Catherine  Kerr,  and  'Wini- 
fred Sarah  Taylor,  married  women;  Charle.'  Edward  Taylor,  (leetrician,  and 
•Vlexander  Ernest  Bannerman,  dealer,  all  of  Ottawa,  Out. 

First  or  Provisional  Directors. — Xelson  ('lareuce  Kerr,  Charles  Edward  Taylor  and 
Alexander  Ernest  Bannerman. 

(dtief  place  of  P>usiness. — Ottawa,  Out. 

Objects  of  the  (d>mpanii. — Vide  p.  225,  Canada  (lazetle,  1919-20.  ^ 


" .MARITIME  PAPER  COMPAXY,  LIMITED.” 

Incorporated  July  7,  1919.  -------  Amount  of  capital  stock,  $100,000. 

X'umber  of  shares.  I,n00. — Amount  .of  each  share,  $100. 

Corporate  Members. — John  Charles  iMcXah,  Ilarr.v  Regan  Smyth  and  Harold  Olaf 
Petersen,  accountants,  and  Eleanor  Bonham,  secretarv,  all  of  JMontreal,  Que.,  and 
Herbert  Allen  Green,  of  Verdun,  Que.,  accountant.  , 

First  or  Provisional  Directors. — John  Charles  .MeXah,  Harry  Regan  Smyth  and  Harohl 
Olaf  Petersen. 

Chief  place  of  Business. — Moncton,  X.B. 

Objects  of  the  Companji. — Yule  p.  217,  Canada  Oazette.  1919-20. 


87 


syyoj’sis  or  urrrrifs  rA’rrxr 

/ 

SESSIONAL  PAPER  No.  29 

"CHASK  TKA(’T()KS  CORPOKATIOX,  IJMITED.” 

Tii'-orpm-ated  July  7,  191!).  -------  Aniouiit  of  cai)ital  stoc-k,  $2,000,0(H). 

A^umbor  of  slum's,  2(),(KH). — Amount  of  each  share,  $100. 

(Jorporaie  ^Pemhers. — JaiiU'fi  T.eitli  Uoss,  Arthur  Wellesley  Holmested,  Albert  lioy 
Iviuuear,  and  Arthur  Beresford  ^Mortimer,  barristers-at-huv;  Edith  i\rary  Car- 
ruthers.  and  Aileene  Ritchie,  stenoirraphers,  and  John  Salmon  Ifolmested,  hanker, 
all  of  Toronto,  Out. 

Fii'ist  or  P rovisionnl  Directors. — The  said  corporate  members. 

Chief  place  of  Pusiness. — Toronto,  Out. 

Objects  of  the  Compaap. — -]’ide  ]).  214,  Canada  (iazette,  1910-20. 


‘•PT^RE  ('AXE  MOLASSES  CO.  OF  CANADA,  LnilTED.” 

(Private  Company.) 

Incorporated  July  8,  1919.  - - - - - - - - Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,590. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  ‘Weinheld,  Marcus  Meyer  Sperber,  and  Lyon*  Levine, 
advocates;  Sarah  -Miller  and  Elsie  Bramson,  stenog’raphers,  all  of  Montreal,  Que. 
First  or  Prori.sional  Directors. — The  said  corporate  mendjers..  • 

Chief  place  of  Business. — iMontreal,  ()ue. 

OI)jects  of  the  Companp. — Vide  p.  14J,  Canada  Cazette.  1919-20. 


"ALTOMATIC  OACE  AND  SUPPLY  COMPANY,  JMMITED.’’ 

Incorpurated  July  9,  1919.  -~  -----  - Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

(''orporate  Members. — Jacob  Aicol,  King-’s  Counsel;  AVilfrid  Lazure,  Joseph  Sylfrid 
Couture,  and  Hector  Henry  King,  law.vers,  and  Albina  Laroche,  stenographer,  all 
of  Sherbrooke,  Que. 

Fi}'st  or  Provisiontd  Directors. — Jacob  Nicol,  AVilfrid  Lazure  and  Joseidi  Sylfrid 
( 'outure. 

Chief  place  of  Business.- — .Montreal,  ()ue. 

Objects  of  the  Compimp. — Vide  p.  221,  (binada  (tazette,  1919-20. 


“ ROUTLY-BRAUNI),  LIMITED." 

Incorporated  July  9,  191!).  -------  Amount  of  capital  stock,  $50,000. 

A'umber  of  shares.  500. — Amount  of  each  .share,  $100. 

Corporate  Members. — George  A"e\veonibe  Gordon  and  Jo.seph  Aloysius  O’Brien,  barris- 
ters-at-law; Maude  Leah.y,  Jessie  Stevens  aiid  A*Iary  Easson,  stenographers,  all  ‘of 
Peterborough,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Busine.9s. — ^Peterborough,  Out. 

Objects  of  the  Company. — Vide  p.  213,  Canada  (Jazette,  1919-20. 


88 


DErARTMEyT  OF  THE  SECHETAHT  OF  ETATE 


11  GEORGE  V,  A.  1921 

“TNTP^PtNATrOXAL  COAL  & COKE  COMPANY,  LTmTED.” 

Incorporated  July  9,  1919.  ------  Amount  of  capital  stock,  t$3,000,000. 

Number  of  shares,  3,000,000. — Amount  of  each  share,  $1. 

Corporate  Members. — Austin  de  Bernus  Winter,  William  Oordon  Egbert,  Percy  Alex- 
ander Carson  and  Boy  Manning  Edmanson,  barristers-at-law,  and  Greta  A dele 
Playter,  student-at-law,  all  of  Calgary,  Alta. 

First  or  Provisional  Directors.- — The  said  corporate  members. 

Chief  place  of  Business. — Coleman,  Alta. 

Objects  of  the  Company. — Vide  p.  211,  Canada  Gazette,  1919-20. 


“Iiuorr  DOIIENY  & CmiPANY,  IJ^riTED.” 
t Private  Company.) 

Incorporated  July  9.  1919.  -------  xVmount  of  capital  stock,  $2,000,000. 

Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Ilugh  Doheny,  contractor;  George  Archibald  Campbell,  King’s 
Counsel;  Aiiguste  Angers  and  John  Kerry,  advocates,  and  Alargaret  Hartley, 
stenographer,  all  of  ^fontreal,  Que. 

Fb’st  or  Frovision-al  Directors. — Hugh  Doheny,  fleorge  Archibald  Campbell,  Augu.«te 
Angers  and  John  Kerry. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  210,  Canada  Gazette,  1919-20. 


“COHRSOI.,  CAPtDINAL,  LIMITEE.” 

Incorporated  July  10,  1919.  - - Amount  of  capital  stock,  $100,000. 

Number  of  shares,  l,fK!0. — Amount  of  each  share,  $100. 

Corporate  Members. — Olivier  Cardinal  (senior)  gentleman;  Alfred  Wilfrid  Patenaude, 
manager;  Olivier  Cardinal  (junior)  and  Theodule  Cardinal,-  traders,  and  Romeo 
Gibeault,  advocate,  all  of  ^Montreal,  Que. 

First  or  Provisional  T)ire.ctors. — Olivier  Cardinal,  sr.,  Alfred  IVilfrid  Patenaude, 
Olivier  Cardinal,  jr.,  and  Theodule  Cardinal. 

Chief  place  of  Business. — Montreal,  Que.  x - 

Objects  of  the  Company. — Tide  p.  297,  Canada  Gazette,  1919-20. 


“ COYNE  AND  IIAIMELIN,  LI-MITED.” 

(Private  Company.) 

Incorporated  July  10,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Henry  Barker,  Eerdinand  Edward  Dewhurst,  Edward 
Astley  Goodier,  IVilliam  Alann  Sutherland  and  James  Alilne  Scott,  all  of  Ottawa, 
Out,  .accountants. 

.T  irst  or  Provisional  Directors. — Joseph  Henry  Barker,  Eerdinand  Edward  Dewhnrst 
and  Edward  Astley  Goodier. 

Chief  place  of  Business. — Camphell’s  Bay,  Que. 

Objrcls  of  the  Company. — Tide  p.  219,  Canada  Gazette,  1919-20. 


SYXOrSlS-  OF  LETTERS  FATEST 


89 


SESSIONAL  PAPER  No.  29 

“A.  E.  OSLER  & CO.,  LIMITED.” 

Lieorporated  July  lU,  1919.  -------  Amount  of  capital  stock,  $.100,000. 

Xumber  of  sliares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members.- — 'Charles  McCrea,  barrister-at-law,  and  Arthur  James  Manley, 
company  secretary,  both  of  Sudbury,  Out.;  Lena  Blanche  Biggar,  stenographer; 
John  Edward  Regan,  accountant,  and  Frederick  Reed,  traveller,  all  of  Toronto, 
Out. 

First  or  Provisional  Directors. — The  said  corporate  memhers. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Tide  p.  22.1,  Canada  Gazette,  1919-20. 

% 

SupjJcmentary  Letters  Patent  issued  July  9,  1919,  to 
“ THE  EXPORT  ASSOCIATIOX  OF  CANADA,  LBIITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $100,000  to  the  sum  of 
.$1,000,000,  being  an  addition  of  9,000  .shares  of  .$100  each  to  the  present  capital 
stock. 

Vide  p.  210,  Canada  Gazette,  1919-20. 


Suppleanentary  Letters  Patent  issued  July  10,  1919,  to 
VICTOR  ]\r ANUFACTURING  COTfPANY,  LIMITED.” 

Chan^'iiig  the  corporate  name  of  said  company  to  that  of 
“STA-BPJTE  ]\rANUFACTPRING  COMPANY,  LBIITED.” 
Tide  p.  210,  Canada  Gazeztte,  1919-20. 


“II.  CORKE  & COItIPANY,  LIMITED." 

Incorporated  July  10,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  4,000. — Amount  of  each  share,  $25. 

Corporate  Members. — Henry  Corke,  woollen  manufacturer,  and  Alice  Corke,  married 
Avoinan,  both  of  Georgetown,  Ont.;  Ernest  Young  Barrowclough,  of  Glen 
Williams,  Ont.,  woollen  manufacturer;  Ernest  Russell  Read,  harrister-at-law,  and 
Evelyn  Keaveny,  stenographer,  both  of  Brantford,  Ont. 

First  or  Provisional  Directors. — Henry  Corke,  Alice  Corke  and  Ernest  Young  Barrow- 
clough. 

Chief  place  of  Business. — Georgetown,  Ont. 

Objects  of  the  Company. — Tide  p.  224,  Canada  Gazette,  1919-20. 


THE  BATTERY  ENGINEERING  ANH  SUPPLY  COMPANY,  LIMITED.” 


Incorporated  July  11,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Marie  Kathleen  Hebert,  Clara  Kaminsky  and  Loretta  Casey, 
stenographers;  Arthur  Ellis  and  Redmond  Code,  barristers-at-law;  all  of  Ottawa, 
Ont. 

First  or  Provisional  Directors. — ^Marie  Kathleen  Hebert,  Arthur  Ellis  and  Redmond 
Code. 

Chief  place  of  Business. — Ottawa.  Ont. 

Objects  of  the  Company. — Tide  p.  221,  Canada  Gazette,  1919-20. 


90 


DEPARTMEXT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

‘^  STEYEXS  & COYPAXY.  l.nnTED.” 

(Private  Company.) 

Incorporated  Jnl.y  11.  1919.  -------  Amount  of  capital  stock,  $50,000. 

X^umber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Felix  Wintield  Ilackett,  and  John  de  Gaspe  Audette,  advocates; 
Darle.v  Bnrley-Smith,  clerk;  Kathleen  (iale,  and  Muriel  Hayes  Scott,  secretaries; 
ail  of  IMontreal,  Que. 

First  or  ProviMonal  Directors. — Felix  YAntield  Hackett,  dohn  de  Caspe  Audette  and 
Harley  Burley-Smith. 

('hief  place  of  Business. — Montreal,  ()ue. 

Object.^' of  the  Com]>anp. — Vitle  p.  219,  Canada  Cazette,  1919-20, 

‘‘CTTAS.  II.  BESSELL  COMPANY,  LIMITED.” 

(Private  Company.) 

Incorporated  -Inly  11,  1919.  -------  Amount  of  capital  stock,  $20,000. 

Xumher  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate.  Members. — Arnold  Wainwright,  Felix  AVinfield  Ilackett  and  John  de  Gaspe 
Audette,  advocates;  Joseph  James  Harold,  student-at-law,  and  Harley  Burley- 
Smith,  clerk ; all  of  ^Montreal,  ()ue. 

First  or  Frovisioiud  Directors. — Arnold  Wainwright.  E(dix  Winlield  Ilackett  and  John 
de  Gaspe  Audette. 

Chief  ))lace  of  Busi)iess. — Montreal.  ()ue. 

Objects  of  the  compatip. — ^'ide  ]).  222,  Canada  Cazette,  1919-20. 


‘^TIIE  LEADER  PPBLISIIIXG  ('OMPAXY  OF  MOXTREAL,  Ll.MITEH.” 
liicorporated  Jul.v  14.  1919.  -------  Amount  of  capital  stock,  $20,(t00. 


Xumher  of  shares,  20.000. — Amount  of  each  share,  $1. 

Corporate  Members. — Thomas  Piillam  Harvatt,  editor;  Joseph  Gabriel  Yanwtberghe, 
.journalist;  Samuel  \Yilliam  IMalcolm,  ]mblisher;  Ovila  Chaput.  accountant,  and 
RGie  Raoul  Chaput,  commercial  manager;  all  of  Montreal,  ()ue. 

Fir.st  or  Frovisioiud  dtirectors. — The  said  corporate  members. 

/ 

Chief  place  of  Business. — ^lontreal,  ()ue. 

Objects  of  the  Companj). — Vide  p.  299,  Canada  Cazette,  1919-20. 


Supidementar.v  Letters  Patent  issued  July  14,  1919,  to 
“AHES,  HOLHEX,  McCREAHY,” 

Extending  the  ])owers  of  the  said  company. 

* TTV/e  p.  29J,  Canada  Cazette,  1919-20. 

“P-K  CO.MPAXY,  LIMITED.” 

Incorinjrated  Jul.v  14,  1919.  -------  Amount  of  capital  stock,  $2,000,000. 

' Xumher  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Alembeis.- — Henr.v  John  Hague,  King’s  Counsel;  Chilion  Graves  Heward, 
advocate;  IMary  Jane  Dunn  and  Bruce  Forbes,  stenographers,  and  Arthur  Charters, 
book-keeper;  all  of  ^lontreal.  Que. 

First  or  Provisional  Directors. — The  said  corjjorate  members. 

Chief  ])lace  of  Business. — <lMontreal.  Que. 

Objects  of  the  C ompany. — Vide  p.  21S,  Canada  Cazette,  1919-20. 


OF  LETTEFS  P \TE\T 


91 


SESSIONAL  PAPER  No.  29 

“.^^OKTSOX.  POLLKXFEX  A’  BLAIU  OF  (’AXADA.  LI M n'Fl).'’ 

( Private  Company.) 

Tncori)orated  July  L5,  1919.  -------  Amount  of  capital  stock.  $50,000. 

Xiimber  of  shares,  .)00. — Amonnt  of  each  share,  $KM). 

Corporate  Members. — John  Wilson  Cook.  King-'s  Counsel;  Allan  Ang'us  Magee,  and 
Theodore  Bigelow  Ileney,  advocates ; Helen  Mary  Bagle.v,  stenograi)her,  and 
Thomas  Barnard  Gould,  accountant ; all  of  Montreal.  Que. 

First  or  Provisional  Directors. — ;John  AVilson  Cook.  Allan  -Vngus  iNfa.gee.  Theodore 
Bigelow  ITeney  and  Thomas  Barnard  Gould. 

Chief  place  of  Business — Montreal,  Qrie. 

Objects  of  the  Companp. — Tide  ji.  297,  Canada  Gazette.  1919-20. 


Supplementar.v  Letters  Patent  issued  July  15,  1919,  to 
•‘  ALLTEL)  PACKERS  OF  CAXADA,  LI^rTTET),” 

Changing  the  corporate  name  of  the  said  company  to  that  of 
“CAXADIAX  PACKIXG  OOMPAXY,  LIMITED.’’ 
Vide  p.  299,  Canada  Cazette.  1919-20. 


“ THE 


MERCHAXTS  REALTY  CORPORATIOX,  LnilTED.” 


Incorporated  July  15,  1919.  ------  Amount  of  capital  stock,  $2,000,000. 

X^umher  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Arthur  Riwnsay  Holden,  and  Henry  John  Hague,  hoth  of  His 
^lajesty’s  Counsel  learned-in-the-law ; Chilion  Graves  Heward,  advocate;  Clar- 
ence Arnold,  stenographer,  and  Arthur  Charters,  clerk,  all  of  ^Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  memhers. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Cotnpanp. — Tide  p.  290,  CUniada  Gazette,  1919-20. 


“PHOEXIX  COX'STRFCTIOX  COMPAXY,  LIMITED." 

(Private  Company.) 

Tucorporated  July  15,  1919.  ------  Amount  of  capital  stock,  $100,000. 

Xumher  of  shai’es,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Frangois  Philippe  Brais,  advocate;  Laura  May  Smith,  Ella 
^lary  Jackson,  Bessie  ^loore  Rogers  and  Laura  Racine,  stenographers,  all  of 
^Montreal,  Que. 

First  or  Provisional  Directors. — Francois  Philippe  Brais,  Laura  May  Smitli  and 
Ella  iMary  Jackson. 

Chief  place  of  Biisiness. — Montreal,  Que. 

Uljects  of  the  Company. — Vide  ji.  294,  Canada  Gazette,  1919-20. 


92 


DEPAiriME:ST  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

‘‘THE  EUDY  DEOOKATING  COMPANY,  LIMITED.” 

Incorporated  July  16,  1919.  -------  Amount  of  capital  stock,  $40,000. 

Number  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert  J.  Cornelius,  of  Detroit,  Mich.,  U.S.A.,  contractor; 
Albert  Lincoln  Rudy,  of  Cleveland,  Ohio,  U.S.A.,  contractor;  James  Alexander 
Young,  law  clerk,  iVnson  Ilainsw'orth  Foster,  and  Arthur  Bertram  Drake,  bar- 
risters-at-law,  all  three  of  IVindsor,  Out. 

First  or  Provisional  Directors. — The  said  coniorate  members. 

Chief  place  of  Business. — M^indsor,  Ont. 

Objects  of  the  Company. — Vide-  p.  302,  Canada  Gazette,  1919-20. 


“ PRESSURE  PROOF  RINGS,  LIMITED.‘’ 

Incorporated  July  16,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Edward  Lewis  Mills,  mechanical  engineer,  Sylvester  William 
Jenkes  and  George  Douglas  MacKinnon,  manufacturers;  IVilliam  Miller  Hale, 
manager,  and  Jacob  Nicol,  King’s  Counsellor,  all  of  Sherbrooke,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Sherbrooke,  Que. 

Objects  of  the  Company. — Vide  p.  299,  Canada  Gazette,  1919-20. 


“LONDON  CLAY  PRODUCTS  CO^^IPANY,  LIMITED.” 

Incorporated  July  16,  1919.  ------  -^  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

« 

Corporate  Members. — Calvin  Seleth  Parker,  and  Seymour  Rosebrugh  Walsh,  manu- 
facturers; John  Millar  McEvoy,  barrister-at-law;  Helen  Elizabeth  Anderson, 
and  Alice  Edna  Dufton,  spinstei’s,  all  of  London,  Ont. 

First  or  Provisional  Directors. — ^Calvin  Seleth  Parker,  Seymour  Rosebrugh  Walsh 
and  John  Millar  McEvoy. 

Chief  place  of  Business. — London,  Ont. 

Objects  of  the  Company. — Tide  p.  298,  Canada  Gazette,  1919-20. 


“ ROWAN  BOOT  SHOP,  LIMITED.” 

Incoiiiorated  July  16,  1919.  -------  Amount  of  capital  stock,  $20,000. 

Number  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — Patrick  Rowan,  of  Toronto,  Ont.,  manager;  Eugene  Gibeau 
and  Berthe  Gougeon,  clerks;  Allan  Locke,  sales  manager,  and  Albert  Mireaidt, 
secretary,  all  of  Montreal,  Que. 

Pii’st  or  Provisional  Directors. — Patrick  Rowan,  Eugene  Gibeau,  Allan  Locke  and 
Albert  Mireault. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  296,  Canada  Gazette,  1919-20. 


SYX0P8TS  OF  LKTTEFFi  FA  TES  T 


93 


SESSIONAL  PAPER  No.  29 

Supplementary  Letters  Patent,  issued  July  17,  1919,  to 

CANUCK  SUPPLY  C01\rPANY,  LIMITED.” 

Increasing'  the  capital  stock  of  the  said  company  from  $20,000  to  the  sum  of  $190,000, 
being  an  addition  of  1,700  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  293,  Canada  Gazette,  1919-20. 


“ CANADIAN  PKEKLESS 


JEWELRY  CO.,  LIMITED.” 


Incorporated  July  17,  1919.  -------  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corpurate  Memhers. — John  Perley  Wells,  and  Charles  Dickinson  White,  advocates;' 
Catherine  Louise  Dearden  and  Jean  ^lay  Stewart,  accountants,  and  Emma 
Elorence  IMiller,  stenographer;  all  of  Sherbrooke,  Que. 

First  or  Frovisionnl  Directors. — John  Perley  IVells,  Charles  Dickinson  White  and 
Jean  May  Stewart. 

Chief  place  of  Business. — 'Sherbrooke,  Que. 

Objects  of  the  company. — Vide  p.  295,  Canada  Gazette,  1919-20. 


“RUMANIAN  AGENCY,  LIMITED.” 

Incorporated  Jidy  17,  1919. Amount  of  capital  stock,  $20,000. 

Number  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  ^Lembers. — John  Thomesco,  engineer;  Michel  Lenoir,  commercial  traveller; 
Blanche  Groulx,  widow  of  Felix  Yalette,  trader;  Reverend  Demitre  Constanti- 
nesco,  and  Reverend  Ghenadie  Gheorghiu,  priests,  and  Louis  Sommer,  tailor; 
all  of  Montreal,  Que. 

First  or  Frovisional  Directors. — The  said  cori)orate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  302,  Canada  Gazette,  1919-20. 


“ EEDKRAL  FINANCE  CORPORATION,  LIMITED.” 

Incorporated  July  2I7  1919.  - Amount  of  capital  stock,  $17,500. 

100  shares  of  preference  stock  of  the  par  value  of  $100'  each  and  1,500  shares 
of  common  stock  without  nominal  or  par  value. 

Corporate  Me)nbers. — Henry  Howard  Shaver,  Charles  Wilmot  Livingston,  Gordon 
Balfour  and  James  Parker,  barristers,  and  ^lay  Dancy,  stenographer;  all  of 
Toronto,  Ont. 

h'frst  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  293,  Canada  Gazette.  1919-20. 


94 


nErAllTMEM'  OF  TUF  FFCRFTAliV  OF  FT  ATE 


y 11  GEORGE  V,  A.  1921 

“TIIK  WEBSTER  DRV  CLEAXIXG  COMPANY,  LIMITED.-’ 

Incorporated  July  '21,  1919.  Amount  of  capital  stock,  $20,000. 

Number  of  shares,  200. — ^Amount  of  each  share,  $100. 

Coi'ijorate  Menihers. — John  Whitfield  Webster,  jeweller  and  optician;  Herbert  Richard 
Carter,  medical  doctor,  and  Frank  Hubert  Copp,  manufacturer,  all  three  of  Port 
Elgin,  N.B. ; George  Percy  Phelan,  of  Amherst,  N.S.,  merchant  tailor,  and  Harry 
Bertram  Webster,  of  Mechanic  Settlement,  N.B.,  merchant. 

First  or  Provisional  Directors. — John  Whitfield  Webster.  George  I’ercy  Phelan  and 
Harry  Bertram  Webster. 

Chief  place  of  Business. — Poi’t  Elgin,  N.B. 

Objects  of  the  Companii. — Vide  p.  J02,  Canada  Cazette.  1919-20. 

“JERSEY’S,  LI.MITED.” 

Jncor])orated  July  21.  1919.  -------  Amount  of  capital  stock.  $.")0,090. 

Number  of  shares,  500. — Amount  of  each  .share,  $100. 

Corporate  Menihers. — Vernon  Lewis  Evans,  and  Walter  Stewart  Applegarth,  merchants: 
Willis  Bertram  Sturrup,  office  manager;  Ian  McLean  IMacdonell,  student-at-law: 
John  Stuart  Duggan,  barrister,  and  Thomas  Stewart  Hagan  Giles,  accountant; 
all  of  Toronto,  Out. 

First  or  Provisional  Directors. — Vernon  Lewis  Evans,  Walter  Stewart  Ap])legarth  and 
Ian  McLean  .Macdonell. 

Chief  jdace  of  Bnsine.ss. — Toronto,  Ont. 

(Jhject.s  of  the  Coinpanp. — 1 idr  ]>.  JOl.  Canada  Cazette,  1919-20. 

“CANADA  STOKER  CO.MPANY,  LI.MITED." 

Jncorj)orated  July  21,  1919.  -------  Amount  of  capital  stock,  $10,000. 

Number  of  shares,  400. — An;ount  of  each  share,  $100. 

Corporate  Members. — AVilliam  Edgar  Demill,  and  Jyril  Victor  Demill,  manufacturer-, 
and  Therza  Lavina  Deniill,  married  woman,  all  three  of  Galt,  Ont.;  IVilliam 
Martin  iMcRobert.  mechanical  engineer,  and  Jessie  McRobert,  married  woman, 
both  of  Toronto,  Ont. 

First  or  Provisioiud  Directors. — William  Edgar  Demill,  Therza  Lavina  Demill,  William 
.Martin  IMcRobert  and  Jessie  IMcRobert. 

Chief  place  of  Business. — Galt,  Ont. 

Objects  of  the  Conipanp.—  Vide  ]».  Ciniada  Cazette,  1919-20. 

“ A.  B.  SHEBERT.  LIMITED.” 

Incorporated  July  22,  1919.  -------  Amount  of  capital  stock,  $5r),000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Charles  Alan  Crawley  and  James  Archibald  Shearer,  barrister>- 
at-law;  James  Kerr,  accountant;  Harold  Leslie  Marchant,  and  Robert  Peel  Den- 
nistoun,  sttidents-at-law ; all  of  Winnipeg,  Man. 

First  or  Provisional  Directors. — Charles  Alan  Crawley.  James  Archibald  Shearer  and 
James  Kerr. 

Chief  place  of  Busine.ss. — Winnipeg,  ^lan. 

Objects  of  the  Cnmpanii. — Vide  p.  301.  Canada  Cazeztte,  1919-20. 


SYXorslS  OF  UriTFFs  FATFXT 


95 


SESSIONAL  PAPER  No.  29 

“SrXSIITXE  LAMP  A'  SEPPLY  COMLAXY,  LlMPrKD.” 

Incorporated  duly  22,  1919.  -------  Amount  of  capital  .stock,  $20,()(K). 

Xiunber  of  shares.  200. — Amount  of  each  share.  $KH). 

(Urrporate  Members. — Charles  (Touverneur  Ogden,  King-'s  Counsel;  Charles  Stuart  Lc- 
Alesurier,  advocate;  John  Leslie  Keay,  accountant;  Xorman  Scott  Cameron, 
student-at-law,. and  Lathleen  Bolan,  clerk;  all  of  -Montreal,  Quc. 

F'uM  or  Provisional  Directors. — Charles  Gouverueur  Og-den,  (diaries  Stuart  Le- 
Mesurier  and  John  Leslie  Reay. 

Chief  place  of  Business — Montreal,  (Jue.  ' 

Objects  of  the  Company. — LiWc  p.  lOS.  Canada  Gazette,  1919-20. 


‘AYESTERX  QCEBEC  P()^YEK  COMPAXY,  JM-MITED.” 


Incorporated  July  22,  1919.  -------  Amount  of  capital  stock,  .$l,hd0,000. 

X^umher  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Kenneth  IMcKeowu,  King's  C^ounsel,  George  Edward 
(diart,  and  Thomas  Henry  Onslow,  accountants;  IMary  Blanche  !McKeown,  and 
Ada  Boyd,  stenographers,  all  of  Montreal,  (Kie. 

First  or  Provisional  Directors. — William  Kenneth  iMcKeown,  George  Edward  (diart 
and  Thomas  Henry  Onslow. 

Chief  place  of  Business. — Montreal,  C^ue- 

Objects  of  the  Compain/. — Vide  p.  Maf),  Canada  Gazette,  1919-20. 


‘•BRITISH  ik  EOREIGX  AGEX(TES,-LIM1TEI)." 

Incorporated  July  22,  1919.  -------  Amount  of  capital  stock,  $200,000. 

Xumher  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Richard  Tuson  Heneker,  and  John  Josei)h  [Meagher,  both  of  Ilis 
Majesty’s  Counsel  learned-in-the-law;  and  Hugh  Wylie,  accountant,  all  three  of 
Alontreal,  Que.,  Henry  Xoel  Chauvin,  of  Outremont,  (Kie.,  King’s  Counsel,  and 
(diristina  Imrie,  of  ^Yestmount,  (^ue.,  clerk. 

First  or  Provisional  Directors. — The  said  corporate  memhers. 

Chief  place  of  Business. — -Montreal,  Qne. 

Objects  of  the  Company. — Vide  p.  8.50,  Canada  Gazette,  1919-20. 


‘GM.  CHASSAGXE,  LIMITEE.” 

Incorporat(“d  Jul.v  28,  1919.  -/------  Amount  of  capital  stock,  .$19,000. 

Xumher  of  shares,  490. — Amount  of  each  share,  $100. 

Corporate  Members. — Ephraim  Leboeuf,  student;  Prosper  Brissette,  clerk;  Clement 
Charles  Sabin  Chabot,  accountant;  Arthur  Brodeur  and  Joseph  Bri.sehois,  com- 
mercial travellers,  all  of  [Montreal,  (^ue. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  (^ue. 

Objects  of  the  Company. — Vide  )i.  888,  Canada  Gazette,  1919-20. 


96 


DEPAnTME^^T  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

‘‘COLONIAL  SPECIALTY  COMPxVNY,  LIMITED.” 

Incorporated  duly  23,  1919.  -------  Amount  of  capital  stock,  $49,000. 

Number  of  shares,  490. — Amount  of  each  share,  $100. 

Corporate  Members. — Olivier  Henri  Drouin,  manufacturer;  Godefroy  Drouin  and 
Albert  Therrien,  manufacturers;  Clfeient  Drouin,  commercial  traveller,  and 
Eugene  Villeneuve,  manager,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  385,  Canada  Gazette,  1919-20. 


“CANADIAN  STEERING  WHEEL.  COMPANY,  LIMITED.” 

Incorporated  Julj"  23,  1919.  -------  Amoxint  of  capital  stock,  $150,000. 

Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Mark  Devlin,  gentleman;  Charles  Wilmot  Livingston  and 
James  Parker,  barristers-at-law,  and  Maurice  Crabtree,  student-at-law,  all  of 
Toronto,  Ont.,  and  Marshall  Squire  Soules,  of  Oshawa,  Ont.,  eleetrieian. 

First  or  Provisional  Directors. — l\Iark  Devlin,  ‘James  Parker  and  Marshall  Squire 
Soules. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  358,  Canada  Gazette,  1919-20. 


“THE  DEALERS  SUPl’LY  CO.,  LIMITED. 

Incor])orated  July  24,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Alemhers. — Nelson  IMitchell  and  Edmond  Dextradeur,  merchants;  Charles' 
Peter  MacDonald,  trader;  James  Gibbs  Fuller,  accountant,  and  Marion  Sophia 
IMitchell,  wife  of  Nelson  Mitchell,  all  of  Granby,  Que. 

First  or  Provisional  Directors. — The  said  eoriwrate  members. 

Chief  place  of  Business. — Granby,  Que. 

Objects  of  the  C ompany. — Vide  p.  3*01,  Canada  Gazette,  1919-20. 


“ SLINN  DREAD  CO-MPANY,  LL\HTED.” 

Incorporated  July  25,  1919.  -------  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Henry  Dwyer,  Daniel  Martin  and  Ralph  Tidier  Hol- 
comb, merchants;  John  Grimes  and  John  Samuel  i\[artin.  Esquires;  Samuel 
Rupert  Broadfoot  and  Jqhn  Robinson  Osborne,  barristers-at-law,  all  of  Ottawa, 
Ont. 

Fh'st  or  Provisional  Dir ec tors. ~T\\e  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — ThVZe  p.  357,  Canada  Gazette,  1919-20. 


SYXOPiUs  OF  LETTERS  PATENT 


97 


SESSIONAL  PAPER  No.  29 

“ MONTREAL  CUT  INVESTMENTS,  LIMITED.” 

Incorporated  July  25,  1910.  ------  -Amount  of  capital  stock,  $750,000. 

Number  of  shares,  7,5i)0. — Amount  of  each  share,  $100. 

Corporate  2lemhers. — Shirley  Greenshields  Dixon,  advocate;  William  Taylor,  mana- 
ger; Marjorie  Anderson  and  Alberta  Tobin,  stenographers;  Anastasia  Cullen, 
clerk,  all  of  Montreal,  Que. 

First  or  Provisional  l>irectors. — Shirley  Greenshields  Dixon,  William  Taylor  and 
IMarjorie  Anderson. 

Chief  place  of  Bitsiness. — Montreal,  Que, 

Objects  of  the  Company. — Vide  p.  355,  Canada  Gazette^  1919-20. 


“ AERO  lirANFFACTERING  CO-TilPANY,  LIMITED.” 

Incorporated  July  25,  1919. - Amount  of  capital  stock,  $75,000. 

Number  of  shares,  750. — Amount  of  each  share,  $100. 

Corporate  AdemPers. — Edward  ^Milton  Adams,  the  younger,  manufacturer;  John  Per- 
ley  Wells,  Charles  Dickinson  White  and  Walter  Harold  Lynch,  advocates,  and 
Jean  May  Stewart,  accountant,  all  of  Sherbrooke,  Que. 

First  or  Provisional  Directors. — Edward  Milton  Adams,  jr.,  John  Perley  Wells  and 
Charles  Dickinson  White. 

Chief  place  of  Business. — Sherbrooke,  Que. 

Objects  of  the  Company. — Vide  p.  354,  Canada  Gazette,  1919-20, 


“ MACGREGOR  PAPER  COMPANY,  LIMITED.” 

(Private  Company.) 

Incorporated  July  25,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  l,00i9. — Amount  of  each  share,  $100. 

Corporate  Adembers. — Walter  Robert  Lorimer  Shanks,  advocate;  Francis  George  Bush, 
book-keeper;  Michael  Joseph  O’Brien,  clerk;  Alexander  Gordon  Yeoman,  steno- 
grapher, and  John  O’Neil  Gallery,  student-at-law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors.- — ^Walter  Robert  Lorimer  Shanks,  Francis  George  Bush 
and  Michael  Joseph  O’Brien. 

Chief  place  of  PusMieaa.— Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3597,  Canada  Gazzette,  1919-20. 


“UNITED  CLOTHES  SHOPS  OF  AMERICA,  LIMITED.” 

Incorporated  July  2G,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Adembers. — Joseph  Kahne.  manufacturer  and  trader;  Morris  Gross,  trader 
and  manager;  Max  Gross,  manager;  Abraham  Rosen,  druggist;  Ilaimy  Gross, 
tailor,  all  of  Montreal,  Que. 

First  or  d^rovisional  Directors. — Joseph  Kahne,  Morris  Gross  and  Max  Gross. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p,  354,  Canada  Gazette,  1919-20. 

29—7 


98 


DEPAETME'MT  OF  THE  EECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

Supplementary  Letters  Patent  issued  July  26,  1919,  to 
“JAMES  W.  PYKE  C0:MPAYY,  LIMITED,” 

Increasing  the  capital  stock  of  the  said  company  from  $900,000  to  the  sum  of  $400,000, 
being  an  addition  of  1,000  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  353,  Canada  Gazette.  1919-20. 


Supplementary  Letters  Patent  issued  July  26,  1919,  to 
“ THE  MONTREAL  LITIIOORAPIIING  COMPANY,  LIMITED,” 

Increasing  the  capital  stock  of  the  said  company  from  $100,000  to  the  sum  of  $200,000, 
being  an  addition  of  2,000  shares  of  $50  each  to  the- present  capital  stock. 

Vide  p.  353,  Canada  Gazette,  1919-20. 


“NE^V  ERA  FIIDl  COI^IPANA^  LIMITED.” 

Incorporated  July  28,  1919.  -------  Amount  of  capital  stock,  $10,000. 

Number  of  shares,  100. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Peter  Bercovitch,  King’s  Counsel;  Ernest  Lafontaine  and 
Nathan  Gordon,  ad\mcates;  James  Johnston,  accountant,  and  Margaret  McMartin, 
clerk,  all  of  Alontreal,  Que. 

First  of  Provisional  Directors. — The  said  corporate  members. 

Chief  jjlace  of  Business. — ^^lontreal,  Que. 

Objects  of  the  Company. — Vide  p.  362,  Canada  Gazette,  1919-20. 


“CANADIAN  AERO  FILM  CO..  LIMITED.” 

Incoi’porated,  July  28,  1919.  ------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Alexander  Irwin  Proctor,,  manufacturer;  ^Villiam  Roy  Maxwell, 
aviator;  both  of  Hamilton,  Ont.;  Blaine  Irish,  moving  picture  photographer,  and 
Leslie  AYunghusband,  aviator,  both  of  Toronto,  Ont.;  Harry  Dougdale  M^ilshire, 
of  Montreal,  Que.,  aviator. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  353,  Canada  Gazette,  1919-20. 


“ASSOCIATED  FARMERS  ELEVATOR  COMPANY,  LIMITED.” 

Incorporated  July  28,  1919.  -------  Amount  of  capital  stock,  $150,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $50. 

Corporate  Members. — Maurice  Kenneth  Smith,  gTain  merchant;  Charles'  Donald 
Harrison,  clerk;  Alexander  Shirrilf  Morrison,  barrister-at-law;  Bertram  Howard 
Staples,  student-at-law,  and  Ida  Mary  Trotter,  stenographer;  all  of  Winnipeg, 
Man. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Winnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  360,  Canada  Gazette,  1919-20. 


SYXOPSIS  OF  LETTERS  PATEXT 


99 


SESSIONAL  PAPER  No.  29  ^ 

“AMERIOAX  RUBBER  CO.,  LIMITED.” 

(Private  Company.) 

Incorporated  -Inlj'  29,  1919.  - - Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Michael  Arthur  Phelan,  of  Westmount,  Que.,  King’s  Counsel; 
Charles  Stuart  LeMesurier,  advocate;  Xorman  Scott  Cameron,  student-at-law; 
Joseph  Alphonse  L’Heureux,  book-keeper,  and  Lillian  Montgomery  Gamble,  steno- 
grapher; all  four  of  Montreal,  ()ue. 

First  or  Provisional  Directors.— ^lichael  Arthur  Phelan,  C’harles  Stuart  LeMesurier 
and  Xorman  Scott  Cameron. 

Chief  place  of  Business. — iMontreal,  Que. 

Objects  of  the  Company. — Vide  p.  116,  Canada  Gazette.  1919-20. 


“ROBERTS  AUTOMATIC  COXXECTOR  COMPANY,  LIMITED.” 

Incorporated  July  30,  1919.  -------  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,(X)0. — Amount  of  each  share,  $100. 

Corporate  Members. — John  William  Roberts,  inventor;  John  Garroch,  coal  dealer; 
Thomas  Henry  Robinson,  engineer ; Marshall  Augustus  Sanders,  agent,  and 
Andrew  Carson,  railway  epaployee;  all  five  of  Sarnia,  Ont. ; Richard  Emil  Allan, 
of  Battle  Creek,  iMich,  U.S.A.,  locomotive  engineer;  Mathew  Martin  Kerr,  manu- 
factui’er;  and  Enoch  Smith,  banker;  both  of  Detroit,  Mich.  U.S.A.,  and  George 
Randall,  of  Pontiac,  iMich,  U.S.A.,  mechanic. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^Sarnia,  Ont. 

Objects  of  the  Company. — Tide,  p.  40S,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent,  issued  July  30,  1919,  to 
“ SAMLML  OSBORN  (CANADA),  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $50,000  to  the  sum  of  $400,000, 
being  an  addition  of  7,000  shares  of  $50  each  to  the  present  capital  stock. 

Vide  p.  353,  Canada  Gazette,  1919-20. 


“ FRANK  NORiNIAN,  LIMITED.” 

Incorporated  July  30,  19)9.  -------  Amount  of  capital  stock,  $75,000. 

Number  of  shares,  750. — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Callaghan  and  Francis  Xavier  Biron,  advocates;  Percy 
Arnott  Gregory,  secretary;  Thomas  Robillard,  bailiff,  and  Avila  Gamache,  pro- 
prietor, all  of  Montreal,  Que. 

First  or  P rovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  361,  Canada  Gazette,  1919-20. 

29— 7i 


100 


DEPARTMEyi  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

‘‘  THE  WILDER  CAP  COMPANY,  LIMITED.” 

Incorporated  July  31,  1919.  -------  Amount  of  capital  stock,  $.50,000. 

, Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Michael  Singer,  barrister-at-law;  Benjamin  Luxenburg, 
and  John  Richard  Huffman,  students-at-law;  Grace  Jessie  Huffman,  and  Edward 
Charles  Foot,  stenographers,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Louis  Michael  Singer,  'Benjamin  Luxenburg  and  John 
Richard  Huffman. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  410,  Canada  Gazette,  1919-20. 


“ J.  RUBIN  LABORATORIES,  LIMITED.” 

(Private  Company.) 

Incorporated  July  31,  1919.  -------  Amount  of  capital  stock,  $40,000. 

Number  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  MYinfield  and  Marcus  Meyer  Sperber,  advocates;  Laur- 
ence Tannenbaum,  notary;  , Sarah  Miller  and  Fanny  AVeinfield,  stenographers,  all 
of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  .of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  411,  Canada  Gazette,  1919-20. 


CANE  MOLA  COMPANY  OF  CANADA,  LIMITED.” 

(Private  Company.) 

Incoi’porated  July  31,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  tVeinfield,  and  Marcus  Meyer  Sperber,  advocates;  Sarah 
Miller  and  Fanny  AYeinfield,  stenographers,  and  Laurence  Tannenbaum,  notary, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ]\Iontreal,  Que. 

Objects  of  the  Company. — Vide  p.  414,  Canada  Gazette,  1919-20. 


“ J.  II.  CONNOR  AND  SON,  LIMITED.” 

Incorporated  July  31,  1919.  --------  Amount  of  capital  stock,  .$300,0Cm:i. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Alembers. — Ainslie  Wilson  Greene,  solicitor;  4Villiam  Hancock  Johnston, 
law  clerk;  Bertha  Anna  Cowan,  book-keeper;  Margaret  Pennock  and  Hendry 
Ettie  Fuller,  stenographers,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  415,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


101 


SESSIONAL  PAPER  No.  29 

THE  RIMOUSKI  FISHING  & COLD  STORAGE  COMPANY,  LIMITED.” 

Incorporated  July  31,  1919.  -------  Amount  of  capital  .stock,  $50,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  50. 

Corporate  Jlemhei’s. — Arthur  Ross,  broker,  and  Alexander  Ronald  Johnson,  barrister, 
both  of  Westmount,  ,Que. ; Francis  Alexander  Sills,  and  Hercules  Barre,  gentle- 
man, and  Henry  Paul  Nightingale,  manager,  all  three  of  Montreal,  Que. 

First  or  Provisional  Directors. — Arthur  Ross,  Alexander  Ronald  Johnson  and  Francis 
Alexander  Sills. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  412,  Canada  Gazette,  1919-20. 

“ BRAMSONS  AUTO  SERVICE,  LIMITED.” 

(Private  Company.) 

Incorporated  July  31,  1919.  -------  Amount  of  capital  stock,  $400,000. 

Number  of  shares,  4,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Weinfield  and  Marcus  Meyer  Sperber,  advocates;  Sarah 
culler,  Fanny  Weinfield  and  Elsie  Bramson,  stenographers,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  417,  Canada  Gazette,  1919-20. 


“ J.  C.  NADEAU,  LBIITEE.” 

Incorporated  August  1,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Claude  Nadeau,  merchant;  Louis  Joseph  Nadeau,  gentle- 
man; Jean-Baptiste  Tardif,  commercial  traveller;  Wilfrid  Labonte,  notary,  and 
Philippe  Trottier,  accountant,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — -Montreal,  Quo. 

Objects  of  the  Company. — Tide  p.  448,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  August  1,  1919,  to 
‘‘  J.  O.  BOURCIER,  LBITTED.” 

Increasing  the  capital  stock  of  the  said  company  from  $200,000  to  the  sum  of  $400,000, 
being  an  addition  of  2,000  preferred  shares  of  $100  each  to  the  present  capital 
stock. 

Tide  p.  408,  Canada  Gazette,  1919-20. 

THE  HENRY  ]\fcMULLEN  COMPANY,  LIMITED.” 

(Private  Company.) 

Incorporated  August  2,  1919.  ------  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000.— Amount  of  each  share,  $100. 

Corporate  Members. — Eratus  Edwin  Howard,  Jacob  DeWitt,  Orville  Sievwright 
Tyndale  and  Mulbert  Harvard  Howard,  advocates,  and  Henry  Charles  McNeil, 
accountant,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Eratus  Edwin  Howard,  Jacob  DeWitt  and  Orville 
Sievwright  Tyndale. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  409,  Canada  Gazette,  1919-20. 


102 


BEPAETME^'T  OF  TEE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ THE  OTTAWA  PRODUCE  CO^ilPANY,  LIMITED.” 

Incorporated  August  2,  1919.  -------  Amount  of  capital  stock,  $40,000. 

Xurnber  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Members. — Max  Lithwick,  merchant;  "William  Louis  Scott,  George  David 
Kelley,  Allan  Joseph  Fraser  and  Leo  Andrew  Kelley,  barristers-at-law,  all  of 
Ottawa,  Ont. 

First  or  Provisional  Directors. — Max  Litbwick,  William  Louis  Scott  and  George 
David  Kelley. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  484,  Canada  Gazette,  1919-20. 


“II.  A.  T.  LUMBER  COMPANY,  LIMITED.” 

Incorporated-  August  5,  1919.  ------  Amount  of  capital  stock,  $100,0iJ0. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Michel  Arthur  Yalois,  physician;  Louis  Joseph  Boileau 
and  Antoine  Boileau,  notaries;  Rose  La  Fontaine,  stenographer  and  Joseph  Rene 
Renaud,  advocate,  all  of  Montreal,  Que. 

First  or  Provisional'  Directors. — Joseph  IMichel,  Arthur  Yalois,  Louis  Joseph  Boileau 
and  Joseph  Rene  Renaud. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  418,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  August  5,  1919,  to 
“THE  IMONTREAL  WATERPROOF  AND  CLOTHING  COMPANY,  LIMITED.’’ 

Increasing  the  capital  stock  of  the  said  company  from  $99,000  to  the  sum  of  $198,000, 
being  an  addition  of  990  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  479,  Canada  Gazette,  1919-20. 


(Re-incorporation.) 

“ SIMON’S  LADIES’  WEAR,  LIMITED.” 

(Private  Company.) 

Incorporated  August  5,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Samuel  Moscovitch,  manufacturer;  Louis  Shlakman  and  Charles 
Abraham  Kaplan,  managing  directors,  and  Henry  Keene  'Symonds  Hemming, 
accountant,  all  four  of  Montreal,  Que.,  and  Samuel  Medine,  of  Westmount,  Que., 
Manufacturer. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  481,  Canada  Gazette,  1919-20.* 


SYXOPSIS  OF  LETTERS  PATENT 


103 


SESSIONAL  PAPER  No.  29 

SCARFE  AND  CO^^IPAXY,  milTED.” 

Incorporated  August  (»,  1910. Amount  of  capital  stock,  $500,000.  ' 

Xumber  of  shares.  5.000. — Amount  of  each  share,  $100. 

Corporate  Members. — Reginald  Scarfe,  manufacturer;  Helen  Cameron  Wallace  Scarfe, 
widow;  Henry  Ransom  Ryan,  William  Ivlersy  and  John  Klersy,  varnish  makers, 
all  of  Brantford,  Out. 

First  or  Provisional  Directors. — Reginald  Scarfe,  Helen  Cameron  Wallace  Scarfe  and 
Henry  Ransom  Ryan. 

Chief  place  of  Business. — Brantford,  Ont. 

Objects  of  the  Company. — Tide  p.  483,  Canada  Gazette,  1919-20. 


“ FOGARTY'S  GARAGE,  LIMITED.” 

(Private  C-ompany.) 

Ineoriiorated  August  G,  1919.  ------  Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,000. — x\mouut  of  each  share,  $100. 

Corporate  Members. — George  Gordon  Hyde,  King’s  Counsel,  John  Gerard  Ahern, 
advocate;  Ronald  Cameron  Grant,  accountant;  Robert  John  Forster,  secretary, 
and  Elizabeth  Russell  McKenzie,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  480,  Canada  Gazette,  1919-20. 


“AKGLO  CAXADIAX  PICTURE  PLAYS,  LBIITED.” 

Incorixirated  August  6,  1919.  ------  Amount  of  capital  stock,  $750,000. 

Xumber  of  shai*es,  7,500. — Amount  of  each  share,  $100. 

Coi’i  orate  Member's. — James  Brown  MacKay,  of  St.  Catharines,  Out.,  accountant; 
]\Iilton  Fowler  Gregg,  civil  servant;  Louis  Cote  and  Thomas  Anderson  Burgess, 
barristers-at-law,  and  l\Iary  Ida  Keays,  stenographer,  all  four  of  Ottawa,  Ont. 
First  or  Provisional  Directors. — The  said  coi’iwrate  meanbei’s. 

Chief  place  of  Business. — ^lontreal,  Que. 

Objects  of  the  Company. — Tide  p.  4370,  Canada  Gazette,  1919-20. 


REPETTL  LIMITED.” 

Incorporated  Aug'ust  7.  1919. - - Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  10.000. — Amount  of  each  share,  $10. 

Corporate  Members. — John  Forbes,  Charles  Herbert  Croft  Leggott,  and  Edna  Fitz- 
simons.  accountants;  M'illiam  "Walter  Perry,  secretar;s’,  and  Xellie  MacDonald, 
stenographer,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  -place  of  Busin  ess. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  480,  Canada  Gazette,  1919-20. 


104 


DEPARTMENT  OF  THE  SECRET  ART  OF  STATE 


11  GEORGE  V,  A.  1921 

“XORSE  OIL  COMPAXY,  LIMITED.” 

Incorporated  August  7,  1919.  ------  Amount  of  capital  stock,  $1,500,000. 

Xuniber  of  shares,  300,000. — Amount  of  each  share,  $5. 

Corporate  Members. — Joseph  Max  Bullen,  and  Xonnan  Stuart  Robertson,  barristers- 
at-law;  Robert  Allan  Sampson,  student-at-law;  Agnes  Porter  Traill,  accountant, 
and  Lena  Duff,  stenographer,  all  of  Toronto,  Ont. 

First  or  Provisionhl  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  482,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  August  9,  1919,  to 
“ THE  WALTER  M.  LOWXEY  COMPAXY  OF  CAXADA,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $500,000  to  the  sum  of 
$1,000,000,  being  an  addition  of  5,000  shares  of  $100  each,  to  the  present  capital 
stock. 

Vide  p.  479,  Canada  Gazette,  1919-20. 

“WOLE  SAYER  & HELLER  OF  CAXADA,  LIMITED.” 

(Private  Company.) 

Incorporated  August  7,  1919.  - Amount  of  capital  stock,  $250,000. 

Xumber  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Weinfield,  and  iMarcus  Meyer  Sperber,  advocates;  Laur- 
ence Tannenbaum,  notary;  Sarah  Miller,  and  Fanny  Weinfield,  stenographers,  all 
of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  487,  Canada  Gazette,  1919-20. 

“UPLIFT  CORSET  COMPAXY,  LIMITED.” 

Incorporated  August  8,  1919. Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $50. 

Corporate  ^[embers. — Cecil  George  Clatworthy,  and  William  Burke  Crampton,  manu- 
facturers; William  Francis  Putt,  and  Xichollas  Holt,  accountants,  and  Helen 
Way  Knapp,  widow,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — 'Cecil  George  Clatworthy,  William  Francis  Putt, 
Xichollas  Holt,  and  William  Burke  Crampton. 

Chief  place  of  Business.- — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  488,  Canada  Gazette,  1919-20. 


< “ FAIRWEATHERS,  LIMITED.” 

Incorpo'rated  August  8,  1919. - Amount  of  capital  stock,  $1,000,000. 

Xumber  of  shares,  10,000. — Amoimt  of  each  share,  $100. 

Corporate  Alembers. — Robert  Home  Fairweather,  merchant;  Isabella  Jane  Fair- 
weather,  and  Jessie  Home  Fairweather,  spinsters,  all  of  Montreal,  Que.,  and 
Harry  Hudson  Hopkins,  manager^  and  Xellie  McSweeney,  accountant,  both  of 
Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  coi*i»rate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  490,.  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


105 


SESSIONAL  PAPER  No.  29 

“ IMXDLF.Y  PAGE,  LIMITED.” 

Incorporated  August  8,  1919.  ------  Amount  of  capital  stock,  $2,500,000, 

Xuiubcr  of  shares,  25,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — William  Harold  Workman,  gentleman;  and  Mark  Kerr,  admiral; 
both  of  London,  England;  Harry  Clark,  of  Montreal,  Que,  manufacturer;  Fred 
Ripley  Chalmers,  merchant;  and  William  Henry  !McGannon,  coal  merchant,  both 
of  Morrisburg,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Morrisburg,  Ont. 

Objects  of  the  Company. — Vide  p.  ISO,  Canada  Gazette,  1919-20. 


“ COXSOLIDATED  IROX  AXl)  STEEL  CORPORATIOX,  LIMITED.” 

Incoi’porated  August  9,  1919.  -------  Amount  of  capital  stock,  $8,000,0C>0. 

Xumber  of  shares,  .800,000.— Amount  of  each  share,  $10. 

Corporate  Members. — IVilliam  Johnston  and  James  A.  Morrison,  brokers;  Fred  Green 
IVorts,  commercial  traveller,  and  John  Edward  Corcoran  and  Robert  Cleugh 
LeVesconte,  barrister-at-law,  all  of  Toronto,  Ont. 

First  or  Provisional’Dircctors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  557,  Canada  Gazette,  1919-20. 


‘^THE  DOMIXIOX  DYERS,  LIMITED.” 

Incorporated  August  9,  1919.  ------  Amount  of  capital  stock,  $250,000. 

Xumber  of  shares,  2,'500. — Amount  of  each  share,  $100. 

Corporate  Members. — Oliver  blaster,  broker;  Herbert  Parker,  manufacturer’s  agent; 
and  Alfred  Burton,  manufacturer,  all  three  of  Toronto,  Ont.;  Trevor  Kenneth 
Holm,  accountant;  and  Rufus  Choate  Macknight,  treasurer,  both  of  London,  Ont. 
First  or  Provisional  Directors.—Olivei'  IMaster,  Herbert  Parker  and  Alfred  Burton. 
Chief  place  of  Business. — London,  Ont. 

Objects  of  the  Company. — Vide  p.  491,  Canada  Gazette,  1919-20. 


‘‘CAXADIAX  SAXDER  ^lAXUEACTI^RIXG  COMPAXY,  LIMITED.” 

Incorporated  August  9,  1919.  -------  Amount  of  capital  stock,  $20,000. 

Xumber  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — Arthur  Crompton  Jones,  and  Ray  Leonard  Carter,  manu- 
facturers, and  J.  Arthur  Jones,  machinist;  all  three  of  Syracuse,  X.Y.,  U.S.A., 
John  Hume  Craig  and  Frank  Yernon  Craig,  contractors,  both  of  Solvay,  X.Y., 
TLS.A. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Brockville,  Ont. 

Objects  of  the  Company. — Mide  p.  550,  Canada  Gazette,  1919-20. 


106 


DEPARTME'ST  OF  TEE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ THE  JOIEN"  T.  McBRIDE  COMPAXY,  LIFTED.” 

•'  « 

Incorporated  August  9,  1919.  ------  Amount  of  capital  stock,  $200,000. 

Xumber  of  shares,  2,000.^ — Amount  of  each  share,  $100. 

Corporate  Members. — Edward  Percival  Roberts,  merchant;  Harlow  Hulbert  Hutchins, 
manager,  and  Gertrude  Smith,  clerk,  all  three  of  Montreal,  Que. ; William 
Frederick  McBride,  merchant;  and  Horace  Albert  Hutchins,  advocate,  both  of 
Westmount,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  570,  Canada  Gazette^  1919-20. 

“J.  P.  ABEL,  FORTIX,  LIMITEE.” 

lucoiijorated  August  11,  1919. Amount  of  capital  stock,  $200,000. 

Xumber  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Ernest  Abel,  and  Arthur  Eucher  Fortin,  manufacturers;  Philippe 
Trottier,  accountant  examiner;  Joseph  Alfred  Berard,  foreman;  and  Alphonse 
Arthur  Paul,  accountant,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Ernest  Abel,  Arthur  Eucher  Fortin  and  Philippe 
Trottier. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  598,  Canada  Gazette,  1919-20. 

Siipidementary  Letters  Patent  issued  August  11,  1919,  to 
‘‘THE  GFRXEY  FOFXDRY  COiirPAXY,  LIMITED.” 

Inc  reasing  the  capital  stock  of  the  said  company  from  $750,000  to  the  sum  of  $2,000,000, 
being  an  addition  of  12,500  shares  of  $100  each  to  the  present  capital  stock. 

Tide  p.  555,  Canada  Gazette,  1919-20. 

“ J.  E.  DEXXIE,  LIMITED.” 

Incorporated  August  11,  1919.  ------  Amount  of  capital  stock,  $24,000. 

Xumber  of  shares,  240. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Henry  Dwyer,  merchant;  John  Arndt  Loa,  Harold 
Allan  Miller,  and  Charles  William  Hall,  accountants;  and  John  Robinson 
Osborne,  barrister-at-law,  all  of  Ottawa,  Ont. 

First  or  P rovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Out. 

Objects  of  the  Company. — Tide  p.  489,  Canada  Gazette,  1919-20. 

“DOMTXIOX  ATTRACTIOXS,  LIIilITED.” 

(Private  Company.) 

Incorpoi’ated  August  12,  1919.  ------  Amount  of  capital  stock,  $20,000. 

Xmnber  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  AI embers. — ^Henry  Daniel  Lav/rence  and  IVilliam  Morris,  King’s  Counsels, 
James  Rattray  Duncan  and  Walter  Johns  IViggett,  merchants,  and  Frederick 
Chamberlain  Bowen,  lieutenant-colonel,  all  of  Sherbrooke,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Sherbrooke,  Que. 

Objects  of  the  Company. — Vide  p.  559,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATEXT 


107 


SESSIONAL  PAPER  No.  29 

“BRITISH  MINERx\LS  CORPORATIOX,  LIMITED.'’ 

(Re-ineorporation.) 

Incorporated  August  12,  1919.  -----  Amount  of  capital  stock,  $1,500,000 

Number  of  shares,  300,000. — Amount  of  each  share,  $5. 

Corporate  Memhcrs. — ^T.,ouis  Philippe  Crepeau,  King's  Counsel;  Benjamin  Robinson, 
advocate;  Gleorge  Whittaker,  and  Duncan  Alexander  IMcNiece,  accountants,  and 
Germain  Rene  Leblanc,  studeut-at-lav,  all  of  Montreal,  (Jue. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  559,  Canada  Gazette,  1919-20. 


“ALLIED  TOBACCO  PLANTERS  & PACKING  CORPORATION,  OF  CxVNADA, 

LIiaTED.” 

IncorxK)rated  August  12,  1919.  ------  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  2ilembers. — Louis  Philippe  Crepeau,  King’s  Counsel;  Benjamin  Robinson, 
advocate;  George  Whittaker,  and  Duncan  Alexander  McNiece,  accountants,  and 
Germain  Rene  Leblanc,  student-at-law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  550,  Canada  Gazette,  1919-20. 


“PRINCESS  :\fAY  STEAl^tSHIP  COMPANY,  LIMITED.” 

(Private  Company.)  ' ^ 

Incorporated  August  13,  1919.  ------  Amount  of  capital  stock,  $125,000. 

10  shares  without  nominal  or  par  value. 

Corporate  Me)nbers.— Frank  Breadon  Common,  Linton  Hossie  Ballantyne,  advocates; 
George  Robert  Drennan,  and  William  Patrick  Creagh,  stenograijhers,  and  Herbert 
William  Jackson,  book-keeper,  all  of  ^Montreal,  Que. 

First  or  Provisional  Directors. — Frank  Breadon  Common,  Linton  Hossie  Ballantyne 
and  George  Robert  Drennan. 

Chief  place  of  Business.- — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  561,  Canada  Gazette,  1919-20. 


“SECURITY  DEYICES,  LIMITED.” 

(Private  Company.) 

Incoi’jKDrated  August  13,  1919.  - Amount  of  capital  stock,  $25,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $^5. 

# 

Corporate  Members. — Otto  Gregory  O’Regan,  inventor;  Frederick  M illiam  Fee, 
accountant,  Gerald  Ainsley  Holland,  Arthur  Aehille  Pinard,  and  Frederick 
Brown  Henshall,  civil  servants,  all  of  OttaAva,  Out. 

First  or  Provisional  Directors. — The  said  cor])orate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  563,  Canada  Gazette,  1919-20. 


108 


BEPARTME'NT  OF  TEE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

% 

'‘BEITISH  rOUEDATION  OVENS,  LIMITED.” 

(Private  Company.) 

Incorporated  Augiist  14,  1919. Amount  of  capital  stock,  $10,500,000. 

Naimber  of  shares,  105,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Thomas  Robinson,  secretary;  Edward  Lyford  Van  Zandt, 
statistician;  Charles  James  Goulet,  and  John  Wilbur  Jessee,  accountants,  of  the 
Borough  of  Manhattan  City,  N.Y. ; Howard  Elmer  Polhemus,  accountant,  and 
Edwin  Rasenberger,  clerk,  of  the  Borough  of  Brooklyn,  N.Y.,  and  Robert  Thomas 
Haskins,  the  younger,  of  Rockville  Centre,  N.Y.,  accountant. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Quo. 

Objects  of  the  Company. — Vide  p.  2048,  Canada  Gazette,  1919-20. 


‘‘THE  SOVEREIGN  PRODUCTION  CORPORATION,  LIMITED.” 

InooiT>orated  August  15,  1919.  -----  Amount  of  capiftal  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  3Iemhers. — James  Richardson  Roaf,  and  James  Warburton,  solicitors; 
Frederick  George  McBrien,  student-at-law;  D’ Alton  McCarthy  Gilpin,  and 
Copland  William  Evans,  brokers,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  569,  Canada  Gazette,  1919-20. 


“THE  PRATTE  PIANOS  COMPANY  OF  MONTREAL,  LIMITED.” 

“LA  COMPAGNIE  DE  PIANOS  PRATTE  DE  MONTREAL,  LIMITEE.” 
Incorporated  August  15,  1919.  -------  Ainount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Philippe  Joseph  Antonio  Pratte,  manufacturer;  Cecile  Pratte, 
• spinster;  Alphonsine  Theroux,  wife  of  Antonio  Pratte,  agent  of  musical  instru- 
ments; Corinne  Turpin,  stenographer,  and  Benoit  Bissonnette,  notary,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — Philippe  Joseph  Antonio  Pratte,  Cecile  Pratte  and 
Alphonsine  Theroux. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  682,  Canada  Gazette,  1919-20. 

/ 


LA  MAISON  GIBOUABD,  LIMITEE. 

Incorporated  August  15,  1919.  ------  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Memhers.- — -Wilfrid  Girouard,  merchant;  Antoinette  Augustin,  wife  separate 
by  contract  as  to  property  from  the  said  Wilfrid  Girouard,  and  authorized  by  him, 
Eugene  Brais,  commercial  traveller;  Albani  Blanchard,  accountant,  all  four  of 
St.  Hyacinthe,  Que.,  and  Arthur  Yvon,  of  Montreal,  Que.,  advocate. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — St.  Hyacinthe,  Que. 

Objects  of  the  Company. — Vide  p.  679,  Canada  Gazette,  1919-20. 


SYXOrSIS  OF  LETTERS  PATEXT 


109 


SESSIONAL  PAPER  No.  29 

“CAXADIAX  OLIVER  CHILLED  FLOW  WORKS,  LIMITED.” 

(Private  Company.) 

Incorporated  August  15,  1910.  -------  Amount  of  capital  stock,  $20,000. 

Xnmber  of  sliares,  200. — Amount  of  each  chsre,  $100. 

Corporate  Memhcrs. — elosepli  T)oty  Oliver,  James  Oliver,  Joseph  Doty  Oliver,  the 
younger,  Hewlett  Gail  Davis  and  Charles  Frederick  Cunningham,  manufacturers, 
all  of  South  Bend,  Indiana,  U.S.A. 

First  or  Provisional  Directors.- — Joseph  Doty  Oliver,  James  Oliver  and  Joseph  Doty 
Oliver,  the  younger. 

Chief  place  of  Business. — Regina,  Sask. 

Objects  of  the  Companp. — Vide  p.  571,  Canada  Gazette,  1919-20. 


“BRITISH  REFRACTORIES,  LIMITED.” 

(Private  Company.) 

Incorporated  August  16,  1919.  ------  Amount  of  capital  stock,  $3,000,000. 

Xumber  of  shares,  30,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  Robinson,  secretary;  Harold  Haring  and  George 
Errington  Hanson,  clerks,  all  three  of  Xew  York,  X.Y.,  TT.S.A.,  Harry  Martin 
jMoran  of  Jersey  City,  X.,L,  U.S.A. , secretary,  and  Richard  "William  Craft  of 
Flushing,  X.Y.,  U.S.A.,  clerk. 

First  or  Provisional  Directors. — Thomas  Robinson,  Harry  Martin  Moran  and  Richard 
William  Craft. 

Chief  place  of  Business.- — -^lontreal,  Que. 

Objects  of  the  Company. — Vide  p.  567,  Canada  Gazette,  1919-20. 

“WARXER  GRAIX  C03IPAXY,  LBIITED.” 

Incorporated  August  16,  1919.  ------  Amount  of  capital  stock,  $400,000. 

Xumber  of  shares,  400,000. — Amount  of  each  share,  $1 

Corporate  Members. — Harold  St.  Clair  Scarth,  and  Joseph  Torarian  Thorson,  barristers, 
Clarence  Victor  McArthur,  law  student;  William  Miller  Shaw,  accountant,  and 
Ruth  Haney,  stenographer,  all  of  Winnipeg,  Man. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Winnii^eg,  !Man. 

Objects  of  the  Company. — Vide  p.  633,  Canada  Gazette,  1919-20. 


“JOSEPH  DOLAX  & SOXS,  LIMITED.” 

(Private  Company.) 

Incoi’iDorated  August  16,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amoimt  of  each  share,  $100. 

Corporate  il/e?n&ers.— -Alfred  Edward  Adams,  Ferdinand  Edward  Dewhurst,  Edward 
Astley  Goodier,  Charles  Hilliard  Smith,  and  M’^illiam  ]\Iann  Sutherland,  all  of 
Ottawa,  Ont.,  accountants. 

First  or  Provisional  Directors. — Alfred  Edward  Adams,  Ferdinand  Edward  Dewhurst 
and  Edward  Astley  Goodier. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  571,  Canada  Gazette,  1919-20. 


110 


DEPAIiTMEXT  OE  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 
/ 

“BISHOP  AXD  PEIXGLE,  LBHTED.” 

Incorporated  August  18,  1919.  ------  Amount  of  capital  stock,  $100,000, 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Wesley  Sheriff,  accountant;  Harry  Clifford  Pringle,  manu- 
facturer, Mary  Louise  Bishop,  spinster;  Lottie  Graham  Day,  and  Jessie  May 
Wilson,  stenographers,  all  of  Owen  Sound,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Owen  Sound,  Ont. 

Objects  of  the  Company. — Vide  p.  636,  Canada  Gazette,  1919-20. 


“THE  LIVE  WIRE  COMPAXY,  LIMITED.” 

t 

Incorporated  August  18,  1919.  ------  Amount  of  capital  stock,  $100,000. 

500  preference  shares  of  one  hundred  dollars  each,  and  500  common  shares  of  one 
hundi’ed  dollars  each. 

Corporate  Members. — Charles  Lawrence  Dunbar,  and  Leo  William  Goetz,  solicitors; 
Helen  McTague,  student-at-law,  John  Sutheidand,  Junior,  and  James  Sutherland, 
insurance  agents,  all  of  Guelph,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Guelph,  Ont. 

Objects  of  the  Company. — Yule  p.  632,  Canada  Gazette,  1919-20. 

Supplementary  Letters  Patent  issued  August  18,  1919,  to 
“LEASIDE  MUXITIOXS  COMPAXY,  LIMITED.” 

Changing  the  corporate  name  of  said  company  to  that  of 
“LEASIDE  EXGIXEERIXG  COMPAXY,  LIMITED.” 

Vide  p.  631,  Canada  Gazette,  1919-20. 

“PAUL  LEMAiTRE,  LIMITEE.” 

Incorporated  August  18,  1919.  -------  Amount  of  capital  stock,  $90,000. 

Xumber  of  shares,  900. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Savage,  accountant;  the  Honourable  Albert  Sevigny, 
advocate ; Emile  Albert  Brodeur,  mechanical  engineer ; AXonne  Dufour,  steno- 
grapher, and  Joseph  Charles  Grant,  financier;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — 'Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  631,  Canada  Gazette,  1919-20. 

“ CAXADIAX  AUTO  ACCESSORIES  COAIPAXY,  LIMITED.” 

Incorporated  August  18,  1919.  - - - ^ - - - Amount  of  capital  stock,  $40,000. 

Xumber  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Frederick  Erskine  Heney,  advertising  manager^  Thomas  Edward 
Powers,  lieutenant-colonel,  in  Canadian  Militia;  Frederick  Clarkson  Wright, 
banker;  John  William  Pringle  Ritchie,  and  Louis  Cote,  barristers-at-law;  all  of 
Ottawa,  Ont. 

First  or  Provisional  Directors. — Frederick  Erskine  Heney,  Thomas  Edward  Powers 
and  Frederick  Clarkson  Wright. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  637,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  7’.17’E.Vr 


111 


SESSIONAL  PAPER  No.  29 

Supplementary  Letters  Patent  issued  August  18,  1919,  to 
“ OOEAX  CAKGO  CARRIERS  COMPANY,  LEMITED.'’ 

Converting  the  company  from  a private  to  a public  company. 
Vide  p.  631,  Canada  Gazette,  1919-20. 


( Re-incorporation.) 

MONTREAL  ABATTOIRS,  LIMITED.” 

Incorporated  August  19,  1919.  ------  Amount  of  capital  stock,  $1,500,000. 

Number  of  shai’es,  15.000. — Amount  of  each  share,  $100. 

Of  which  10,000  shares  shall  he  common  shares  and  5,000  shall  he  preferred  shares. 

Corporate  Members. — William  John  White,  and  Arthur  William  Patrick  Buchanan, 
both  of  His  Majesty’s  Counsel  learned-in-the-law ; Lucien  Eudore  Provencher, 
student-at-law;  Marion  Rose  Beaupre,  book-keeper,  and  Elizabeth  Florence  llallam, 
stenographer;  all  of  ^lontreal,  Que. 

First  or  Provisional  Directors. — William  John  White,  Arthur  William  Patrick 
Buchanan  and  Lucien  Eudore  Provencher. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  TT3,  Canada  Ga^zette,  1919-20. 


‘‘W.  J.  BELLINGHAM  & COMPANY,  LIMITED.” 

(Private  Company.) 

Incorporated  August  19,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Breadon  Common  and  Linton  Hossie  Ballantyne, 
advocates;  George  Robert  Drennan  and  William  Patrick  Creagh,  stenographer^, 
and  Herbert  William  Jackson,  book-keei>er ; all  of  Montreal,  Que. 

Fir.st  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business.- — ^lontreal,  Que. 

Objects  of  the  Company. — Vide  p.  635,  Canada  Gazette,  1919-20. 


•^LOEW’S  METROPOLITAN  (MONTREAL),  LIMITED.” 

Incorporated  August  20,  1919.  - Amount  of  capital  stock,  $1,000,000. 

5,000  preference  shares  of  one  hundred  dollars  each  and  20,000  common  shares 

of  twenty-five  dollars  each. 

Corporate  Members. — Aubrey  Huntingdon  Elder,  and  John  De  Gaspe  Audette, 
adv’ocates;  Joseph  James  Harold,  student-at-law;  Bertha  Hodgson,  secretary,  and 
Darley  Burley-Smith,  clerk;  all  of  ^Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  5T2.  Canada  Gazette,  1919-20. 


112 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“rXITED  AETISTS  CORPOEATIOX,  LIMITED.” 

(Private  Company.) 

Incorporated  August  20,  1919.  ------  Amount  of  capital  stock,  $10,000. 

Xumber  of  shares,  100. — Amount  of  each  share,  $100. 

Corporate  Members. — Ahraham  Carl  Berman,  sales  manager;  Donald  Clitfe  Eoss,  and 
Albert  James  Keeler,  barristers-at-law;  Xorman  Allan  Munnoch,  student-at-law, 
and  William  Charles  Woods  Symonds,  accountant;  all  of  Toronto,  Out. 

First  or  Provisional  Directors.-, — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  041,  Canada  Gazette,  19*19-20. 


MKSTIKOX,  LIMITED.” 

Incorporated' August  20,  1919.  ------  Amount  of  capital  stock,  $250,000. 

Xumber  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — ^William  Alfred  James  Case,  solicitor;  James  Broadbent  Taylor, 
and  George  Evans  Atwood,  accountants ; Thomas  Delany,  student-at-law ; and 
Clifford  Gordon  Lynch,  secretary;  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  566,  Canada  Gazette,  1910-20. 


“THE  WIGWAM,  LI-MITED.” 

Incorporated  August  20,  1919.  ------  Amount  of  capital  stock,  $20,000 

Xumber  of  shares,  200.- — Amount  of  each  share,  $100. 

Corporate  Members. — Clara  Glass  Clarke,  widow;  Prank  Allan  Clarke,  and  John  Glass 
Clarke,  merchants;  all  three  of  Montreal,  Que. ; Joseph  Sldrige  OJerritt,  salesman, 
and  Alexander  Eenald  Johnson,  barrister;  both  of  Westmount,  Que. 

First  or  Provisional  Directors. — Frank  Allan  Clarke,  John  Glass  Clarke  and  Joseph 
Eldrige  Clarke. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  570,  Canada  Gazette,  1919-20. 


“ AXGLO-CAXADIAX  PHARl^IACAL  COiMPAXY,  LIMITED.” 

Incorporated  August  21,  1919.  ------  Amount  of  capital  stock,  $50,000. 

. Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Emile  Albert  Brodeur,  mechanical  engineer;  Yvonne  Dufour, 
stenographer;  Joseph  O'Dowd,  book-keeper;  AVilliam  Campbell  AVylie,  manager; 
Ernest  Bussieres,  clerk ; all  of  ^Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  638,  Canada  Gazette,  1919-20. 


HYXOrslS  OF  LETTKIOi  FATES  T 


113 


SESSIONAL  PAPER  No.  29 

“ALLIANCE  STEA:\ISII1P  CO:\lPANy,  LLMITEI)." 

luoorporated  August  21,  1919.  -----  Amount  of  capital  stock,  $l,0tK),(Mt(). 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Covporaie  Members. — Frederick  Henry  ^larkey,  Waldo  Whittier  Skinner,  and  George 
Gordon  Hyde,  all  of  His  Majesty’s  CoTuisel  learned-in-the-law ; John  GerarJ. 
Ahern,  advocate;  and  Robert  John  Forster,  secretary;  all  of  Alontreal,  (Jue. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^Montreal,  Que. 

objects  of  the  Company. — ■Yide  p.  (510,  Canada  Gazette,  1919-20. 


“NOTRE  DA.ME  TXTIRER  COMPANY,  LLMPrED.” 

Incorporated  August  22,  1919.  ------  Amount  of  capital  stock,  $10O,on0. 

Number  of  shares,  l,0t)Q. — Amount  of  each  share,  $100. 

Corporate  Members. — Che.ster  Cheney  Whitney,  of  Poston,  Mass.,  E.S.A.,  lumberman: 
Allan  Ernest  Hammond,  of  Van  Puran,  Maine,  U.S.A.,  lumberman;  Samuel 
Charles  Riou,  of  Riviere  du  Loup,  Que.,  solicitor;  Frederick  Grant  (^uinc.v,  of 
Notre  Dame  du  Lae,  Que.,  land  agent;  and  John  Marks  Stevens,  of  Edmundston, 
N.P.,  solicitor. 

First  or  Provisional  Directors. — Allan  Ernest  Hammond  Samuel  Charles  Riou  ajid 
John  iMarks  Stevens. 

Chief  place  of  Business. — Notre  Dame  du  Lac,  Que. 

Objects  of  the  Co^npany.- — Vide  p.  TlO,  Canada  Gazette,  1919-20.  > 


“PROVINCE  ELEVATOR  COi\IPANy,  LIMITED.'’ 

Incorporated  August  22,  1919.  ------  Amount  of  capital  stock,  $,500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Penjamin  Cronyu  Parker,  Charles  Alan  (A-awTey,  and  Pert 
Verschoyle  Richardson,  barristers-at-law;  Samuel  Wallace,  accountant;  and 
Harold  Leslie  IMarchant,  student-at-law;  all  of  Winnipeg-,  INlan. 

Firiit  or  Provisional  Directors. — Penjamiii  Cronyu  Parker,  Charles  Alan  Crawley  and 
Pert  Verschoyle  Richardson. 

Chief  place  of  Bu.siness. — Winnipeg,  Alan. 

Objects  of  the  Company. — Vide  j).  712,  Canada  Gazelte,  1919-20. 


Supplementary  Letters  Patent  issued  August  20,  1910,  to 
“PRAIRIE  CHEAIICAL  COAIPANV,  CANADA,  LIMITED.” 

Changing  the  corporate  name  of  said  compan.y  to  that  of 
“ANTON  AIICKELSON  COMPANY,  LIMITED." 

Vide  p.  OJl,  Canoda  Gazette,  1919-20. 

“INDEPENDENT  SILK,  LIMITED.” 

Incorporated  August  27.  1919.  - , - - - - - Amount  of  capital  stock,  <$500,000. 

Number  of  shares.  5,000. — Amount  of  each  share,  $100. 

Corporate  Alembers. — Joseph  Arthur  Ponneville,  Louis  Alarcel  Lymlnirner,  Edouard 
Halley,  Albert  Lymburuer  and  Eusebe  Ponneville,  all  of  Alontreal,  Que  , traders. 
Fir.^t  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Alontreal,  Que. 

(Objects  of  the  Company. — Yide  ]).  707,  Canada  Gazette,  1919-20. 

29—8 


114 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ ACME  FILMS,  LIMITED.” 

Incorporated  August  27,  1919.  - - Amount  of  capital  stock,  $20,000. 

Number  of  sbares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Callaghan  and  Francois  Xavier  Biron,  advocates;  Peres'^ 
Arnott  Gregory,  secretary;  Thomas  Robillard,  bailiff,  and  IMichael  James 
^IcLaughlin,  manager,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  707,  Canada  Gazette,  1919-20. 


‘MV.  C.  BLAND,  LIMITED.” 

(Private  Company.) 

Incorporated  August  27,  1919.  ------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Widmer  Clarence  Bland,  manufacturer;  Sax’a  Samuels,  secre- 
tary; Samuel  David  Ginne,  designer;  Ernest  Nicholson  Brown,  King’s  Counsel, 
and  Joseph  Jenkins,  advocate,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Widmer  Clarence  Bland,  Sara  Samuels  and  Samuel 
David  Ginne. 

Chief  place  of  Business. — ^Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  7S2,  Canada  Gazette,  1919-20. 

-“FEDERATION  OF  ROUMANIAN  JEWS  OF  CANADA.” 

(Association.) 

Incorporated  August  28,  1919.  - - - Without  share  capital. 

Corporate  Members. — Mendel  Glasser  and  Joseph  Lazarovitch,  tinsmiths;  Ezy  Gold- 
stein, operator;  Arnold  Ilerer,  Ilirsch  Leib  Schaffer  and  Frederic  Goldstein,  mer- 
' chants,  Moses  Mendelson,  manufacturer,  Samuel  Silverman,  barber,  and  Leon 
Cohen,  printer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  (^ue.  , 

Objects  of  the  Company. — Vide  p.  702,  Canada  Gazette,  1919-20. 


“LOOMIS,  IMcFEE,  HENRY  & -McDONALD,  LIMITED.” 

Incorporated  August  28,  1919.  ------  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100.  • 

Corporate  Members. — John  Silas  M’^ynn  Pugh,  James  Hill  Lawson  and  James  Chis- 
holm Ralston,  barristers-at-law,  all  three  of  Vancouver,  B.C.,  Ghent  Davis  and 
Edward  jVlonro  Craven  IMcLorg,  barristers-at-law,  both  of  Point  Grey,  B.C. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Vancouver,  B.C. 

Objects  of  the  Company. — Vide  j).  704  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent,  issued  August  28,  1919,  to 
“WESTERN  ELECTRIC  COMPANY,  LHMITED”  (and  reduced). 

Decreasing  the  capital  stock  of  the  said  compJiiy  from  $10,000,000  to  the  sum  of 
$2,50(1,000,  such  decreased  capital  stock  to  consist  of  25,000  shares  of  $100  each. 

Vide  p.  702,  Canada  Gazette,  1919-20. 


SYXorsis;  of  lettkrf  iwtfst 


115 


SESSIONAL  PAPER  No.  29 

“EXPOET  CO^MPAXr  OF  XOETTl  Al\rEHTCA,  LP\[ITED.’’ 

(Private  rompaiiy.) 

Incorporated  August  20,  1919.  -------  Amount  of  capital  stock,  $250,000. 

Xumber  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Keene  Symonds  Hemming,  and  John  Anderson  Black, 
public  accountants,  Henry  Harold  Hemming,  major,  E.F.A.,  Laurence  Alphonse 
Piche,  book-keeper,  and  'William  James  Eowland,  stenographer,  all  of  ^Montreal, 
Que. 

Fh’st  or  Provisional  Directors. — Henry  Keene  Symonds  Hemming,  John  Anderson 
Black  and  William  James  Eowland. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  702,  Canada  Gazette,  1919-20. 


“ INTEEXATIOXAL  BUSHIXGS,  LIMITED.” 

Incorporated  August  29,  1919.  -----  - Amount  of  capital  stock,  $25,000,000. 

Xumber  of  shares,  250,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Eussell  Pierce  Locke,  barrister-at-law;  Frank  ^lilton  Squires, 
student-at-law;  Lillian  Murray  Heal,  accountant;  Eita  Hatton  and  Emma  Staples, 
stenographers,  all  of  Toronto,  Ont. 

Virst  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  705,  Canada  Gazette,  1919-20. 


LEXXOX  KXlTTIXt;  -MILLS.  LLMITED.” 


Incorporated  August  29,  1919.  ------  Amount  of  capital  stock,  $75,000. 

Xumber  of  shares,  750. — Amount  of  each  share,  $100. 

Corporate  2lembers. — Harry  Eerlfern  Fraser,  and  Frederick  Samuel  Eugg,  King’s 
Counsel,  learned-in-the-law ; Charles  de  Labroquerie  Migiiault,  advocate;  Clare 
Gertrude  Wiggett,  book-keeper;  and  Irene  Bedard,  .stenograpber,  all  of  Sherbrooke, 
Que, 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Lcnnoxville,  Que. 

Objects  of  the  Company.— Tide  p.  709,  Canada  Gazette,  1919-20. 


“PEIXCE’S,  LIMITED.” 

Incorporated  August  29,  1919.  - Amount  of  capital  stock,  $1,000,000. 

Xumber  of  shares,  10,000.  — Amount  of  each  share,  $100. 

Corporate  Members. — Eeginald  Holland  Parmenter,  Eoy  Beverley  Whitehead,  Bruce 
Victor  MeCrimmon,  and  vSydney  Ellis  Wedd,  solicitors;  and  Anna  Latimer,  office 
clerk,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  781,  Canada  Gazette,  1919-20. 

29—8^ 


116 


DEIWUTMK'ST  OF  THE  EE<’EETAEY  OF  STATE 


11  GEORGE  V,  A.  1921 

Supplementary  Letters  Patent  issued  August  30,  1919,  to 
FECI.ES-BELLOIVS  EXGIXEERING  CO^IPANY,  LIMITED.” 

Glianging’  the  corporate  name  of  said  company  to  that  of 
‘‘FEGLES  COXSTRUCTIOY  COMPAXY,  LF^MTED.” 

Vide  p.  702,  Canada  Gazette,  1919-20. 


“UXIVEPSAL  BATTERIES,  LF^QTED.” 

Incorjrorated  September  2,  1919.  -----  Amount  of  capital  stock,  $150,000. 

Xumber  of  shares,  1,5<X>. — Amount  of  each  share,  $100. 

Corporate  Members. — Collier  Campbell  Grant,  and  -lohn  Gardner  Leekie,  barristers- 
at-law;  Edith  ]\raj'’  Grant,  married  woman;  Phoebe  Leone  lYade,  and  Helen 
Gertrude  Paton,  sienographers,  all  of  Toronto,  Ont. 

I'irst  or  P rovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  “02,  Canada  Gazette,  1919-20. 


“THE  FOOTIIILLS  COLLIERIES,  LBIITIA).” 

■ Incor])orated  Septemla-r  2,  1919.  ------  Amount  of  capital  stock.  $300,000. 

Xumber  of  shares.  3.(M)0. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Andrew  Windatt,  coal  merchant;  Charles  Henry  Ender- 
ton.  financial  broker;  Edwin  Henry  Bennest,  harrister-at-law;  Sidney  Ward  and 
Charles  Stubbs  Brown,  solicitoi-s,  all  of  Winnipeg,  ^fan. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Busine.ss. — Winnii)eg,  Man. 

Objects  of  the  Company. — Vide  p.  77S,  Canada  Gazette,  1919-20. 

^MIKXFRLW  TEXTILES,  LIMITED.” 

Incori)orated  September  2,  1!»19.  ------  Amount  of  capital  stock,  $250,000. 

XAimber  of  shares,  2, .500. — Amount  of  each  share,  $100. 

Corporate  Members. — George  James  Cuthbertson,  gentleman;  Frank  ^lilner  Barnard, 
and  James  Franklin  Hughes,  manufacturers’  agents;  Alexander  Ross  Pennoyer, 
doctor  of  medicine;  Agnes  Dorothy  Donoghue,  stenographer;  ajid  William  Leslie 
Ogden,  clerk;  all  of  Afontreal,  Que.,  and  Edwin  Thomas  Carter,  of  Renfrew,  Out., 
manager. 

First  or  Provisional  Directors. — The  said  coriwrate  members. 

Chief  place  of  Business. — Renfrew,  Ont. 

Objects  of  the  Company. — Vide  p.  770,  Canada  Gazette.  1919-20. 

“PJXSSELL  :vriL77  COMPAXY,  LIMITED.”  ^ 

Incor])orated  September  3.  1919.  ------  Amount  of  capital  stock,  $150,000. 

Xumber  of  shares,  1,5(K). — Amount  of  each  share,  $100. 

C orporate  Members. — Benjamin  Rothwell,  and  Thomas  Andrew  Spratt,  both  of  Glou- 
cester, Ont.,  farmers;  John  Bingham,  manager;  Hugh  Carson,  manufacturer; 
-Vlphonse  Edmond  Provost,  wholesale  merchant;  and  (Jordon  (,’ameron  Edwards, 
lumiberer  ; all  of  Ottawa,  Ont.,  and  Archibald  Scott,  of  Townshii)  Xepean,  Ont., 
farmer. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

(Jbject.s  of  the  Company. — Vide  p.  782,  Canada  Gazette,  1919-20. 


KYXorxlS  OF  LETTEUX  1‘MEXT 


117 


SESSIONAL  PAPER  No.  29 

“F.  M.  ]\[EKRITT  ('O.MPAXY,  LIMITED.” 

Incorporated  September  3,  1919.  -----  Amount  of  capital  stock,  $260^000. 

Number  of  shares,  2,5<XL — Amount  of  each  share,  $100. 

Corporate  Memhers. — Peter  Bercovitch,  advocate  and  King’s  Counsel;  Ernest  Lafon- 
taine,  and  Nathan  Gordon,  advocates;  James  Johnston,  accountant,  and  Ma.\ 
Liverman,  student,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  P>usiness. — ^lontreal,  Que. 

Objects  of  the  Compani/. — Tide  p.  779,  Canada  Gazette,  1919-20. 


“ COLONIAL  MACIIINEKY  COMPANY,  LIMITED.” 

Incorporated  September  3,  1919.  - - - - - - Amount  of  capital  stock,  $50,000. 

' Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Harry  lledfern  Fraser,  and  Frederick  Samuel  Rugg,  both  of  Ilis 
Majesty’s  Counsel  learned-in-the-law;  Charles  De  Labroquerie  Miguault,  advocate; 
Clare  Gertrude  IViggett,  book-keeper,  and  Irene  Bedard,  stenographer;  all  of 
Sherbrooke,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^Cowansville,  Que. 

Objects  of  the  Companp. — Vide  p.  780,  Canada-  Gazeife,  1919-20.  ■ 


Supplementary  Letters  Patent  issued  September  I,  1919,  to 
^H^RONTE^LVe  BREWERIES,  LIMITED,” 

Increasing  the  capital  stock  of  the  said  company  from  $1,000,000  to  the  sum  of 
$2,000,000,  being  an  addition  of  10,000  shares  of  $100  each  to  the  present 

capital  stock. 

Vide  p.  773,  Canada  Gazette,  1919-20. 


‘•  THE  KING  SEPARATOR  WORKS,  LIMITED.” 

Incorporated  September  4,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  sharei  $100. 

Corporate  Members. — Edward  Harvey  Neelon,  accountant;  George  Frederick  Peter- 
son, barrister-at-law;  Frank  Nichol  Rutherford,  civil  engineer;  Thomas  Spry  Hill, 
photographer,  and  Daisy  Young  Stanton,  stenographer;  all  of  St.  Catharines,  Ont. 

First  or  Provisional  Directors. — George  Frederick  Peterson,  Frank  Nichol  Rutherford 
and  Thomas  Spry  Hill. 

Chief  place  of  Business. — Bridgeburg,  Ont. 

Objects  of  the  Compan/i. — I'ide  p.  783,  Canada  Gazette,  1919-20. 


118 


DEPARTMEXT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

‘'CO^tPTON  LUMBER  CO.MPAXY,  LI.AEITED.” 

Incorporated  September  5,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Joseph  Marie  Savignac,  and  Joseph  Armand  Hamelin,  notaries; 
Joseph -Philippe  Lanctot,  advocate;  Antoine  Hamelin,  student-at-law,  and  Jeanne 
Deslauriers,  spinster;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^iMontreal,  Que. 

Objects  of  the  Company. — U?V7e  p.  827,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  September  5,  1919,  to 
“B.  J.  COGHLIX  COMPAXY,  LIMITED,” 

Increasing  the  capital  stock  of  the  said  company  from  $200,000  to  the  sum  of  $500,000, 
being  an  addition  of  3,(X)0  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  773,  Caniada  Cazette,  1919-20. 


“LAOKAWAXXA  -McORORY  COAL  COMPAXY,  LIMITED.” 

Incorporated  Septembea-  (I,  1919.  ------  Amount  of  capital,  stock,  $200,000.- 

Xumber  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Eratus  Edwin  Howard,  King’s  Counsel;  Wilbert  Harvard 
Howard,  advocate,  and  Oswald  Fletcher  Edwards,  clerk;  all  of  Montreal  Que.; 
Jacob  DeWitt,  advocate,  and  Henry  Pond,  insurance  clerk;  both  of  Outremont, 
Que. 

First  or  Provisional  Directors. — Eratus  Edwin  Howard,  Jacob  DeWitt  and  Wilbert 
Harvard  Howard. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  775,  Canada  Gazette,  1919-20. 

FORSYTH  PRODUOTIOXS,  LIMITED.” 

Incorporated  September  6,  1919.  ------  Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,0<X). — Amount  of  each  share,  $100. 

Corporate  Members. — John  Derby  Claude  Fors.yth,  manufacturer;  Edwin  Whyte 
Clement  and  William  Pope  Clement,  barristers-at-law;  Ruble  lilary  Fisher,  and 
Eva  Belle  Clemens,  stenographers;  all  of  Kitchener,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  jdace  of  Business. — ^Ivitchener,  Ont. 

Objects  of  the  Company. — Vide  p.  771,  Canada  Gazette,  1919-20. 

“ CAXADA  CREOSOTIXG  COMPAXY,  LIMITED.’^ 

Incorporated  September  8,  1919.  ------  Amount  of  capital  stock,  $100,000. 

20,000  shares  without  nominal  or  par  value. 

Corporate  Members. — William  Alfred  James  Case,  solicitor;  James  Broadbent  Taylor, 
and  George  Evans  Atwood,  accountants;  Thomas  Delany,  student-at-law,  and 
Clifford  Gordon  Lynch,  secretary;  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  B^^siness. — ^Toronto,  Ont.  ^ 

Objects  of  the  Company. — Vide  p.  770,  Canada,  Gazette,  1919-20.  • 


iiYXOPSIS  OF  LETTEIOS  FATEXT 


119 


SESSIONAL  PAPER  No.  29 

- ‘^LEGEK,  LAVOJE,  LEMITEE.” 

Incorporated  September  S,  1919.  ------  Amount  of  capital  stock,  .$100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  .$100. 

Corporate  Members. — Edouard  Ernest  L%er,  general  contractor;  Louis  Dupuis  and 
Napoleon  Fortunat  La^^oie,  gentlemen;  .Joseph  Adelard  Forget,  broker,  and  .Joseph 
Pierre  Lavoie,  mechanic,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Bashtess. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  827,  Canada  Gazette,  1919-20. 


“D.  CIIEVRTER,  LLMJTEE. 

Incorporated  September  8,  1919.  -----  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Dorius  Chevrier,  merchant;  Lea  Clievrier,  wife  of  the  said 
Dorius  Chevrier;  -Joseph  Almiard,  notary;  Alfred  J.,egault,  insurance  broker,  and 
Louis  Napoleon  Paul,  accountant,  all  of  IMontreal,  Que. 

First  or  Provisional  Directors. — Dorius  Chevrier,  L-ea  Chevrier  and  Louis  Napoleon 
Paul. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  828,  Canada  Gazette,  1919-20. 


“ L.  & U.  :\fO(jmN,  LLMITEE.” 

Incorporated  September  8,  1919.  -----  Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Henri  !Moquin,  Jmuis  Moquin,  Georges  Moquin  and  Julien 
Moquin,  merchants,  all  of  .Montreal,  Que.,  and  Willie  ^larien,  of  Shawinigan 
Falls,  Que.,  accountant. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Busmess. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  885,  Canada  Gazette,  1919-20. 

Supplementary  J„etters  Patent  issued  September  8,  1919,  to 
“ ANGJ.O-AMERJCAN  AGENCIES,  LIMITED.” 

Changing  the  corporate  name  of  said  company  to  that  of 
‘‘  WJGGETT  & COMPANY,  LIMITED.” 

Vide  p.  TT-J,  Canada  Gazette,  1919-20. 

ANGLO-AHERICAN  AGENCIES,  LIMITED. 

(Private  Company.) 

Incorporated  September  9,  1919.  ------  Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000.— Amount  of  each  share,  $100. 

Corporate  Members. — Stephen  Hubert  Wiggett,  sales  manager;  Frederick  George  Reid, 
insurance  broker;  Charles  Bertrand  Walsh,  typewriter  agent;  Guy  Carleton  Hart, 

. broker,  and  Lena  Quentin,  secretary,  all  of  ^Montreal,  Que. 

First  or  Provisional  Directors. — Frederick  George  Reid,  Charles  Bertrand  Walsh  and 
Guy  Carleton  Hart. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  855,  Canada  Gazette,  1919-20, 


120 


DEPAUTMEyr  OF  THE  SECRETAHY  OF  HTATE 


11  GEORGE  V,  A.  1921 

Supplementary  Letters  Patent  issued  Sei)tember  9,  1919,  to 
“ SAPXIA  PAPER  BOX  CO^^rPAXY,  LldilTTED.” 

Increasing  tlie  capital  stock  of  tlie  said  company  from  $50,000  to  the  sum  of  $150,000, 
being  an  addition  of  2,000  shares  of  $50  each  to  the  present  capital  stock. 

Vide  921,  Canada  Gazette,  1919-20. 

‘YVLFRED  IklcDOXALD  LlLlfBER  CO:\IPAXY,  LIMITED.” 

Incorporated  September  10,  1919.  -----  Amount  of  capital  stock,  $200,000. 

Xumbtu-  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate.  Members. — -Margaret  McDt)iiald.  widow;  John  Raymond  l\rcDonald, 
accountant;  Alfred  Douglas  McDonald,  bank  clerk;  Clarence  McDonald,  student- 
at-law.  and  Dennis  rxleesou,  foreman,  all  of  Peterborough,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Pvsiness. — Peterborough,  Out. 

Objects  of  the  Companii. — -Vide  p.  850.  Canada  Gazette,  1919-20. 

^MIO.MIXIOX  RAIIAVAY  APPLIAXCEB.  LIMITED.” 

Incorporated  September  10.  1919.  -----  Amount  ,of  capital  stock,  $10,000. 

Xumber  of  shares,  2,000. — Amount  of  each  share,  $5. 

Corporate  Members. — Arthur  Ramsiiy  Holden,  King’s  Counsel;  Pierre  Amable 
Badeaux,  advocate;  Herbert  IVilliam  Shearer,  manager;  Alfred  Boreham  Wright 
and  Clarence  Arnold,  stenographers,  all  of  ^Montreal,  Que. 

First  or  Provisional  Directors. — Arthur  Ramsay  Holden,  Pierre  Amable  Badeaux  and 
Herbert  William  Shearer. 

Chief  place  of  Business.- — Montreal,  (Jue. 

Objects  of  the  Companv. — Vide  p.' 858,  CUuiada  Gazette,  1919-20. 


“ CAXADIAX  FA BR I KOI  I),  LLMITED.” 

Incorporat(‘d  September  12,  1919.  -----  Amount  of  capital  stock,  $3,000,000. 

Xumber  of  shares,  30,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Cordon  Walters  MacDougall,  and  Lawrence  Macfarlane,  both 
of  His  Majesty’s  Counsel  learned-in-the-law.  Cregor  Barclay,  and  Adrian  Knatch- 
bull-Hugessen,  advocates;  James  Geary  Cartwright,  accountant,  and  Evelyn 
Tudor,  stenographer,  all  of  Montreal,  Q.ue. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Alontreal,  Que. 

Objects  of  the  Companp. — Fide  p.  860,  Canada  Gazette,  1919-20. 


“PRE-MIKR  AGEXCTES,  LIMITED.” 

Incorporated  September  12,  1919.  -----  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — lYilmer  Gladstone  Septt,  broker;  Peter  Kirkegaard,  engineer; 
Florence  Lillian  King,  clerk;  Charles  Michael  Gaiwey,  solicitor,  and  Alalcolm 
Huffman,  student-at-law,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — -Toronto,  Ont. 

Objects  of  the  Company. — Tide  p.  861,  Canadn.  Gazette,  1919-20. 


syyor,sis  of  lfttfiih  iwtfst 


121 


SESSIONAL  PAPER  No.  29 


‘THE  NATION  rUBLISHlNO  COMTANT,  LIMITED.' 


Incorporated  September  12,  1919.  ------  Amount  of  capital  stock,  $20,000. 

Number  of  shares,  800. — :Amount  of  each  share,  $25. 

Corporate  J/embe?’.s.^I)onat  iMarc  Le  liourdais,  publisher;  George  David  Kelley,  Leo 
Andrew  Kelley  and  Allan  Joseph  Fraser,  barristers,  and  Koger  l\[ethot,  bank 
clerk,  all  of  Ottawa,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Companii. — Vide  p.‘ 854,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  Se])tember  1?>,  1919,  to 
‘‘CANADA  IRON  FOUND RIES,  LIMITED.” 

Decreasing  the  capital  stock  of  the  said  company  from  $4,500,000  to  the  sum  of 
$4,300,000,  such  decreased  capital  stock  to  consist  of  430,000  shares  of  $10  each, 
(2)  increasing  the  capital  stock  of  the  said  company  from  $4,300,000  to  the  sum 
of  $0,300,000  being  an  addition  of  200,000  shares  of  $10  each  to  the  present 
capital  stock. 

Vide  p.  921,  Canada  Gazette,  1919-20. 


‘‘D0:M INION  RUG  CJ)-MPANY,  LI-MITED.”  - 

Incorporated  September  13,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Victor  Henry  Hattin,  esquire;  Ella  Johnston,  accountant; 
Winnifred  Bridge,  ^lae  Spry,  and  AVinnifred  AlcCann,  stenographers,  all  of 
Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Companp. — Vide  ]).  890,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  September  13,  1919,  to 
“SEELY  MANUFACTURING  (T)-MPANY,  LTAIITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $100,000  to  the  sum  of  $200,000, 
being  an  addition  of  2,000  shares  of  $50  each  to  the  present  capital  stock. 

Vide  921,  Canada  Gazette.  1919-20. 


“RANCH  OAVNERS,  LIMITED.” 

Incorporated  September  16,  1919.  -----  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000 — Amount  of  each  share,  $100. 

Corporate  Members. — AATlliam  David  Spence,  accountant;  Byron  Ormsby  Switzer, 
farm  manager;  Christina  Agnes  Switzer,  Alay  Caldwell,  and  Alargaret  Galbraith, 
stenographers,  all  of  Calgary,  Alta. 

First  or  provisional  Directors. — AA'illiam  David  Spence,  Byron  Ormsby  Switzer  and 
CJiristina  Agnes  Switzer. 

Chief  place  of  Business. — (kdgary,  Alta. 

Objects  of  the  Company.— Vide  p.  923,  Canada  Gazette,  1919-20. 


122 


DEPARTME1\^T  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ THE  NATIONAL  FAKMING  MACHINEKY,  LIMITED.” 

“ LA  MACHINE  AGRICOLE  NATIONALE,  LIMITEE.” 

Incorpora  fed  September  15,  1919.  -----  Amount  of  capital  stock,  $4,000,000. 

Number  of  shares,  40,000. — Amount  of  each  share,  $100. 

Corpoutft  Members. — Romeo  Langlais,  Armand  Lavergne,  Antonio  Langlais,  Ernest 
- Roy,  advocates;  and  Gustave  Garant,  accountant;  all  of  Quebec,  Que. 

F'irsI  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montmagny,  Que. 

Objects  of  the  Company. — Vide  jo.  972,  Canada  Gazette,  1919-20. 


“ PAXTON-MITCIIELL,  LIMITED.” 

( Private  Company.) 

incorporated  September  15,  1919.  ' Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Gordon  Hyde,  King’s  Counsel,  John  Gerard  Ahern,  advo- 
cate; Ronald  Cameron  Grant,  accountant;  Robert  John  Forster,  secretai’y;  and 
Elizabeth  Russell  McKenzie,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que.  i 

Objects  of  the  Company. — Vide  p.  927,  Canada  Gazette,  1919-20. 


“ CANADIAN  PARAMOUNT  CORPORATION,  LIMITED.” 

Inc3r])orated  September  15,  1919.  -----  Amount  of  capital  stock,  $5,000,000. 

Number  of  shares,  50,000. — Amount  of  each  share,  $100. 

Of  which  20,000  shares  shall  be  preference  shares  of  the  par  value  of  $100  each. 

Corporate  Members. — AVilliam  Symon  Morlock,  Sydney  Ellis  Wedd,  and  Bruce  Victor 
McCrimmon,  solicitors;  Richard  Coulton  Berkinshaw,  student-at-law,  and  Samue' 
Davidson  Fowler,  solicitor’s  clerk,  all  of  Toronto,  Ont. 

Fhst  or  Provisional  Directors. — The- said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont.  ^ 

Objects  of  the  Company. — TTVZe  p.  2419,  Canada  Gazette,  1919-20. 


“FAMOUS  LASKY  FILM  SERVICE,  LIMITED.” 

Incorporated  September  15,  1919.  ------  Amount  of  capital  stock,  $20,000. 

Number  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Sjunon  Morlock,  Sydney  Ellis  Wedd,  and  Bruce  Victor 
. McCrimmon,  solicitors;  Richard  Coulton  Berkinshaw,  student-at-law,  and  Samuel 
Davidson  Fowler,  solicitor’s  clerk,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Busmess. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  931,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


123 


SESSIONAL  PAPER  No.  29 

Supplementary  Letters  Patent  issued  September  15,  1919,  to 
‘‘  THE  IMPEKIAL  OIL  COMPANY,  LIMITED.” 

Changing  the  corporate  name  of  said  company  to  that  of 
“ BLPEEIAL  OIL,  LIMITED.” 

And  subdividing  existing  shares  of  the  said  company. 
Vide  p.  853,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  September  15,  1919,  to 
DIGNAED  & BENOIT,  LIMITEE.” 

Changing  the  corporate  name  of  said  company  to  that  of 
“ L’lNDUSTEIE  COMMEECIALE,  LIMITEE.” 

“ COMMEECIAL  INDUSTEY,  LIMITED.” 

1 ide  p.  1141,  Canada  Gazette,  1919-20. 


“FOULDING  AND  WALEEE,  LD^IITED.” 

Incorporated  September  15,  1919.  ------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  4,000. — Amount  of  each  share,  $25. 

Corporate  Members. — Eeginald  Lloyd  Iloulding  and  Irving  Walker,  automobile  dealers; 
Franklin  Leon  Johnson,  mechanical  engineer;  Arthur  Caton  Percy,  merchant,  and 
Jack  Albert  Waddell,  manufacturer,  all  of  Brantford,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Brantford,  Ont. 

Objects  of  the  Company. — Vide  p.  932,  Canada  Gazette,  1919-20. 


“ GENEEAL  WHOLESALEES,  LIMITED.” 

Incorporated  September  15,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $25. 

Corporate  Members. — Victor  Henry  Hattin,  esquire;  Ella  Johnston,  accountant;  Win- 
nifred  Bridge,  Mae  Spi*y,  and  Winnifred  McCann,  stenographers,  all  of  Toronto, 
Ont. 

'First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  853,  Canada  Gazette,  1919-20. 

“ ENGINEEEIiNG  SEE  VICE,  LIMITED.” 
tPrivate  Company.) 

Incorporated  September  15,  1919.  ------  Amount  of  capital  stock,  $20.0<W. 

Number  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Crutchlow  and  Eobert  Langwill  Dunlop  Mackie, 
engineers;  Ada  Matilda  Crutchlow,  wife  separate  as  to  property  of  said  George 
Crutchlow,  Florence  Moulton  Mackie,  wife  separate  as  to  property  of  said  Eobert 
Langwill  Dunlop  Mackie,  and  Charles  Francis  Crutchlow,  doctor;  all  of  Montreal, 
Que. 

First  or  Provisional  Directors. — ^George  Crutchlow,  Eobert  Langwill  Dunlop  Mackie 
and  Charles  Francis  Crutchlow. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  926,  Canada  Gazette,  1919-20. 


124 


nEPARTMElsT  OF  THE  SE(’L‘ErARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ M,.  E.  CASEY  CO.,  LIMITED.” 

(Private  Company.) 

Incorporated,  September  15,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 
tJorporate  Memhers. — ^iMicbael  Arthur  Phelan,  of  Westmount,  Que.,  King’s  Counsel, 
Charles  Gouverneur  Ogden,  King’s  Counsel,  Charles  Stuart  LeMesurier,  advocate; 
Joseph  Alphonse  L’lleureux.  book-keeper,  and  Lillian  i^[ontgomery  Gamble,  steno- 
gTapher;  all  four  of  ^Montreal,  Que. 

First  or  Provisional  J>irectors. — JMichael  Arthur  Phelan,  (diaries  Gouverneur  Ogden 
and  Charles  Stuart  LeMesurier. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  928,  Canada  Gazette,  l'919-20. 


‘‘ASSOCIATION  OE  CANADIAN  BUILDING  AND  CONSTKIICTION  INDUS- 
TRIES.” 

(Association.) 

Incorporated,  September  10,  1919.  - - - - . - - "Without  share  capital. 

Corporate  Members. — James  Penrose  Anglin,  general  contractor;  and  William  Ewart 
Ramsey,  vice-president,  both  of  Montreal,  ()ue. ; Fred.  Armstrong,  sanitary  and 
plumbing  engineer,  and  Arthur  Henry  Danc.v,  general  contractor,  both  of  Toronto, 
Ont. ; George  Allen  Crain,  Alexander  Ironside  Garvock,  general  contractors,  and 
W’illiam  Arthur  Mattice,  manager;  all  three  of  Ottawa,  Ont. 

Fust  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Tide  p.  859,  Canada  (ruzette, .1919-20. 


“TELBAX  OE  CANADA,  LBIITED.” 

Incorporated,  Se])tember  16,  1919.  --'----  Amount  of  capitel  stock,  $300,000. 

Number  of  shares,  30,000. — Amount  of  each  share,  $10. 

Corporate  Mtcmbers. — Henry  James  Neal,  and  James  Carr  Scofield,  manufacturers; 
Katherine  Bay  Neal,  married  woman;  William  Michael  Egaii,  studcnt-atJaw ; and 
AVilfrid  Daniel  Roach,  solicitor;  all  of  M'indsor,  Ont. 

First  or  Provisional  Directors. — ^The  said  corporate  members. 

Chief  place  of  Business. — AA’^indsor,  Ont. 

Objects  of  the  Company. — Tide  p.  1098,  Ca)iada  Gazette,  1919-20. 

“ SHOECRAFT,  LIMITED.” 

( Private  Company.) 

Incorporated,  September  16,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  .500. — Amount  of  each  share,  $100. 

Corporate  Members. — ^^Samuel  William  Tilden  and  Samuel  Foster  Tilden,  managers; 
and  Mable  Benedict  Tilden,  wife  separate  as  to  property  of  the  said  Samuel 
A\  illiam  Tilden,  all  three  of  Westmount,  Que.;  Frederick  Herbst  Meinzer,  sales 
manager,  and  Minnie  Edna  Meinzer,  wife  separate  as  to  property  of  the  said 
Frederick  Herbst  Meinzer,  both  of  Montreal,  Que. 

First  or  Provisional  Directors.- — Samuel  William  Tilden,  Samuel  Foster  Tilden  and 
Frederick  Herbst  Meinzer. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  928,  Canada  Gazette,  1919-20. 


,S;V.VO/',s7.S'  OF  t.FTTFRS  7*.I7’A',\  7- 


125 


SESSIONAL  PAPER  No.  29 

“CAXADTAX  KDTSOX  AFPLlAXiCE  COAIPAXY.  L^^rTTED.” 

Incorporated.  September  18,  1919.  -----  Amount  of  capital  stock,  $1,000,000. 

Xuniber  of  shares.  10,000.— Amount  of  each  share,  $100. 

Corporate  Members. — William  Alfred  James  Case,  solicitor;  James  Broadbent  Taylor, 
and  George  Evans  Atwood,  accountants;  Thomas  Delany,  and  George  Meredith 
ITuyeke,  students-at-law;  Clifford  Gordon  Lynch,  secretary,  and  William  LMorley 
'Smith,  barrister;  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Tide  p.  932,  Canada  Gazette,  1919-2D. 

1 

/ 

Supplementary  Letters  Patent  issued  September  IS,  1919,  to 
'•  IMETJI  TEADIXG  COAIPAXW,  LIMITED.” 

Changing  the  corporate  name  of  said  company  to  that  of 
:\irRAI  TRADIX'G  COMPAXW,  LIMITED.” 

Tide  p.  1000,  Canada  Gazette,  1919-20. 

“THE  YETERAXS  OF  FRAXCE  AXD  C0:MRADES.” 

(Association.) 

f 

Incorporated,  September  18,  1919.  - - - - - - Without  share  capital. 

Corporate  Members. — John  Anderson,  M.C.,  market  clerk;  James  Einlayson,  D.C.M.. 
M.M.,  custom  house 'officer ; John  Leith,  visitor  for  B.P.C.;  James  Alfred  Smart, 
clerk;  John  Xewton,  M.]\L  and  Bar,  bridgeworker,  and  James  Adney  Starling, 
postal  clerk,  all  of  Hamilton,  Ont.> 

First  or  Provisiomil  Directors. — The  said*corporate  members. 

Chief  place  of  Business. — Hamilton,  Ont. 

Objects  of  the  Company. — Tide  p.  926,  Canada  Gazette,  1919-20. 


“THE  S:\1ITH  DOLL  AXD  TOY  COAfPAXY,  LIMITED.” 

Incorporated,  September  18,  1919.  - - - - Amount  of  capital  stock,  $150,000. 

Xuniber  of  shares,  1,5(X>. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Robert  Smith,  manufacturer;  Rymal  IVilliam  Smith, 
seed  merchant;  IValter  Tyrie  Robb,  barrister-at-law;  Thomas  Marshall,  merchant, 
and  Anna  iMclvean.  stenographer,  all  of  Dunnville,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  memhers. 

Chief  place  of  Business. — Dunnville,  Ont. 

Objects  of  thed^dompany. — Tide  p.  929,  Canada  Gazette,  1919-20. 


“CAXADIAX  CITY  BUREAU,  LIMITED.” 

Incorporated,  September  18,  1919.  - Amount  of  capital  stock,  $20,000. 

Xuniber  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — Harold  Sinley  Butterheim,  of  Xew  York,  X.Y.,  U.S.A., 
esquire;  Joseph  Clifford  Read  Foster  and  Hugh  i\facLachlan  Bell,  esquires;  Ella 
Johnston,  accountant,  and  YJnnifTed  kreCann,  stenographer,  all  of  Toronto, 
Ont. 

hirst  or  Provisional  Directors. — The  said  cori)orate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Tide  p.  9:>L  Canada  Gazette,  1919-20. 


126 


BEPAHTME'ST  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 


Supplementary  Letters  Patent,  issued  September  18,  1919,  to 
SOCIETE  FONICIEEE  DU  CAN'ADA,  LIMITEE,” 

Changing  the  corporate  name  of  said  company  to  that  of 
MUTUAL  GUAEANTEE  GOMPAKY,  LOnTED,” 
Vide  p.  921,  Can-ada  (razette,  1919-20. 


Supplementary  Letters  Patent,  issued  September  18,  1919,  to 
McAETHUE-IEWIY,  LimTEl), 

Increasing  the  capital  stock  of  the  said  company  from  $360,000  to  the  sum  of 
$1,000,000,  being  an  addition  of  6,400  shares  of  $100  each  to  the  present  capital 
stock. 

Vide  p.  921,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent,  issued  September  19,  19l9,  to 
^‘LA  CO]\fPAGiSriE  DE  CHAUSSUEES  BETOUEYAY,  NOEMAXDIX,  LTEE.” 

Changing  the  corporate  name  of  the  said  company  to  that  of 
“ BETOUEN'AA^  XOEMAXDIX,  LIMITEE.” 

Vide  p.  969,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent,  issued  September  19,  1919,  to 
“XATIOXAL  ELECTEO-PEODUCTS,  LIAQTED,” 

Increasing  the  capital  stock  of  the  said  company  from  $1,000,000  to  the  sum  of 
$2,000,000,  being  an  addition  of  10,000  shaj-es  of  $100  each  to  the  present  capital 
stock. 

Vide  p.  921  Canada  Gazette,  1919-20. 


‘MAKE  POETS  XAYIGATIOX  COMPAXA",  LIMITED.”. 

Incorporated  September  23,  1919.  -----  Amount  of  capital  stock,  $“>0,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Frederick  Clitford  Crosby  and  Frank  Peter  Walsh,  gentlemen, 
and  William  Francis  Drohan,  agent,  all  three  of  Milwaukee,  M"is.,  U.S.A.,  William 
James  Barker,  accountant;  Alexander  Stevens  Burnham,  barrister-at-law;  Clare 
Judge,  and  Margaret  Elizabeth  Fischer,  stenographers,  all  four  of  Sarnia,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^Sarnia,  Ont. 

Objects  of  the  Company. — Vide  p.  929,  Canada  Gazette,  1919-20. 

“BOX  MAECHE  MAXUFACTUEIXG  003^IPAXY",  LIMITED.” 

Incorporated  September  23,  1919.  ------  Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  2,000. — Amount  of  each  share,  $50. 

Corporate  Memhers. — John  Edward  Bates,  Edgar  Worth,  Joseph  William  AVorth. 
and  Walter  Garlick  Worth,  manufacturers;  Edward  Bruce  Fowler,  wholesale 
merchant,  Wilfred  Eadenhurst  Morris,  F.C.A.,  chartered  accountant,  and  John 
Edmund  Lionel  Goodwill,  barrister-at-law,  all  of  Peterborough,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Peterborough,  Ont. 

Objects  of  the  Company. — Vide  p.  929,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


127 


SESSIONAL  PAPER  No.  29 

“ EOCK  CITY  TOBACCO  CO]\IPAN Y,  LIMITED.” 

Incorporated  September  23,  1919.  -----  Amount  of  capital  stock,  $2,500,000. 

Xumber  of  shares,  25,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Napoleon  Drouin,  Edmond  Drouin,  Alexis  Drouin,  and  Joseph 
Picard,  manufacturers;  Alfred  Drouin,  merchant,  and  Olivier  Drouin,  superin- 
tendent, all  of  Quebec.  Que. 

First  or  Provisional  Directors. — Napoleon  Drouin,  Alexis  Drouin  and  Joseph  Picard. 
Chief  place  of  Business. — Quebec,  Que. 

Objects  of  the  Company. — 'Vide  p.  1042,  Canada  Gazettej  1919-20. 


“FIRE  SECURITY  APPLIANCES,  LIMITED.” 

(Private  Company.) 

Incorporated  September  23,  1919.  ------  Amount  of  capital  stock,  $20,000. 

Number  of  shares,  400. — Amount  of  each  share,  $50. 

Corporate  Members. — Thomas  Herbert  Ryder,  and  Howard  Gladstone  Haddow. 
accountants;  William  Lucas,  barrister-at-law;  James  William  Field,  rancher,  and 
James  Earns  Hemmenway,  financial  agent,  all  of  Swift  Current,  Sask. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Swift  Current,  Sask. 

Objects  of  the  Company. — Vide  p.  934,  Canada  Gazette,  1919-20. 


“THE  AUTOMOBILE  EXCHANGE  OF  CANADA,  LBIITED.” 

Incorporated  September  24,  1919.  -----  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Russell  Thomas  Stackliouse,  King’s  Counsel;  John  Macnaughtoii, 
and  Frederick  Thomas  Enright,  advocates,  William  Taylor,  accountant,  and  Gretta 
Deegaii,  secretary,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Russell  Thomas  Stackhouse,  John  Macnaughton  and 
Gretta  Deegan. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  108*2.  Canada  Gazette,  1919-20. 


“ASSOCIATED  BRITISH  INDUSTRIES  (OF  CANADA)  LIMITED.” 

Incorporated  September  24,  1919.  -----  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  26, (XK). — Amount  of  each  share,  $5. 

Corporate  Members. — Boultbee  Brooks,  and  Herbert  George  LongTord,  manufacturers; 
both  of  Worcestershire,  England;  Llarry  Gardiner  xLtkinison,  Charles  Thomas 
Barlow  and  Bernard  George  Hodgson,  manufacturers;  all  three  of  Birmingham, 
Warwickshire,  England;  Archibald  Hales, 'of  Leicester,  Leicestershire,  England, 
manufacturer;  Frank  Ilanmer,  of  Warwickshire,  England,  manufacturer;  James 
Power  Heaton,  of  Olton,  Birmingham,  England,  manufacturer,  and  Hugh  Rother- 
ham, of  Nr.  Coventry,  Warwickshire,  England,  manufacturer. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1085,  Canada  Gazette,  1919-20. 


128 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ stevedokp:s,  limited.” 

Incorporated  September  21,  1919.  ------  Amount  of  capital  stock,  $10,000. 

Xumber  of  sLares,  100. — Amount  of  eacb  share,  $100. 

Corporate  Memhers. — lYilliam  James  Sbaughnessy  and  Pierre,  Amable  Badeaux,  advo- 
cates; Herbert  William  Shearer,  manager;  Alfred  Boreham  Wright,  stenographer; 
and  Arthur  Charters,  clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — IVilliam  James  Shaugbiiessy,  Pierre  Amable  Badeaux 
and  Herbert  William  Shearer. 

Chief  place  of  Business. — ^lontreal,  Que. 

Objects  of  the  Company. — Vide  p.  1002,  Canada  Gazette,  1919-20. 


‘MLVCIFIC  IMETALS  TllAXSPr.)KTATI()X  COMPAXY,  LIMITED.” 

(Private  Company.) 

Incorporated  September  24,  1919.  -----  Amount  of  capital  stock,  $15,000. 

Xumber  of  shares,  150. — Amount  of  each  share,  $100. 

Corporate  Members. — Francois  Philipi>e  Brais,  advocate;  Laura  May  Smith,  Ella 
:Mary  Jackson,  and  Bessie  iMoore  Kogers,  stenographei's ; and  Lilly  Copping,  clerk, 
all  of  ^Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Bnsiness. — ^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  10S4,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  September  24,  1919,  to 
“XOBTH  STAB  OIL  AXD  BEFIXIXG  COIMPAXY,  LDiHTED.” 

Increasing  the  capital  stock  of  the  said  company  from  $1,500,000  to  the  sum  of 
$2,000,000,  being  an  addition  of  100,000  shares  of  $5  each  to  the  present  capital 
stock. 

Ib’de  p.  1001,  Canada  Gazette,  1919-20. 


“LA  CO.MPACXIE  DE  CLACIEBES  ECOXO.MIQUES,  LIMITEE.” 

THE  ECOXOMICAL  BEFBIGEBATOE  IMAXUFACTrEIXG  COIMPAXT, 

LliMITED.” 

Incoip"i‘ated  September  24,  1919. Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Onesime  Eeadman,  essence  manufacturer;  Louis  Antoine  peteau, 
accountant;  and  Joseph  Douglas  Gerard,  travelling  solicitor;  all  of  Montreal, 
()ue..  and  Joseph  C'azeau,  joiner;  and  Francois  Xavier  Eeadman,  foreman,  both 
of  Grand’Mere,  ()ue. 

First  or  Provisional  Directors. — Onesime  Eeadman,  Louis  Antoine  Octeau  and  Joseph 
Douglas  Gerard. 

(diief  place  of  Business. — ^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1142,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


129 


SESSIONAL  PAPER  No.  29 

Sui-yplemenrary  Letters  Patent  issued  September  24,  1919,  to 
PHILLIPS  STEEL  .V  WIPvE  COWANY,  LIMITED,” 

Increasing'  the  eajntal  stock  of  the  said  company  from  $100,000  to  the  sum  of  $300,OiX), 
being  an  addition  of  2,000  shares  of  $100  each  to  the  present  capital  stock. 

TT'dc  p.  IWl,  Canada  Gazette,  1919-20. 


“M.ARIVIERE.  LIMITED.” 

“LARIVIERE,  LIMITED.” 

Incorporated  September  20.  1919.  ------  Amount  of  capital  stock,  $45,000. 

Xumber  of  shares,  450. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Lariviere  and  Pacifique  Guilmette,  manufacturers; 
Georgina  Eerrault,  wife,  separate  as  to  property  of  the  said  William  Lariviere,  and 
Emery  Lariviere.  and  Joseph  Avila  Guilmette,  financiers,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — William  Lariviere,  P.acifique  Guilmette  and  Joseph 
Avila  Guilmette. 

Chief  place  of  Business. — Iklontreal,  Que. 

Objects  of  the  Companii. — Vide  p^  1141,  Canada  Gazette,  1919-20. 


‘•CAXADA  BRAZIL  IMPORT  AXD  EXPORT  COMPAXY,  LIMITED.” 

Incorporated  September  25,  1919.  ------  Amount  of  capital  stock,  $10,000. 

Xumber  of  shares,  100. — Amount  of  each  share,  $100. 

Corporate  Members. — William  James  Shaughnessy,  and  Pierre  Amable  Badeaux,  advo- 
cates; Herbert  William  Shearer,  manager;  Alfred  Boreham  Wright,  stenographer; 
and  Arthur  Charters,  clerk;  all  of  ^lontreal,  Que. 

First  or  Provisional  Directors. — William  James  Shaughnessy,  Pierre  Amable  Badeaux, 
and  Herbert  William  Shearer. 

Chief  place  of  Business. — ^lontreal,  Que. 

Objects  of  the  Company. — Vide  p.  lOOS,  Canada  Gazette,  1919-20. 


‘•ROBIXSOX’S  CEOTHES,  LIMITED.” 

(Private  Company.) 

Incorporated  September  25,  1919.  -----  Amount  of  capital  stock,  $1,000,000. 

Xumber  of  shares,  ItLOOO. — Amount  of  each  share,  $100. 

Corporate  Members. — Howard  Wilmar  Robinson,  and  Dudley  Freeman,  managers; 
Henry  Joseph  Fitzgerald,  accountant;  IHinnie  Bradley  and  Wargaret  Hartley, 
stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Howard  Wilmar  Robinson,  Dudley  Freeman  and 
Henry  Joseph  Fitzgerald. 

Chief  place  of  Business. — ^^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  10<15.  Canada  Gazette,  l'919-20. 

29—9 


130 


DFAWRTMEHiT  OF  THE  SECRErARY  OF  HTATE 


11  GEORGE  V,,A.  1921 

XORTir  AMERICAN  DYE  CORPORATION,  LIMITED.” 

Incorporated  September  25,  1919.  - Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Gordon  Page  Ewings,  business  manager;  Frederick  George 
McBrien,  student-at-law;  James  Richardson  Roaf.  Johu  Creighton,  and  James 
Warburfon,  solicitors,  and  M"^illiam  Graham,  broker,  all  of  Toronto,  Out. 

First  or  Provisional  Directors. — Gordon  Page  Ewings,  dames  Richardson  Roaf  and 
Frederick  George  McBrien. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — IhV/c  p.  1007,  Canada  Gazette,  1919-20. 


“ CANADA  BRASS  PRODUCTS,  LIMITED.” 

Incorporated  September  20,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Payne,  manufacturer;  Albert  Mashke.  book-keeper;  Jac- 
(lues  Panneton  and  Robert  Poisson,  law  students,  and  Florestine  Poisson,  steno- 
grapher; all  of  ^lontreal,  Que. 

First  or  Provisional  Directors. — Louis  Payne,  Albert  Mashke,  and  Jacques  Panneton. 
Chief  place  of  Business. — ^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1092,  Canada  Gazette.  1919-20. 


“AMES  HOLDEN  FELT  COMPANY,  LIMITED.” 

(Private  Company.) 

Incorporated  September  2(5,  1919. Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

• 

Corporate  Members. — Talmon  Henry  Rieder,  manufacturer;  Douglas  Lome  McGibbon, 
tinancier;  Stephen  John  Lelluray,  advocate;  Charles  Henry  Ancrum,  accountant, 
and  M'ilma  Ethel  Coughtry,  stenographer;  all  of  ^lontreal,  Que. 

First  or  Provisional  Directors.— The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1083,  Canada  Gazette,  1919-20. 


“E.  S.  BATES  k COMPANY,  LnilTED.” 

Incorporated  September  20,  1919.  ------  Amount  of  capital  stock,  $49,000. 

Number  of  shares,  490. — Amount  of  each  share,  $100. 

Corporate  Mentbers. — John  iMacNaughton,  advocate;  Robert  Dodd,  and  James  Alured 
Rose,  brokers;  James  Geary  Cartwright,  and  James  Burnet  Taylor,  maaiagers;  all 
of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  membei’S. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1009,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTFRS  FATEXT 


131 


SESSIONAL  PAPER  No.  29 

“THE  DOMIXIOX  FOOD  PRODUCTS  CO.MPAXY,  LnilTED.” 

Incorporated  September  20,  1919. - Amount  of  capital  stock,  $50,<X)0. 

Xuinber  of  shares,  500. — Amount  of  each  sliare,  $100. 

Corporate  Memhers. — Charles  Lawrence  Dunbar,  and  Leo  William  Goetz,  solicitors; 
Helen  IM.  ^IcTague,  situdent-at-law ; John  Sutherland,  jr.,  and  James  Suther- 
land, insurance  agents;  all  of  Guelph.  Ont. 

First  or  FrorisiounI  Directors. — Tim  said  corporate  members. 

Chief  place  of  Business. — Guelph,  Ont. 

Objects  of  the  Companij. — Yule  p.  1004.  Canaria  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  September  20,  1919,  to 
“ SAUXDERS-ALBERTA  COLLIERIES,  LnilTED.'’ 

Increasing  the  capital  stock  of  the  said  company  from  $50,000  to  the  sum  of  $100,000, 
being  an  addition  of  500  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  1000,  Canada  Gazette,  1919-20. 


WHITEHEAD,  WIXAXS,  LIMITED.” 

(Private  Company.) 

Incorporated  Se])tember  20,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Menihers. — John  Wilson  Cook,  King's  Counsel,  Allan  Angus  IMagee,  The- 
odore Bigelow  Heney,  and  Maurice  Goudrault,  advocates,  and  Helen  ^lary  Bagley. 
clerk;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^lontreal,  Que. 

Objects  of  the  Company. — Tide  p.  1002,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent,  issued  September  20.  1919,  to 
“GILLETTE  SAFETY  RAZOR  COMPAXW^  OF  CAXADA,  LIMITED,'’ 

Increasing  the  capital  stock  of  the  said  company  from  $2,000,000  to— the  sum  of 
$5,000,000,  being  an  addition  of  30,000  shares  of  $100  each  to  the  present  capital 
stock. 

Vide  p.  1000,  Canada.  Gazette,  1919-20. 

“ CHAPMAX’S,  LIMITED.” 

Incorporated,  September  27,  1919.  - - - . Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  10,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Benedict  Cosgrove  Bellew,  commercial  traveller;  Xora  Char- 
lotfe  Bellew,  stenographer;  Mary  Lawlor,  spinster;  Arthur  Despres,  mining  pros- 
pector, and  Frederick  Charles  Tucker,  accountant,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Benedict  Cosgrove  Bellew,  Xora  Charlotte  Bellew, 
and  Mary  Lawlor. 

Chief  jjlace  of  Business. — Verdun,  Que. 

Objects  of  the  Company. — Vide  p.  1007,  Canada  Gazette,  1919-20. 

29— 9i 


132 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

^‘GENERAL  IROX  & METAL  COMPANY,  LIMITED.” 

Incorporated,  September  27,  1919.  . - - - Amount  of  capital  stock.  $19,000. 

Number  of  shares,  1,900. — Amount  of  each  share,  $10. 

Corporate  Memhers. — Isaac  Kert,  notary  public;  Abraham  Wilfred  Muhlstock,  Louis 
Philippe  Caisse  and  Nathaniel  Samuel  Fineberg-,  advocates,  and  Louis  Adhemer 
Rivet,  King’s  counsel,  all  of  Montreal,  Que. 

First  or  P rovisloiml  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Compcuny. — Vide  p.  1090,  Canada  Gazette,  1919-20. 


“EDMONTON  LUMBER  EXCIIxANGE,  LIMITED.’’  ^ 

Incorporated,  September  27,  1919.  - - - - Amount  of  capital  stoc’.:,  $200,0t!0. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Adam  Stuart  Matheson,  barrister;  Joseph  Walter  Sands 
Chapelle,  Willard  Freeland  Cavanagh  and  John  Joseph  Nierengarten.  lumber 
dealers,  and  Benjamin  Shore,  merchant,  all  of  Edmonton,  Alta. 

First  or  Provisional  Directors. — Willard  Freeland  Cavanagh,  John  Joseph  Nierengar- 
ten and  Benjamin  Shore. 

Chief  place  of  Business. — Edmonton,  Alta. 

Objects  of  the  Company. — Vide  p.  lb's!,  Canada  Gazette,  1919-20. 


“LEVANT-AMERICAN  MERCANTILE  COAIPANY,  LIMITED.” 

Incorporated,  September  27,  1919.  - - - - Amount  of  capital  stock,  $25,000. 

Number  of  shares,  500. — Amount  of  each  share,  $50. 

Corporate  Members. — Howard  Salter  Ross,  advocate,  and  Henry  Murray  Gardner, 
accountant,  both  of  Westmount,  Que.;  Eugene  Real  Angers,  advocate;  George 
Thomas  Porter,  accountant,  and  Ethel  IMarion  Thomi)son,  stenographer,  all  three 
of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  lOSO,  Canada  Gazette,  1919-20. 


“ THE  HUDSON  BAY  SECURITIES,  LIMITED.’’ 

( Private  Company.) 

Incorporated,  September  27,  1919.  - - - - Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corpomte  Members. — Francois  Philippe  Brais,  advocate;  Laura  May  Smith,  Ella 
Alary  Jackson  and  Bessie  Aloore  Rogers,  stenographers,  and  Lily  Copping,  clerk, 
all  of  Alontreal,  Que. 

First  or  Provisional  Directors. — Frangcis  Philippe  Brais,  Laura  Alay  Smith  and  Ella 
Mary  Jackson. 

Chief  place  of  Business. — Alontreal,  Que. 

Objects  of  the  Company. — Vide  p.  1000,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


133 


SESSIONAL  PAPER  No.  29 

“EMILE  LAOAS,  LIMITED.” 

(Private  Company.) 

Incorporated,  September  29,  1919.  - - • - - Amount  of  capital  stock,  $500,000. 

Xiimber  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Alfred  Edward  Adams,  Ferdinand  Edward  Dewhurst,  Edward 
Astley  Goodier,  Charles  Hilliard  Smith  and  William  Mann  Sutherland,  all  of 
Ottawa,  Out. 

First  Pi\)vis{on-aI  Directors. — Alfred  Edward  Adams,  Ferdinand  Edward  Dewhurst, 
Edward  Astley  Goodier  and  William  Mann  Sutherland. 

Chief  place  of  Biisitiess. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1097,  Camda  Gazette,  1919-20. 


“SrX  COMPAXY  OF  CAXADA,  LIMITED.” 

Incorporated.  September  29,  1919.  - - . . Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Breadou  Common  and  Linton  Hossie  Ballantyne,  advo- 
cates; Francis  George  Bush  and  Herbert  ^Villiam  Jackson,  book-keepers,  and 
William  Patrick  Creagh,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Frank  Breadon  Common,  Linton  Hossie  Ballantyne 
and  Francis  George  Bush. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1004,  Canada  Gazette,  1919-20. 


“EDWIX  E.  BELL,  LIMITED.” 

(Private  Company.)  e 

Incorporated  September  29,  1919.  -----  Amount  of  capital  stock,  $50,000. 

Xulnber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Arnold  Burbidge,  John  Boy  Mai'shall,  and  Arthur 
Burgess  Tmmer,  barristers-at-law;  Amy  Helena  Johnson,  and  Isabell  Glen, 
stenographers,  all  of  Hamilton,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  1081,  Canada  Gazette,  1919-20. 


“THE  RIDEAU  IBOX  & METAL  CO.,  LIMITED.” 

Incorjwrated  September  30,  1919.  -----  Amount  of  capital  stock,  $25,000. 

Xumber  of  shares,  250. — Amount  of  each  share,  $100. 

Corporate  Members. — Isidore  Rosef  and  Max  Cornblat,  merchants;  Rosie  Cornblat, 
spinster,  and  Bryna  Rosef,  married  woman,  all  of  Ottawa,  Ont.,  and  Max  Katzman, 
of  Ogdensburg,  X.Y.,  U.S.A.,  merchant. 

First  or  Provisional  Directors. — Isidore  Rosef,  ]\Iax  Cornblat  and  Bryna  Rosef. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  1088,  Canada  Gazette,  1919-20. 


134 


DEPAIiTMEyT  OF  THE  EECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

Supplementary  Letters  Patent  issued  September  29,  1919,  to 
‘‘CAXADIAX  ALOXITE  COMPANY,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $100,900  to  the  sum  of  $1,500,000 
being  an  addition  of  14,000  shares  of  $100  each  to  the  present  capital  stock,  and 
changing  the  corporate  name  of  the  said  company  to  that  of 

“CANADIAN  CARBOPtENDP^I  COMPANY,  LIMITED.” 

Vide  p.  1000,  Canada  Gazette,  1919-20. 

“DOMINION  OIL  CLOTH  AND  LINOLEUM  COMPANY,  LIMITED,” 

Incorporated  September  29,  1919.  - - - - Amount  of  capital  stock,  $5,000,000. 

I Number  of  shares,  50,000. — TVmount  of  each  share,  $100. 

Corporate  Members. — Joseph  Ovide  Oravel,  gentleman;  John  Baillie,  and  John  Jones 
^McGill,  manufacturers;  John  Augustine  ^lann,  advocate  and  King’s  Counsel,  and 
Herbert  Molson,  brewer,  all  of  Montreal,  Que. 

First  or  Prorisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Companp. — Vide  p.  1091,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  September  29,  1919,  to 
“THE  CLEMENS  ELECTRICAL  CORPORATION,  LIMITED,” 

Increasing  the  capital  stock  of  the  said  company  from  $50,000  to  the  sum  of  $200,000, 
being  an  addition  of  1,500  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  1080,  Canada  Gazette,  1919-20. 

’ / 

“FRENCH  CLASP  COiMPANY,  LIAHTED.” 

Incorporated  October  1,  1919. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Eugene  Marchand,  collection  agent;  Donat  Belanger,  agent; 
Arthur  ]\Iaurice  Lacoste,  editor;  George  Cloutier,  accountant,  and  Eugenie 
Aubuchon,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Busine.ss. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1043,  Canada  Gazette,  1919-20. 


“LE  COMITE  CANADIEN  POUR  LA  RESTAURATION  DE  L’UNIYERSITE 

DE  LOUYAIN.” 

“THE  CANADIAN  COMMITTEE  FOR  THE  RESTORATION  OF  THE 

UNIVERSIY  OF  LOUVAIN.” 

(Association.)  , 

Incoa’porated  Octoljer  2,  1919.  - --  --  ------  - Without  shai’e  capital. 

Corporate  Members. — Alfred  Fyen,  Henry  Lanreys  and  Jules  Hone,  directors; 

Edouard  Montpetit  and  Guillaume  Du  Jardin,  professors,  all  of  ^Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corfiorate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1095,  Canada  Gazette,  191920. 


srxorsis  or  lettersi  PATExr 


135 


SESSIONAL  PAPER  No.  25 

Siipplpmentary  Letters  Patent  issued  October  2,.  1919,  to 
“FOOD  DTSTUlP>rTOR:S,  LIMITED,” 

Chani;ing'  the  corporate  name  of  said  company  to  that  of 
“ FEDERAL  MOTOR  SALES,  LEMITED.” 

Virip  p.  1080.  Canada  Gazette,  1919-20. 


“THE  COLOXIAT  GLASS  COMPAXY,  LIMITED.” 

Incorporated  October  2,  1919.  -------  Amount  of  capital  stock,  $r)0,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $10n. 

Corporate  Memhers. — 'Samuel  Richard  Leggott,  merchant;  IVilliam  John  Leggott, 
manufacturer;  Samuel  Trudie  Leggott,  electrician;  Thomas  William  Birchall 
t Itlarling,  accountant,  and  James  Fordyce  Strickland,  jsolicitor,,  all  of  Lakefield, 
Ont. 

First  or  Provisional  Directors. — Samuel  Richard  Leggott,  William  John  Leggott  and 
Thomas  William  Birchall  Marling. 

Chief  place  of  Business. — Lakelield,  Ont. 

Objects  of  the  Company. — Vide  p.  1100,  Canada  Gazette,  1919-20. 


“riTE-MICAL  PRODUCTS  CORPORATIOX,  LIGHTED.” 

Incorporated  October  2,  1919.  ------  Amount  of  capital  stock,  $3,000,000. 

Xumber  of  shares,  300,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Arthur  Sommerville  Hopkins  and  William  Bruce  Honeywell, 
salesman;  Sydne.v  Ellis  Wedd,  Bruce  Victor  ^IcCrimmon,  Roy  Beverley  White- 
head  and  Richard  Coidton  Berkinshaw,  solicitors,  and  Samuel  Davidson  Eowler, 
solicitor’s  clerk,  all  of  Toronto,  Ont. 

Fmst  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business.— Toronto,  Ont. 

Objects  of  the  Company. — Tide  p.  10P9,  Canada  Gazette,  1919-20. 


“ CAXADA  BITULITHIC,  LIMITED.” 

(Private  Company.) 

Incorjiorated  October  2.  1919. Amount  of  capital  stock,  $1,500,000. 

X'umber  of  shares,  15,01)0. — Amount  of  each  share,  $100. 

Corporate  Members. — Harold  Learoytl  Steele,  George  Taylor  Kemp  and  Joseph  IMax 
Bullen,  barristers-at-law  • Xorman  Stuart  Robertson,  student-at-law,  and  Gerald 
Murphy,  accopntant,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Harold  Learoyd  Steele.  Xorman  Stuart  Robertson 
and  Gerald  IMurphy. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  lOt^O,  Canada  Gazette,  1919-20. 


136 


DEPARTMENT  OF  THE  .'^E(A{ETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ CANADIAN  CONSOLIDATED  CORPORATION,  LIMITED.” 

(Private  Company.) 

Incorporated  October  3,  1919.  Amount  of  capital  stock,  $110,000. 

Three  thousand  shares  of  which  one  thousand  shares  shall  be  preferred  shares,  at  the 
par  value  of  $100  each,  and  two  thousand  common  shares  of  no  nominal  or  par 
value. 

Corporate  Members. — George  Nathan  Sieger,  manufacturer;  Nella  Louisa  Nelson  and 
Harry  Shortt,  law  clerks ; Gordon  Lawton  Sherk,  accountant,  and  Henry  Herbert 
Collier,  barrister-at-law,  all  of  St.  Catharines,  Out. 

First  or  Provisional  Directors. — -George  Nathan  Sieger,  Harry  Shoftt  and  Henry 
Herbert  Collier. 

Chief  place  of  Business. — St.  Catharines,  Out. 

Objects  of  the  Company. — Vide  p.  1094,  Canada  Gazette,  1919-20. 


“ SALEi^I  OIL  GREASE  COMPANY  OF  CANADA,  LIMITED.” 

( Private  Company.) 

Incorporated  October  3,  1919.  -------  Amount  of  capital  stock,  $45,000. 

Number  of  shares,  450. — Amount  of  each  share,  $100. 

Corporate  d/embers.— Ernest  Roy,  Romeo  Langlais,  Armand  Lavergne  and  Frangois 
Campbell,  accountants,  and  Jane  Evelyn  Ross,  stenographer,  all  of  Toronto,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Earnham,  Que. 

Objects  of  the  Company. — Vide  p.  1094,  Canada  Gazette,  1919-20. 


“ BLACKBURN’S,  LIMITED.” 

Incorporated  October  3,  1919.  -------  Amount  of  capital  stock,  $40,000. 

Number  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Rice  Blackburn,  manufacturers’  agent;  Henry  James 
M'elch,  chartered  accountant;  Gordon  Dancy  Campbell  and  dValter  Keith  Colin 
Campbell,  accountants,  and  Jane  Evelyn  Ross,  stenographer,  all  of  Toronto,  Ont. 
First  or  Provisional  Directors. — Charles  Rice  Blackburn,  Henry  James  Welch  and 
Gordon  Dancy  Campbell. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1080,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  October  3,  1919  to 
‘‘TRANSIT  company;  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $250,000  to  the  sum  of  $500,000, 
being  an  addition  of  2,500  shares  of  $10<)  each  to  the  present  capital  stock. 

Vide  p.  1080,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


137 


SESSIONAL  PAPER  No.  29 

“Do:\rixiox  stores,  limited.” 

(Rc-incorporation.) 

Incorporated  October  3,  1919. Amonnt  of  capital  stock,  $3T5,(XM.'l. 

27,500  shares  of  which  2,500  shares  shall  he  class  ‘‘B”  preferred  stock,  par  value  $100 
each,  and  25,000  shares  shall  he  without  nominal  or  par  value,  both  classes  of 
which  stock  shall  be  subject  in  priority  to  the  issue  of  class  “A”  preference  stock, 
par  value  $100  per  share  at  such  future  time  as  the  same  may  by  Sup.  Letters 
Patent  be  created. 

Corporate  Meoihers. — William  Alfred  James  Case,  solicitor,  Morley  Smith,  barrister- 
at-law;  Thomas  Delany  and  George  ]\Ieredith  Huyeke,  students-at-law,  and 
George  Evans  Atwood,  accountant,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Compann. — Vide  p.  1090,  Canada  Gazette,  1919-20. 

\ 

‘‘ JAIMES  ROBIXSOX  COMPAXY,  LBIITED.” 

(Private  Company.) 

Incorporated  October  4,  1919.  ------  Amount  of  -capital  stock,  $000,000. 

Xumher  of  shares,  0,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Maxwell  Goldstein,  King’s  Counsel;  John  Albert  Engel,  advo- 
cate; James  Burnett  Taylor,  accountant;  Philip  Presner,  student-at-law,  and 
Berthe  Maysenhoelder,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Maxwell  Goldstein,  John  Albert  Engel  and  James 
Burnett  Taylor. 

Chief  place  of  Business.— Montreal,  Que. 

Objects  of  the  Company.- — Tide  p.  1101,  Canada  Gazette,  1919-20. 


“PREST-O-SERVICE,  LIMITED.” 

t 

Incorporated  October  0,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — John  MacXaughton,  advocate;  Robert  Dodd  and  James  Alured 
Rose,  brokers;  James  Geary  Cartwright  and  James  Burnett  Taylor,  managers, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — John  iMacXaughton,  Robert  Dodd,  James  Alured 
Rose  and  James  Geary  Cartwright. 

Chief  place  of  Business. — IMontreal,  (^ue. 

Objects  of  the  Company. — Tide  p.  1171,  Canada  Gazette,  1919-20. 


“CAXADTAX:  STEEL  TIRE  AXD  MMIEEL  COMPAXY,  LBIITED.” 

Incorporated  October  6,  1919.  ------  Amount  of  capital  stock,  $1,000,00<>. 

Xumber  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Gordon  Walters  MacDougall  and  Lawrence  MacFarlane,  both 
of  Ilis  Majesty’s  Counsel  learned-in-the-law;  William  Bridges  Scott,  and  Adrian 
Knatchbull-llugessen,  advocates,  and  James  Geary  Cartwright,  oihce  manager, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  1098,  Canada  Gazette,  1919-20. 


138 


7)E/'A7("r3/£X7’  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“NATIONAL  IRON  STEEL,  LIMITED.” 

Incorporated  October  6,  1919.  ------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — William  Louis  Scott,  George  David  Kelley,  Allan  Joseph  Fraser, 
And  Leo  Andrew  Kelley,  barristers-at-law,  and  Roger  Methot,  bank  clerk,  all  of 
Ottawa,  Ont. 

First  or  P rovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1178,  Canada  Gazette,  1919-20. 


“THERMOS  HEATING  SYSTEMS.  LIMITED.” 

Incorporated,  October  7,  1919.  - - - - - - Amount  of  capital  stock,  $600,000. 

Number  of  shares,  6,000.— Amount  of  each  share,  $100. 

Corporyte  Memhers. — ^Fyank  Breadon  Common,  advocate;  Francis  George  Bush,  and 
Herbert  AVilliam  Jackson,  book-keepers;  George  Robert  Drennan,  and  IVilliam 
Patrick  Creagh,  stenographers;  all  of  Montreal,  Que. 

First  or  Provi.Gonal  Directors. — The  said  cor])orate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1176,  Canada  Gazette,  1919-20. 


••  CANADIAN  JOHN  IVOOD  MANHEACTERING  COMPANY,  LIMITED.” 

(Private  Company.) 

Incorporated  October  7,  191!>.  ------  Amount  of  capital  stock,  $200,000. 

# 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  Phelan,  John  ]Milton  Godfrey,  and  James  Earl  Lawson, 
barristers-at-law;  John  Dennis  Spellen  and  Joseph  McCarthy,  students-at-law;  all 
of  Toronto,  Ont. 

Fir.st  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont 

Objects  of  the  Company. — Vide  p.  1170,  Canada  Gazette,  1919-20. 


“THE  LORD  ST6aTHCONA  STEAMSHIP  COMPANY,  LIMITED.” 

s. 

Incori)orated,  October  8,  1919.  - Amount  of  capital  stock,  $1,500,000. 

Number  of  shares,  1,500. — Amount  of  each  share,  $1,000. 

Corporate  Members. — Arthur  Ramsay  Holden,  King’s  Counsel;  Pierre  Amable  Badeaux, 
advocate;  Herbert  William  Shearer,  manager;  Alfred  Boreham  lYright,  and 
Clarence  Arnold,  stenographers;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Arthur  Ramsay  Holden,  Pierre  Amable  Badeaux, 
Herbert  William  Shearer  and  Alfred  Boreham  Wright. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1177,  Canada  Gazette,  1919-20. 


STXOPSIS  OF  LETTERS  PATEXT 


139 


SESSIONAL  PAPER  No.  29 

“BRAllFOKD  MANFFACTURIXO  COMPAXY,  LIMITED.” 

(Private  Company.) 

Incorporated,  October  S,  1919.  - Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Albert  George  Brooks  Claxton,  and  Alfred  Eugene  Harvey,  both 
of  His  ^Majesty’s  Counsel,  learned  in  the  law;  Thomas  Reginald  Ker,  advocate; 
Brien  Brooke  Claxton,  law  student;  and  Ida  Kathleen  Sutherland,  stenographer; 
all  of  Montreal,  Que. 

Fhst  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  C ompany. — Vide  p.  IISI,  Canada  Gazette,  1919-20. 


‘V\.  T.  GILMOTHI  & COMPAXY,  LIMITED.” 

(Private  Company.) 

Incorporated,  October  S,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shaTes, '500. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Frank  Breadon  Common,  and  Linton  Hossie  Ballantyne,  advo- 
cates; Francis  George  Bush,  and  Herbert  William  Jackson,  book-keeper^;  and 
IVilliam  Patrick  Creagh,  stenographer;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corpoi-ate  members. 

Chief  place  of  Business. — ^Montreal,  Que. 

Objiects  of  the  Company. — Vide  p.  1179,  Canada  Gazette,  1919-20. 


“CORPORATIOX  IXDrSTRIELLE,  LIMITEE.” 
“IXDFSTRIAL  CORPORATIOX^,  LIMITED.” 

Incorporated,  October  9,  1919.  ------  Amount  of  capital  stock,  $600,000. 

Xumber  of  shares,  6,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Yitalien  Rinfret,  accountant;  Joseph  Alareeau,  merchant; 
Eugenie  Aubuchon,  Albany  Aubuchon,  stenographers;  and  Jeanne  Roger,  wife 
separate  as  to  property  of  Donat  Belanger ; all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1219,  Canada  Gazette,  1919-20. 


“ MTXERAL  DYE  PRODFCTS,  LIMITED.” 

Incorporated,  October  9,  1919.  ------  Amount  of  capital  stock,  $500,000. 

Xumber  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Richard  Tuson  Heneker,  and  Henry  Xoel  Chauvin,  both  of  His 
Majesty’s  Counsel,  learned-in-the-law ; Harold  Earle  Walker,  advocate;  Hugh 
IVylie,  accountant;  all  of  Montreal,  Que.,  and  Christina  Imrie,  of  Westmount, 
Que.,  clerk. 

First  or  Provisional  Directors. — Richard  Tusoii  Heneker,  Henry  Xoel  Chauvin,  Harold 
Earle  IValker  and  Hugh  lYylie. 

Chief  place  of  Business. — Trenton,  Out. 

Objects  of  the  Company. — Vide  p.  1176,  Canada  Gazette,  1919-20. 


140 


DEPARTMENT  OF  THE  StECRETART  OF  STATE 


11  GEORGE  V,  A.  1921 

“ JUDSOX  G.  LEE,  LIMITED.” 

(Private  Company.) 

Incorporated,  October  9,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500.— Amount  of  each  share,  $100. 

Corporate  Members. — Arthur  Kent  Luckin.  accountant;  Lillian  Bodie,  Ethel  Victoria 
Kearns,  Florence  Osborne  and  Muriel  Esther  Berman,  stenographers;  all  of 
^lontreal,  Que. 

First  or  Provisional  Directors. — Ai-thur  Kent  Luckin,  Lillian  Bodie  and  Ethel  Victoria 
Kearns. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  118'2,  Canada  Gazette,  1919-20. 


‘‘DODGE  MAXUFACTUPJXG  COMPAXY  OF  CAXADA,  LIMITED.” 

Incorporated  October  9,  1919.  ------  Amount  of  capital  stock,  $300,000. 

Xumber  of  shares  12,000,  without  nominal  or  par  value.  The  shares  of  the  com- 
pany may  be  sold  for  $25  each. 

Corporate  Members. — James  Steller  Lovell,  accountant;  IVilliam  Bain,  book-keeper; 
Robert  Gowans,  John  Henry,  and  Ernest  Harold  Stewart,  solicitor’s  clerks,  all  of 
Toronto,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Out. 

Objects  of  the  Company. — Vide  p.  1251,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent,  issued  October  9,  1919,  to 
“THE  TOILET  LAUXDRY  COMPAXY,  LIMITED.” 

Extending  the  powers  of  the  said  company. 

Vide  p.  1169,  Canada  Gazette,  1919-20. 


“ STAXDARD  PAVIXG,  LIMITED.” 

Incorporated  October  9,  1919.  -----  Amount  of  capital  stock,  $2,000,000. 

Xumber  of  shares,  20,CKK). — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Judah  Trihey,  King’s  Counsel;  Michael  Thomas  Burke, 
and  Arthur  Reginald  Plimsoll,  advocates;  Henry  Harold  Kavanagh,  student-at- 
law,  and  Walter  Moore  Kavanagh,  financial  agent,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Out. 

Objects  of  the  Company. — Vide  p.  1174,  Canada  Gazette,  1919-20. 


“ MOXTREAL  WEST  MILLIXG  C0:MPAXY,  LIMITED.” 

Incorporated  October  10,  1919. Amount  of  capital  stock,  $150,000. 

Xumber  of  shares,  1.500. — Amount  of  each  share,  $100. 

Corporate  Members. — Domina  Potvin,  of  Laprairie,  Que.,  merchant;  Zephir  Bastien, 
of  Ste.  Anne  des  Plaines,  Quebec,  traveller;  Wilfrid  Ernest  Mahon,  of  Montreal, 
Quebec,  merchant;  Georges  Albert  Dube,  ^of  Angeline,  Quebec,  merchant,  and 
Egbert  Gervase  Mahon,  of  Howick  Station,  Quebec,  merchant. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1287,  Canada  Gazette,  1919-20. 


SYXOFSIS  OF  LETT FRF  RATEXT 


141 


SESSIONAL  PAPER  No.  29 

“ THE  TXDrSTKIAL  TRADIXG  COMPAXY,  LIMITED.” 

Incorporated  October  10,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Honore  Blouin,  manager;  Joseph  Alexandre  Prud'homme,  ad- 
vocate; Lucien  Dansereau,  Gilles  Dansereau  and  Antonio  Gauvin,  clerks,  all  of 
Montreal,  Que. 

First  or  P?'ovisionat  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Qiie. 

Objects  of  the  Company. — Vide  p.  1254,  Canada  Gazette,  1919-20. 


“MAXIIATTAX  SHIRT  CO.,  LIMITED.” 

(Private  Company.) 

Incor]X)rated  October  10,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Gui  Casimir  Papineau-Couture,  King’s  Counsel;  Louis  Fitch, 
and  Lazarus  Phillips,  advocates ; Abraham  Saul  Cohen,  accountant,  and  Lilian 
Freedman,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Gui  Casimir  Papineau-Couture,  Louis  Fitch  and 
Lazarus  Phillips. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1169,  Canada  Gazette,  1919-20. 


“ KATZEXBACII  AXD  BULLOCK  COMPAXY,  LIMITED.” 

(Private  Company.) 

Incorporated  October  10,  1919.  - Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Edward  Lambert  Bullock,  manufacturer;  John  Henry  Sherman, 
assistant  treasurer,  and  Edward  Lewis  Bvdlock,  junior,  accountant,  all  three  of 
New  A"ork,  X.Y.,  U.S.A.,  George  Ulmer,  junior,  sales  manager,  and  "Walter 
Sadler,  broker,  both  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1256,  Canada  Gazette,  1919-20. 


CORRECT  CLOTHES,  LIMITED.” 

(Private  Company.) 

Incorporated  October  10,  1919.  - - - Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Gui  Casimir  Papineau-Couture,  King’s  Counsel;  Louis  Fitch, 
and  Lazarus  Phillips,  advocates;  Abraham  Saul  Cohen,  accountant,  and  Lillian 
Freedman,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Gui  Casimir  Papineau-Couture,  Louis  Fit(di  and 
Lazarus  Phillips. 

Chiej  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1180,  Canada  Gazette,  1919-20. 


142 


UEPAETMEST  OF  THE  SECEETAEY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ CKArtLES  A.  DAVIES  & CO^kEPAXY,  LIMITED.” 

(Private  Company.) 

Incorporated  October  10,  1919. Amount  of  capital  stock,  $500,000. 

Xumber  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — IMen’il  IMacdonald  and  Edwin  Smily,  barrister§-at-law ; James 
Arthur  Vason,  and  Robert  Ro^,’  i\IcTvay,  students-at-law;  and  Bertha  Rice, 
stenographer,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — ^lervil  ^lacdonald,  Edwin  Smily  and  James  Arthur 
iMason. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  12IS,  Canada  (lazette,  1919-20. 


“ IIEXDERSOX  BI’SIXESS  SERVICE,  LIMITED.” 

Incorporated  October  10,  1919.  -------  Amount  of  capital  stock,  $40,000. 

Xumber  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Members. — Cyril  David  Henderson,  business  manager;  Thomas  Albert 
Cowan,  merchant;  Etoile  Marguerite  Henderson,  book-keeper;  Ernest  Russell 
Read,  barrister;  and  Evelyn  Keaveny,  stenographer,  all  of  Brantford,  Ont. 

First  or  Provisional  Directors. — Cyril  David  Henderson,  Thomas  Albert  Cowan  and 
Etoile  Marguerite  Henderson. 

Chief  place  of  Busine.vs. — Brantford,  Ont. 

Objects  of  the  Company. — Vide  p.  1172,  Canndn  Gazette,  1919-20. 


Suiiplementary  Letters  Patent  issued  October  10,  1919,  to 
“PEELEE  ISLAXD  MMXE  ^ VIXEYARDS  COMPAXY,  LIMITED.” 

(1)  Increasing  the  capital  stock  of  the  said  company  from  $25,00>0  to  the  sum  of 
$100,000,  being  an  addition  of  750  shares  of  $100  each  to  the  present  capital  stock. 
(2)  extending-  its  powers  and,  (0)  changing  its  corporate  name  to  that  of  J.  S. 
Hamilton  (k  Company,  Limited. 

Vide  p.  1245,  Canada  Gazette,  1919-20. 


“HAVAXA  MARIXE  TERMIXALS,  LIMITED.” 

Incorporated  October  11,  1919. Amount  of  capital  stock,  $30,000,000. 

Xundier  of  shares,  300,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Gordon  Walters  iMacDougall,  King’s  Counsel;  Gregor  Barclay, 
and  Adrian  Knatchbull-Hugessen,  advocates;  James  Geary  Cartwright,  office 
manager;  and  Evelyn  Tudor,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Bu.siness. — Montreal,  Que. 

Objects  of  the  Company. — Fide  p.  1250,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


143 


SESSIONAL  PAPER  No.  29 

/ 

“ WESTCOAST  ^FIXING  CO.AIPAXY,  LTAriTED.” 

(Priv,ate  Company.) 

Incorporated  Octol>er  11,  lOlO.  -----  Amount  of  capital  stock.  .SoO/MtO. 

Xumber  of  shares,  oOjOIX). — Amount  of  each  share,  $1, 

Corporate  Members. — William  Walter  Perry,  secretar%’;  Charle.s  Herbert  Croft  Leg- 
si'ott,  and  Edna  Fitz,simons,  accountants;  Gertrude  Slater  and  Xellie  AIcDonald, 
stenog’rai)hers,  all  of  Toronto,  Out. 

First  or  Provisional  Directors. — William  Walter  Perry,  Charles  Herbert  Croft  Lea- 
g'ott,  and  Edna  Fitzsimons. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1247,  Canada  Gazette,  1919-20. 


“ SEAGRAVE-LOrC.HEAD  CO.,  LTAHTED.” 

Incorporated  October  11,  1919.  -------  Amount  of  capital  stock,  $30tL000. 

X’umber  of  shares,  6,000. — Amount  of  each  share, -^50. 

Corporate  Members. — Warren  Edmund  Scagrave,  of  Windsor,  Out.,  manufacturer; 
Harry  William  Longhead  and  William  John  Thomjoson,  manufacturers;  Alary 
Ellen  Oxenham,  accountant;  and  Florence  A^'iola  AIcGregor,  stenographer,  all  four 
of  Sarnia,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ‘Sarnia,  Ont.  , 

Objects  of  the  Company. — -Vide  p.  1252,  Canada  Gazette,  1919-20. 


‘^SAVE-r  GAS  COMPAXY,  LIAIITED.” 

(Private  Gbinpany.) 

lucoriiorated  (October  14,  1919.  -------  Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,0(X). — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Judah  Trihey,  King’s  Counsel;  Alichael  Thomas  Burke, 
and  Arthur  Reginald  Plimsoll,  advocates;  Patrick  Alullen,  accountant;  and 
Walter  Aloore  Kavanagh,  financial  agent,  of  Alontreal,  Que. 

First  or  Provisional  Ftirectors. — The  said  corporate  members. 

Chief  place  of  Business. — Alontreal,  Que. 

Objects  of  the  Company. — Vide  p.  1257,  Canad-a  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  October  14,  1919,  to 
“ELECTRICS,  LIAHTED.” 

Increasing  the  capital  stock  of  the  said  company  from  $50,000  to  the  sum  of  $250,000, 
being  an  addition  of  2,000  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p,  1246,  Canada  Gazette,  1919-20. 


144 


DEPARTMEyr  OF  THE  SECRETARY  OF  S%ATE 


11  GEORGE  V,  A.  1921 


“ ROYAL  TYPEWRITER  COMPANY,  LIMITED.” 
(Private  Company.) 


Incorporated  October  15,  1919. 


Amount  of  capital  stock,  $50,000. 


Number  of  shares,  500. — Amount  of  each  share,  $100. 


Corporate  Memhers. — Frederick  Henry  ^Markey  and  (ieorge  Cordon  Hyde,  both  of 
His  Majesty’s  Counsel,  learned-in-the-law,  Ronald  Cameron  Grant,  accountant; 
Robert  John  Forster,  secretary,  and  Elizabeth  Russell  iMcKenzie,  stenographer: 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  membei’s. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1385,  Canada  Cazette,  1919-20. 


Incorporated  October  15,  1919.  -----  Amount  of  capital  stock,  $100,000. 


Corporate  Members. — Mary  Jackson,  stenographer;  John  Charles  Knox,  accountant; 
Oliver  Garfield  McNabb,  merchant;  Alexander  Farquhar,  barrister-at-law,  and 
Joseph  Moise  Bessette,  grain  merchant,  all  of  Winnipeg,  'Man. 

First  or  Provisional  .Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^Winnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  1255,  Canada  Gazette,  1919-20. 


» THE  BULL  DOG  LAGER  COMPANY  OF  CANADA,  LIMITED.” 

(Private  Comi)any.) 

Incorporated  October  15,  1919.  ------  Amount  of  capital  stock,  $50,000. 


Corporate  Members. — Arthur  Burgess  Turner,  barrister-at-law;  William  Hazell, 
student-at-law;  George  Alexander  Young,  solicitor’s  clerk;  Amy  Helena  Johnson, 
and  Isabell  Glen,  stenographers;  all  of  Hamilton,  Ont. 

First  or  Provision/il  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  1253,  Canada  Gazette,  1919-20. 


Number  of  shares,  1,000. — Amount  of  each  share,  $100. 


Number  of  shares,  500. — Amount  of  each  share,  $100. 


Supplementary  Letters  Patent  issued  October  15,  1919,  to 
‘‘  HECTOR  J.  BOUSQUET  k FRERES,  LIMITEE.” 


" Changing  the  corporate  name  of  said  comi^any  to  that  of 


“ SCOTT  & BOUS(M"ET  FRERES,  LIMITEE.” 


Vide  p.  1240,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


145 


SESSIONAL  PAPER  No.  29 

‘‘PEACOCK  BEOTHERS,  LIMITED.” 

(Private  Company.) 

Incorporated  October  10,  1919.  ------  Amount  of  capital  stock,  $300,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Francis  Toy  Peacock,  and  Frederick  Alonzo  Peacock,  engineers; 
John  Bryson,  manager;  Arthur  Francis  Cagney,  salesman,  and  Leon  Daoust, 
clerk;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1259,  Canada  Gazette,  1919-20. 


YE  ATE  S MACHINERY  & SLTPLY  COMPANY,  LIMITED. 

(Private  Company.) 

Incorporated  October  16,  1919. - Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  'W'ilson  Cook,  King’s  Counsel;  Allan  Angus  Magee,  The- 
odore Bigelow  Heney,  and  Maurice  Goudrault,  advocates,  and  Margaret  Teresa 
Darragh,  accountant;  all  of  Montreal,  Que. 

First  or  Provisional  Directors.,- — The  said  corporate  members. 

Chief  place  of  Business. — ^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1256,  Canada  Gazette,  1919-20. 


“DOMINION  GAS  SAYEE,  LK^IITED.” 

Incorporated  October  17,  1919. Amount  of  capital  stock,  $40,000. 

Number  of  shares,  800. — Amount  of  each  share,  $50. 

Corporate  Members. — ^Charles  Emile  Bachand,  prothonotary ; Leonidas  Bachand, 
notary;  Leonilde  Charles  Bachand,  medical  surgeon;  Ilenri  Maurice  Cormier, 
. manager,  and  Albert  Cyrille  Demers,  merchant;  all  of  Sherbrooke,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Sherbrooke,  Que. 

Objects  of  the  Company. — Vide  p.  1354,  Canada  Gazette,  1919-20. 


“ SILKS  AND  WOOLLENS,  LIMITED.” 

(Private  Company.) 

Incorporated  October  17,  1919. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Samuel  Medine,  manufacturer;  Louis  Snyder,  merchant;  Aaron 
Snyder,  salesman;  Henry  Keene  Symonds  Hemming,  and  John  Anderson  Black, 
accountants ; all  of  Alontreal,  Que. 

First  or  Provisional  Directors. — Samuel  ]\redine,  Louis  Snyder  and  Henry  Keene 
Symonds  Hemming. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1261,  Canada  Gazette,  1919-20. 

29—10 


146 


DEPARTME^S^T  OP  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ WILSON  CANADIAN  00.,  LIMITED.” 

Incorporated  October  17,  1919.  -------  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100, 

Corporate  Members. — Willis  Bertram  Sturrup,  office  manager;  Thomas  Stewart  Hagan 
Giles,  accountant;  James  Motfat  Forgie  and  Craig  Allan  St.  Clair  McKay,  bar- 
risters-at-law; and  Olive  Harland,  law  clerk;  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1257,  Canada  Gazette,  1919-20. 


‘‘JOHN  ARMOUE,  LIMITED.” 

Incorporated  October  17,  1919.  -------  Amount  of  capital  stock,  $40,000. 

Number  of  shares  4,000. — Amount  of  each  share,  $10. 

Corporate  Members.- — John  Armour,  merchant;  Nick  Rohan  and  Percy  Baker, 
mechanics;  Armond  Clarke  Blaine,  accountant;  and  John  Egan  Kennedy,  clerk; 
all  of  Cranbrook,  B.C. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  business. — Cranbrook,  B.C. 

Objects  of  the  Company. — Tide  p.  1246,  Canada  Gazette,  1919-20. 


‘•ROCKLAND  COCOA  AND  CHOCOLATE  COi\IPANY,  LIMITED.” 

Incorporated  October  17,  1919.  ------  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  200,000. — Amount  of  each  share,  $5. 

Corporate  Members.- — William  Symon  Moi’lock,  Sydney  Ellis  Wedd,  Roy  Beverley 
Whitehead,  Bruce  Victor  iMcCrimmon  and  Richard  Coulton  Berkinshaw,  solicitors; 
all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1259,  Canada  Gazette,  1919-20. 


“THE  BARRY  CONSTRUCTION  COMPANY,  LIMITED.” 

Incorporated  October  20,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500.-’Amount  of  each  share,  $100. 

Corporate  Members. — Jean  Barry,  civil  servant;  Daniel  James  O’Brien,  accountant; 
Eric  Morrison  McNiece,  office  manager;  John  James  O’Meara  and  Andrew  George 
l\rcHugh,  barristers-at-law;  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — Daniel  James  O’Brien,  John  James  O’Meara  and 
Andrew  George  McHugh. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  1258,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  October  20,  1919,  to 
“ LAKE  OF  THE  WOODS  MILLING  COMPANY,  LIFTED.” 

Increasing  the  capital  stock  of  the  said  company  from  $4,000,000  to  the  sum  of 
$5,500,000,  being  an  addition  of  15,000  shares  of  $100  each  to  the  present  capital 
stock. 

Vide  p.  1246,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


T4.7 


SESSIONAL  PAPER  No.  29 

‘‘LTBKAIRTE  GAENEAU,  LEAIITEE.” 

(Private  Company.)  ' 

Incorporated  October  20,  1919.  -----  Amount  of  capital  stock,  $250,000- 

Xumber  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Pierre  Garneau,  book-seller;  Charles  Smith  and  -Adjutor 
Eivard,  advocates;  Joseph  Simeon  Alatte  and  Edouard  DesRochers,  accountants; 
Ekear  Aliville  Dechcne,  doctor,  and  Joseph  Pierre  Ouellet,  architect,  all  of  Que- 
bec, Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Qxiebec,  Que. 

Objects  of  the  Company. — Vide  p.  168.3,  Canada  Gazette,  1919-20., 


Supplementary  Letters  Patent  issued  October  20,  1919,  to 
^‘CAXADIAX  ELECTRO  PRODUCTS  CO]\riLAAEr,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $500,000  to  the  sum  of  $2,000,000, 
being  an  addition  of  15,000  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  1246,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  October  20,  1919,  to 
THE  LOUIS  McLAIX  COAIPAXY,  LIMITED,” 

Increasing  the  capital  stock  of  the  said  company  from  $30,000  to  the  sum  of  .$500,000, 
being  an  addition  of  4,700  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  1245,  Canada  Gazette,  1919-20. 


“THE  AMERICAX  GEAIX  SEPARATOR  COMPAXA"  (CAXADA),  LIMITED.”^ 

Incorporated  October  21,  1919.  -------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — ^Amount  of  each  share,  $100. 

Corporate  Members. — Robert  J.  Owens,  manufacturer,  and  John  Lloyd  Owens,  man- 
ager, both  of  Alinneapolis,  Minn..  U.S.A. ; William  Henry  Lewis,  manager;  Charles 
Stubbs  Brown,  solicitor,  and  iMatthew  Robinson  Elden,  clerk,  all  of  Winnipee-, 
Man. 

First  or  Provisional  Directors. — Robert  .J.  Owens,  John  Lloyd  Owens  and  William 
Henry  Lewis. 

Chief  place  of  Bu.siness. — IVinnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  1321,  Canada  Gazette,  1919-20. 


“UPRESSIT  CAP  CO.  OF  CAXADA,  LIMITED.” 

Incorporated  October  21,  1919.  ------  Amount  of  capital  stock,  $1,000,000. 

Xumber  of  shares,  100,0<10. — Amount  of  each  share,  $10. 

Corporate  Members. — Charles  Herbert  Croft  Lcggott,  John  Forbes  and  Edna  Fitz- 
simons,  accountants;  William  Walter  Perry,  secretary;  "Walker  Whiteside, 
student;  Gertrude  Slater,  Xellie  ^MacDonald,  Ethel  Hawkes  and  Gladys  Adams, 
stenographers,  all  of  Toronto,  Ont. 

First  or  P rovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1260,  Canada  Gazette,  1919-20. 

29— 10^ 


148 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

■Supplementary  Letters  Patent  issued  October  21,  1919,  to 
‘^EASTEEN  EQEIPMEXT  CO]\IPAXT,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $50,000  to  the  sum  of  $125,000, 
being  an  addition  of  750  shares  of  $100  each  to  the  present  capital  stock,  and 
extending  the  powers  of  the  said  company. 

Vide  p.  1245,  Canada  Gazette,  1919-20. 


^‘ECLIPSE  lilACIIIXE  COiMPAXY,  LIMITED.” 

Incorporated  October  21,  1919.  ------  Amount  of  capital  stock,  $100,000. 

Xmnber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Edward  Joseph  Dmin,  James  Bailey  Eathbone,  Alexander  Diven 
Ealck,  Paul  George  Kingston  and  Leonard  Samuel  Whittier,  all  of  Elmira,  X.Y., 
II.S.A.,  manufacturers. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Walkerville,  Ont. 

Objects  of  the  Company. — Vide  p.  1328,  Canada  Gazette,  1919-20. 

“MOXTEEAL  EUE  AUCTIOX  SALES  COEPOEATIOX,  LIMITED.” 

(Private  Company.) 

Incorporated  October  22,  1919. - Amount  of  capital  stock,  $500,000. 

Xumber  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Weiniield,  Marcus  Moyer  iSperber  and  Lyon  Levine,  advo- 
cates ; Sarah  IMiller  and  Elsie  Bramson,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  coi’porate  members. 

■ Chief  place  of  Business. — ^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1324,  Canada  Gazette,  1919-20. 


“ADAXAC  STOEAGE  BATTEEIES,  LIMITED.” 

Incorporated  October  22,  1919.  ------  Amount  of  capital  stock,  $100,000, 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  MacXaughton,  advocate;  Eobert  Dodd,  and  James  Alured 
Eose,  brokers;  James  Geary  Cartwright,  and  James  Burnett  Taylor,  managers, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que.  / 

Objects  of  the  Company. — Vide  p.  1316,  Canada  Gazette,  1919-20. 

“J.  Y.  BELAXGEE  MIXIXG  COMPAXY,  LIMITED.” 

Incorporated  October  22,  1919.  ------  Amount  of  capital  stock,  $40,000. 

Xumber  of  shares,  40,000. — Amount  of  each  share,  $1. 

Corporate  Members. — William  Walter  Perry,  secretary;  Charles  Hei’bert  Croft 
Leggott,  and  Edna  Fitzsimons,  accountants,  Gertrude  Slater,  and  Nellie  Mac- 
Donald, stenographers,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — William  Walter  Perry,  Charles  Herbert  Croft  Leggott 
and  Edna  Fitzsimons. 

Chief  place  of  Business. — 'Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1315,  Canada  Gazette,  1919-20. 


I 


SYNOPSIS  OF  LETTERS  PATENT 


149 


SESSIONAL  PAPER  No.  29 

‘‘THE  CHEMICAL  AXD  EXGINEERING  COMPANY,  LIMITED.” 

Incorporated  October  22,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Marie  Kathleen  Hebert,  Clara  Kaminsky  and  Loretta  Casey, 
stenographers;  Arthur  Ellis  and  Redmond  Code,  barristers-at-law,  all  of  Ottawa, 
Ont. 

First  or  Provisional  Directors. — ^^larie  Kathleen  Hebert,  Arthur  Ellis  and  Redmond 
Code. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Tide  p.  1322,  Canada  Gazette,  1919-20. 


“GENERAL  BIPORT  & EXPORT,  LIMITED.” 

Incorporated  October,  22,  1919.  ------  Amount  of  capital  stock,  $90,000. 

Number  of  shares,  900. — Amount  of  each  share,  $100. 

Corporate  Members. — IVilfrid  Laliberte,  one  of  His  ^Majesty’s  Counsel  learned-in-the- 
law,  and  Philippe  Qlai'chand,  advocate ; both  of  Victoriaville,  Que. ; Georges 
Desjardins,  and  Henri  Fraser,  accountants,  and  Amable  Laprise,  agent,  all  three 
of  Quebec,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Quebec,  Que. 

Objects  of  the  Company. — Vide  p.  1328,  Camida  Gazette,  1919-20. 


“IV.  J.  IVESTAIVAY  COIMP  ANY,  LIMITED.” 

Incorported  October  22,  1919.  ------  Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000.^ Amount  of  each  share,  $100. 

Corporate  Members. — IVilliam  John  IVestaway,  textile  broker,  and  Percy  Merrihew 
Smith,  broker,  William  Hopkinson  Norton,  Harry  IMarkham  IMarsh,  and  William 
Alexander  Kennedy,  travellers,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — The  said  coi’iiorate  members. 

Chief  place  of  Business. — Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  1320,  Canada  Gazette,  1919-20. 


“CONGOLELBI  COMPANY  OF  CANADA,  LIMITED.” 

Incorporated  October  23,  1919.  ------  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000 — Amount  of  each  share,  $100. 

Corporate  Members. — John  MYsley  Blair,  and  Francis  Joseph  Laverty,  both  of  His 
^lajesty's  Counsel,  learned-in-the-law,  both  of  Westmount,  Que.;  Charles  Albert 
Hale,  of  Montreal,  West,  Que.,  advocate;  Arthur  Ives  Smith  and  Alexander 
Francis  !McGilles,  students-at-law;  and  Aime  Sydnej’  Bruneau,  advocate,  all  three 
of  Montreal,  Que.  ' 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1314,  Canada  Gazette,  1919-20. 


150 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

' “THE  HAY  STATTONEEY  COAIPANY,  LIFTED.” 

Incorporated  October  23,  1919.  - Amount  of  capital  stock,  $125,000. 

Humber  of  shares,  1,250. — Amount  of  eaeb  share,  $100. 

Corporate  Members. — John  Bevan  Hay,  manufacturer;  Morris  Gilmour  Hay,  gentle- 
man; B.  Bloss  Yantuyl,  accountant;  Emeline  Hay,  married  woman,  and  Arnold 
James  Warrick,  salesman,  all  of  London,  Ont. 

First  or  Provisional  Directors. — John  Bevan  Hay,  Morris  Gilmour  Hay  and  B.  Bloss 
V antuyl. 

Chief  place  of  Business. — London,  Ont. 

Objects  of  the  Company. — Vide  p.  1313,  Canada  Gazette,  1919-20. 


“STANLEY  WILLIAMS,  LIMITED.” 

Incorporated  October  23,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Humber  of  shares,  1,000. — Amount  of  each  share,  $50. 

Corporate  Members. — Alexander  Steves  Burnham,  and  Hormap  St.  Clair  Gurd, 
barristers-at-law;  William  James  Barber,  and  Frederick  Reginald  Reeves, 
accountants,  and  Glare  Judge,  stenographer,  all  of  Sarnia,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Sarnia,  Ont. 

Objects  of  the  Company.— Vuie  ]).  1329,  Canada  Gazette,  1919-20. 


“GREAT  EASTERH  PAPER  COHPAHY,  LIMITED.” 

(Oancelled  February  20,  1920.) 

Incorporated  October  23.  1919.  ------  Amount  of  capital  stock,  $0,500,000. 

Humber  of  shares,  05,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Wilson  Cook,  Ring’s  'Counsel;  Allan  Angus  Magee,  Theo- 
dore Bigelow  Heney,  and  ^Laurice  Goudreault,  advocates ; Erskine  Brock  Quirin 
Buchanan,  student-at-law;  Helen  Mary  Bagley,  clerk,  and  Margaret  Teresa  Dar- 
ragh,  accountant,  .all  of  ^Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1317,  Canada  Gazette,  1919-20. 


“D’ALLAIRD  MAHUFACTFRIHG  CO.,  LL\nTED.” 

(Private  Company.) 

Ineol^>orated  October  23,  1919.  ------  Amount  of  capital  stock,  $500,000. 

Humber  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members.- — Gerald  Angustine  Coughlin,  advocate,  Francis  George  Bush, 
book-keeper;  George  Robert  Drennan,  stenographer;  Heibert  William  Jackson, 
and  Michael  Joseph  O’Brien,  clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Gerald  Angustine  Coughlin,  Francis  George  Bush,  and 
George  Robert  Drennan. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1315,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


151 


SESSIONAL  PAPER  No.  29 

THE  DO:NnNTOX  CHAUTAUQUAS,  LIMITED.” 
(Private  C\)inpany.) 


Incorporated  October  23,  1919.  -------  Amount  of  capital  stock,  $24,000. 

Xumber  of  shares,  240. — (Amount  of  each  share,  $100. 

Corporate  Alemhers. — Norman  Pla'ss,  manager;  George  Whitaker  Morley,  barrister- 
at-law;  Charles  "Alexander  Cameron,  Benjamin  Fox,  and  William  Osmund  Gib- 
son, students-at-law,  all  of  Toronto.  Ont, 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  i).  1319,  Canada  Gazette,  1919-20. 


‘‘  POERITTS  & SPENCER  (CANLVDA),  LIMITED.” 

(Private  Company.) 

Incorporated  October  24,  1919.  ------  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Spencer,  manufacturer;  Edward  Herbert  Ambrose, 
Henry  Arnold  Burbidge,  John  Roy  Marshall,  and  Arthur  Burgess  Turner, 
barristers-at-law,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — William  Spencer,  Edward  Ilei’bert  Ambrose,  Henry 
Arnold  Burbidge,  and  John  Roy  Marshall. 

Chief  place  of  Business. — Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  1390,  Canada  Gazette,  1919-20. 


^‘THE  ELCAYA  CO-MPANY  OF  CANADA,  LIMITED.” 

Incorporated  October  24,  1919.  ------  Amount  of  capital  stock,  $10,000. 

Number  of  shares,  100. — Amount  of  each  share,  $100. 

Corporate  Memhers. — iMaurice  Dugas,  Segfried  Hinson  Read  Bush,  and  Benjamin 
Robinson,  advocates;  Duncan  Alexander  McNiece,  accountant,  and  Alexander 
Phelps  Grigg,  student-at-law,  all  of  -^fontreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1313,  Canada  Gazette,  1919-20. 


FEDERATED  LEATHER  GOODS  CO.,  LIMITED.” 

Incoi*por,ated  October  24,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Valter  Seely  Johnson,  barrister;  Alexander  Rives  Hall,  King’s 
Counsel,  Jean  Irvine,  secretary;  Charles  Wellington  Baker,  and  John  Gordon 
Birnie,  chartered  accountants,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Walter  Seeley  Johnson,  Alexander  Rives  Hall  and 
Jean  Irvine. 

Chief  place  of  BKisiness. — ^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1323,  Canada  Gazette,  1919-20. 


152 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

AETNA  SHOES,  LIWTED.” 

‘^OHAESSUHES  AETNA,  LTAHTEE.” 

Incorporated  October  24,  191'9.  -------  Amonnt  of  capital  stock,  $25,000. 

Number  of  shares,  500. — Amount  of  each  share,  $50. 

Corporate  Members.— Ja.eoh  Nicol,  King’s  Counsel,  Wilfrid  Lazure,  Joseph  Sylfrid 
Couture,  advocates;  Ludger  Joseph  Begin,  and  Albina  Laroche,  stenographers,  all 
of  Sherbrooke,  Que. 

First  or  Provisional  Directors. — Jacob  Niicol,  Wilfrid  Lazure  and  Joseph  Sylfrid 
Couture. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1328,  Canada  Gazette,  1919-20. 


^^ENGEAVERS  MACTTINEEY  C01\rPANY  OF  CANADA,  LIMITED.” 

Incorporated  October  24,  1919. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Erangois  Philippe  Brais,  advocate;  Laura  May  Smith,  Ella 
Mary  Jackson,  and  Lily  Copping,  stenographers,  and  Albert  William  Stuart, 
student,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  memhers. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1327,  Canada  Gazette,  1919-20. 


^‘LA  COMPAGNIE  NATIONALE  DE  BEURRE  D'ERABLE,  LIMITEE.” 

Incorporated  October  25,  1919.  ------  Amount  of  capital  stock,  $49,950. 

Number  of  shares.  999. — Amount  of  each  share,  $50. 

Corporate  Members. — Joseph  Aleide  Simard  and  Yictor  Simard.  merchants;  Rosario 
Simard,  accountant;  Wilfrid  Charette.  master  butcher,  and  Antonin  Brossard, 
commercial  traveller ; all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Joseph  Aleide  Simard,  Rosario  Simard  and  Victor 
Simard. 

Chief  place  of  Business.- — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1354,  Canada  Gazette,  1919-20. 


‘‘THE  HOOVER  SECTION  SWEEPER  COIMP  ANY  OF  CANADA,  LIMITED.” 

Incorporated  October  25,  1919. - Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — ^William  Henry  Lloover,  Herbert  William  Hoover,  and  Frank 
Garfield  Hoover,  manufacturers,  and  Harley  Carpenter  Price,  secretary;  all  four 
of  North  Canton,  Ohio,  E.S.A.,  and  George  Samuel  Kerr,  of  Hamilton,  Out., 
solicitor. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  1395,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


153 


SESSIONAL  PAPER  No.  29 

“THE  LO^CDON  SOAP  COMPANY,  LIMITED.” 

Incorporated  October,  27,  1919.  ------  Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Member. — Abner  George  Phillips,  manufacturer;  Frank  Walter  Phillips, 
shipper;  Harold  George  Phillips,  soapmaker;  Emily  Clara  Philipps,  married 
woman,  and  Lucy  Phillips,  spinster ; all  of  London,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — London,  Ont. 

Objects  of  the  Company. — Vide  p.  1392,  Canada  Gazette,  1919-20. 


“INVINCIBLE  WAIST  COMPANY,  LIMITED.” 

Incorporated  October  27,  1919. Amount  of  capital  stock,  $20,000. 

Number  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — Morris  Samuels,  and  Leo  Samuels,  manufacturers,  and  Harold 
Samuels,  salesman;  all  three  of  Montreal,  Que. ; Samuel  Einkelstein,  and  Max 
Feder,  manufacturers;  both  of  New  York,  N.Y.,  U.S.A. 

First  or  Provisional  Directors. — The  'Said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1396,  Canada  Gazette,  1919-20. 


“LA  SAEEE  LOIBEE  COMPANY,  LIMITED.” 

("Private  Company.) 

Incorporated  October  27,  1919.  ------  Amount  of  capital  stock,  $75,000. 

Number  of  shares,  750. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Moffat  Forgie,  and  Craig  Allan  St.  Clair  McKay, 
barristers-at-law ; Willis  Bertram  Sturrup,  office  manager ; Thomas  Stewart  Hagan 
Giles,  accountant,  and  Olive  Harland.  law  clerk;  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1326,  Canada  Gazette,  1919-20. 


“ THE  INTEENATIONAL  TEANSPOETATION  COMPANY,  LIMITED.” 

/ 

Incorporated  October  27,  1919.  ------  Amount  of  caj)ital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Gouverneur  Ogden,  King’s  Counsel ; Charles  Stuart  Le- 
^lesurier.  advocate;  John  Leslie  Eeay,  accountant;  Joseph  Alphonse  L’Heureux, 
book-keeper,  and  Kathleen  ^largaret  Walsh,  stenographer;  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — ^Charles  Gouverneur  Ogden,  Charles  Stuart  Le- 
Mesurier  and  John  Leslie  Eeay. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1396,  Cannda  Gazette,  1919-20. 


154 


DEPARTMElsT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

M.  & S.  COMPANY,  LIMITED.” 

(Private  Company.) 

Incorporated  October  27,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Yumber  of  shares,  500. — ^Amount  of  each  share,  $100. 

Corporate  Members. — Frangois  Philippe  Brais,  advocate;  Laura  May  Smith,  and  Ella 
Mary  Jackson,  stenographers;  Lily  Copping,  clerk,  and  Jules  Bruneau,  etudtent; 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Eraiicois  Philippe  Brais,  Laura  May  Smith  and  Ella 
Mary  Jackson. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  1387,  Canada  Gazette,  1919-20. 


^‘ST.  LAWREXCE  DOCK  k SIIIPBriLDlXG  COMPAXY,  LIMITED.” 

« 

Incorporated  October  28,  1919.  ------  Amount  of  capital  stock,  $200,000. 

Xumber  of  shares,  2,000. — Amount  of  each  share,  $50. 

Corporate  Members. — William  Haines  Hutchison,  of  Goderich,  Ont.,  civil  engineer; 
Charles  Auguste  ^Chauveau,  Aime  Marchand,  and  Adjutor  Rivard,  all  three  of 
Quebec,  Que.,  advocates,  and  Charles  Henri  Carrier,  of  Bienville,  Que.,  manu- 
facturer. 

First  or  Provisional  Directors. — IVilliam  Haines  Hutchison,  Charles  Auguste  Chauveau 
and  Charles  Henri  Carrier. 

Chief  place  of  Business. — Levis,  Que. 

Objects  of  the  Company. — Vide  p.  1477,  Canada  Gazette,  1919-20. 

ROSE  LITHOGRAPHIC  CORPORATIOX  OF  CAXADA,  LIMITED.” 

(Private  Company.) 

Incorporated  October  28,  1919.  - - - - - - Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Me?nbers. — Henry  lYeinfield,  Marcus  Meyer  Sperher,  and  Lyon  Levine, 
advocates;  Siwah  ^^liller  and  Elsie  Bramson,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — [Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1388,  Canada  Gazette,  1919-20. 


“ THE  PARAMOUXT  IdIXIXG  COMPAXY,  LIMITED.'^ 

(Private  Company.) 

Incorporated  October  28,  1919.  ------  Amount  of  capital  stock,  $500,000. 

Xiimber  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — IVilliam  Symon  Morlock,  Sydney  Ellis  Wedd,  and  Roy  Beverley 
- lYhitehead,  solicitors;  Samuel  Davidson  Fowler,  solicitor’s  clerk,  and  Violet 
Moffat,  accountant,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — William  Symon  Morlock,  Sydney  Ellis  Wedd  and 
Samuel  Davidson  Fowler. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1386,  Canada  Gazette,  1919-20. 


STXOPSIS  OF  LETTERS  PATEXT 


155 


SESSIONAL  PAPER  No.  29 

‘‘  L.  R.  STEEL  COMPANY,  LIMITP:©.” 

Incorporated  October  28,  1910. Amount  of  capital  stock,  $2,000,000. 

Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Metnbers. — Peter  White,  James  [Moffat  Forgie,  and  Craig  Allan  St.  Clair 
McKay,  barristers-at-lay;  "Willis  Bertram  Sturrup,  office  manager;  Thomas 
Stewart  Hagan  Giles,  accountant;  James  Ramsay  Morris,  student-at-law,  and 
Annetta  Rose  Brown,  stenographer,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Tide  p.  132.'),  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent,  issued  October  29,  1919,  to 
“ THE  PRESCOTT  & OGHENSBERG  FERRY  COMPANY,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $50,000  to  the  sum  of  $100,000, 
being  an  addition  of  500  shares  of  $100  each  to  the  present  capital  stock. 

Tide  p.  1384,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent,  issued  October  29,  1919,  to 
‘‘  THE  PRESSED  METALS  COMPANY  OF  CANADA,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $2,000,000  to  the  sum  of  $2,500,- 
000,  being  an  addition  of  5,000  shares  of  $100  to  the  present  capital  stock. 

Tide  p.  1384,  Canada  Gazette,  1919-20. 


“ THE  CONSUiJERS  PROTECTIVE  ASSOCIATION,  LBIITED.” 

Incorporated  October  29,  1919.  -------  Amount  of  capital  stock,  $40,000. 

Number  of  shares,  4,000. — Amount  of  each  share,  $10. 

Corporate  Alembers. — ’George  Whitaker  Morley,  barrister-at-law;  Thomas  Allinson 
Hutchinson,  Charles  Alexander  Cameron,  Benjamin  Fox  and  William  Osmund 
Gibson,  students-at-law,  all  of  Toronto,  Ont. 

First  or  P rovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Tide  p.  1389,  Canada  Gazette,  1919-20. 


“ LA  GASPESIENNE,  LIMITEE. 

Incorporated  October  30,  1919.  -----  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $50. 

Corporate  Members. — Joseph  Fabieu  Bugeaud,  de  New  Carlisle,  Quebec,  advocate; 
Joseph  Samson,  of  Quebec,  Quebec,  merchant;  Joseph  Thomas  Bertrand,  of  Isle 
Verte,  Quebec,  civil  engineer;  Alcide  Jospeh  Gaudet,  of  Amherst,  Isle  de  la  Made- 
leine, Quebec,  merchant,  and  Joseph  Adolphe  Guy,  of  Port  Daniel,  Quebec, 
doctor. 

First  or  P rovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Chandler,  Que. 

Objects  of  the  Company. — Tide  p.  1442,  Canada  Gazette,  1919-20. 


156 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


^ 11  GEORGE  V,  A.  1921 

“ BUTLER-JOBIX  OPTICAL  CO.,  LIMITED.” 

(Private  Company.) 

Incorporated  October  30,  1919.  ------  Amount  of  capital  stock,  $100,(X)0. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Michael  Arthur  Phelan,  of  Westmount,  Quebec,  King’s  Counsel; 
Charles  Gouverneur  Ogden,  King’s  Counsel,  Charles  Stuart  LeMesurier,  and 
Robertson  Fleet,  advocates,  and  Joseph  Alphonse  L’lleureux,  book-keeper,  all  four 
of  Montreal,  Qudbec. 

First  or  Provisional  Directors. — Michael  Arthur  Phelan,  Charles  Gouverneur  Ogden 
and  Charles  Stuart  LeMesurier. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1393,  Canada  Gazette,  1919-20. 


“ CFRRAX  :\[OTOR  RADIATORS,  LIMITED.” 

Incorporated  October  31,  1919.  ------  Amount  of  capital  stock,  $260,000. 

Xumber  of  shares,  25,000. — Amount  of  each  share,  $10. 

Corporate  Members. — James  White  Bicknell,  barrister-at-law;  Frank  Richardson,  John 
Frederick  Lucas  and  William  Earle  Smith,  students-at-law,  and  Thomas  Stewart 
Hagan  Giles,  accountant,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — James  AVhite  Bicknell,  Frank  Richardson  and  John 
Frederick  Lucas. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1492,  Canada  Gazette,  1919-20. 

‘‘  HEILLIG  JOSEPH  AXD  CO.,  LIMITED.” 

(Private  Company.) 

Incorporated,  October  31,  1919.  ------  Amount  of  capital  stock,  $399,000. 

Xumber  of  shares,  3,990. — Amount  of  each  share,  $10o! 

Corporate  Members. — Hem-y  M'einfield,  iMarcus  Meyer  Sperber,  and  Lyon  Levine, 
advocates;  Sarah  Miller  and  Elsie  Bramson,  stenographers’,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que, 

Objects  of  the  Company. — Tide  p.  1393,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  is.sued  October  31,  1919,  to 
^‘PHILLIPS  SQLTARE  THEATRE  COIkIPAXY,  LIFTED.” 

Changing  the  corporate  name  of  said  company  to  that  of 
“ PHILLIPS  SQLTARK'  BUILDIXG  COMPAXT,  LIMITED.” 
Vide  p.  1384,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  October  31,  1919,  to 
TRAXSPAREXT  RUBBER  GOODS  COMPAXY,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $40,000  to  the  sum  of  $150,000 
being  an  addition  of  1,100  shares  of  $100  each  to  the  present  capital  .stock. 

Vide  p.  1384,  Canada,  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


157 


SESSIONAL  PAPER  No.  29 

“ THE  COSTOCtHAPH  COHPAXY  OF  CAHADA,  LEMITED.” 

Incorporated,  October  31,  lOl©.  Amount  of  capital  stock,  $2'50,000. 

Humber  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Emilien  Daoust,  of  Westmount,  Que.,  publisher;  'George  William 
Odell,  accountant,  and  John  Hewson  Brigg,  book-keeper,  both  of  St.  Lambert,  Que.; 
Louis  Philippe  Berard,  and  Charles  Henri  Berard,  advocates,  both  of  Montreal, 
Que. 

First  or  Provisional  Directors. — The  said  corporate  memhers. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company  — Vide  p.  13i86,  Canada  Gazette,  1919-20. 

Supplementary  Letters  Patent  issued  October  31,  1919,  to 
^‘BAPID  ELECTROTYPE  COMPAHY  OF  CANADA.” 

Extending  the  powers  of  the  said  company. 

Vide  p.  1384,  Canada  Gazette,  1919-20. 

“THE  NORTH  AMERICAN  CHEMICAL  CO.,  LIMITED.” 

(Private  Comj)any.) 

Incorporated,  November  3,  1919.  - - - - Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500.- — Amount  of  each  share,  $100. 

Corporate  Members. — Gui  Casimir  Papineau- Couture,  King’s  Counsel;  Louis  Fitch,  and 
Lazarus  Phillips,  advocates;  Abraham  Saul  Cohen,  accountant,  and  Lilian  Freed- 
man, stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Gui  Casimir  Papineau-Couture,  Louis  Fitch  and 
Lazarus  Phillips. 

Chief  place  of  Business. — ^^lontreal,  Que. 

Objects  of  the  Company. — Vide  p.  1397,  Canada  Gazette,  1919-20. 


“THE  MARINE  STEVEDORING  AND  CONTRACTING  COMPANY  OF 

CANADA,  LIMITED.” 

Incorporated  November  3,  1919.  -----  Amount  of  capital  stock,  $10,000. 

Number  of  shares,  100. — Amount  of  each  share,  $100. 

Corporate  Members. — Jerry  Mazzella,  and  Joseph  Maura,  stevedores;  both  of  New 
York,  N.Y.,  U.S.A.;  Edmund  Burke,  of  Westmount,  Que.,  clerk;  Thomas  Patrick 
Dillon,  student-at-law,  and  Joseph  Henry  Dillon,  advocate,  both  of  Montreal,  Que. 
First  or  Provisional  Directors. — ^E'dmund  Burke,  Thomas  Patrick  Dillon  and  Joseph 
Henry  Dillon. 

Chief  place  of  Business. — ^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1395,  Canada  Gazette,  1919-20. 


“PHOTOGRAPHIC  ARTS,  LIMITED.” 

Incorporated,  November  3,  1919.  ------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Joseph  Meagher,  and  James  Edouard  Coulin,  both  of  His 
Majesty’s  Counsel,  leamed-in-the-law ; Henri  Crepeau,  advocate;  Cyril  Patrick 
Nolan,  law  student,  and  Alice  Knowlton  Reid,  stenographer,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — ^John  Joseph  Meagher,  James  Edouard  Coulin  and 
Henri  Crepeau. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1398,  Canada  Gazette,  1919-20. 


158 


DEPARTMEl^^T  OF  TEE  EECKETAliY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ BRUNSWICK  SHOPS,  LIMITED.” 

Incorporated  Xoveinber  3,  IDIO.  - - - - Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Alice  Gwendoline  Downs,  private  secretary;  Cecil  Alvin  Louch, 
and  William  Eric  Griffin,  students-at-law;  Norman  Scarth  Macdonell  and  Gregory 
Sanderson  Hodgson,  barristers-at-law;  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — ^^Cecil  Alvin  Louch,  William  Eric  Griffin,  Norman 
Scarth  Macdonell  and  Gregory  Sanderson  Hodgson. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Tide  p.  1488,  Canada  Gazette,  1919-20. 


“ PHONOGRAPH  SPECIALTIES,  LIMITED.” 

Incorporated  November  3,  1919.  ------  Amount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500 — Amount  of  each  share,  $100. 

Corporate  Members. — Henri  Hormidas  Duchesne,  and  John  James  Tolland,  manu- 
facturers ; Louis  Philippe  Lortie,  accountant ; Charles  Arthur  Beique,  wholesale 
merchant,  and  Rene  Latour,  merchant;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Henri  Hormidas  Duchesne,  John  James  Tolland  and 
Louis  Philippe  Lortie. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  1532,  Canada  Gazette,  1919-20. 


“THE  O.  J.  GUDE  COMPANY,  LIMITED.” 

(Private  Coini)any.) 

Incorporated  November  3,  1919.  ------  Amount  of  capital  stock,  $25,000. 

Number  of  shares,  250. — Amount  of  each  share,  $100. 

Corporate  Members. — Errol  Malcolm  McDougall,  King’s  Counsel;  Gilbert  Sutherland 
Stairs,  Leslie  Gordon  Bell,  Sadi  Conrad  Demers,  and  Edward  James  Waterston, 
advocates;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Errol  Malcolm  ^McDougall,  Gilbert  Sutherland  Stairs 
and  Leslie  Gordon  Bell. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  1487,  Canada  Gazette,  1919-20. 


“ THE  AMERICAN  FUEL  COi^lPANY,  LIMITED.’' 

Incorporated  November  4,  1919.  ------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Henry  Cartwright  Seeord,  broker;  Kenneth  Alexander  McRae, 
engineer;  Mary  Winnifred  Hunt,  stenographer;  Richard  Henry  Neil,  student-at- 
law,  and  Charles  Herbert  Porter,  barrister-at-law;  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Henry  Cartwright  Seeord,  Kenneth  Alexander  IMcRae 
and  Mary  Winnifred  Hunt. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1493,  Canada  Gazette,  1919-20. 


SYl^OrSL^  OF  LETTERS  J‘ATEXT 


159 


SESSIONAL  PAPER  No.  29 

‘‘REAL  CAKE  CONE  COMPANY,  LIMITED.’’ 

Incorporated  November  I,  1910.  ------  Amount  of  capital  stock,  $60,000. 

Number  of  shares,  600. — Amount  of  each  share,  $100. 

Corporate  Members. — Samuel  ^ladfes,  Barnett  Duberstein  and  ^lorris  Duberstein, 
manufacturers,  all  three  of  Brooklyn,  N.Y.,  K.S.A. ; Abraham  Cohen,  and  Max 
Goldberg,  manufacturers,  both  of  Chicago,  111.,  U.S.A.,  and  Jacob  Jay  Dubey,  of 
Toronto,  Ont.,  manufacturer. 

First  or  Provisional  Directors. — The  said  f’ori)orate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1482,  Canada  Gazette,  1919-20. 


“ THE  CHARLES  E.  HIRES  COMPANY,  LIMITED.’’ 

« 

Incorporated  November  4,  1919.  ------  Amount  of  capital  stock,  $15,000. 

Number  of  shares,  3,000,  without  nominal  or  par  value. 

Corporate  Members. — 4Yilliam  4Valter  Perry,  secretary;  Charles  Herbert  Croft  Leggott, 
John  Forbes  and  Edna  Fitzsimons,  accountants,  and  Gertrude  Slater,  stenographer; 
all  of  Toronto,  Ont. 

Fh'st  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Tide  p.  1476,  Canada  Gazette,  1919-20. 


“THE  ROBBINS  & MYERS  COMPANY  OF  CANADA,  LIMITED.” 

Incorporated  November  4,  1919.  ------  Amount  of  capital  stock,  $2,000,000. 

Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — IVilloughby  Staples  Brewster,  and  George  Davey  Heyd, 
barristers-at-law;  Roy  Booth,  superintendent;  Elden  Franklin  Bragg,  clerk,  and 
Edith  Nellie  Townsend,  stenographer;  all  of  Brantford,  Ont. 

First  or  Provisional  Directors.— T\\e  said  corporate  members. 

Chief  place  of  Business. — Brantford,  Ont. 

Objects  of  the  Company. — Tide  p.  1480,  Canada  Gazetfe,  1919-20. 


“LEON  ISRAEL  AND  COMPANY,  CANADA,  LIMITED.’ 

Incorporated  November  4,  1919.  ------  Amount  of  capital  stock,  $25,000. 

Number  of  shares,  250. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Ernest  Saxby  and  Edward  Mark  Gladney,  salesmen;  James 
Parker,  and  Maurice  Crabtree,  barristers-at-law,  and  Mortimer  Cleeve  Hooper, 
student-at-law;  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Henry  Ernest  Saxby,  Edward  IMark  Gladney  and 
James  Parker. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Tide  p.  1498,  Canada  Gazette,  1919-20. 


160 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“HOTEL  SECURITIES,  LIMITED.” 

(Private  Company.) 

Incorporated  November  4,  1919. Amount  of  capital  stock,  $40,000. 

Number  of  shares,  4,000 — Amount  of  each  share,  $10. 

Corporate  Members. — Russell  Pierce  Locke,  barrister-at-law;  Frank  Milton  Squires, 
student-at-law;  Lillian  Murray  Heal,  accountant;  Rita  Hatton  and  Emma  Staples, 
stenographers,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1481,  Canada  Gazette,  1919-20. 


“THE  ROBERT  SIMPSON,  EASTERN,  LIMITED.”  • 

Incorporated  November  5,  1919.  ------  Amount  of  capital  stock,  $2,500,000. 

Number  of  shares,  25,000. — Amount  of  each  share,  $100,  of  which  10,000  shares  shall 
be  preference  shares  of  $100  each. 

Corporate  Members. — Charles  Luther  Burton,  store  manager;  Sir  Joseph  Wesley 
Flavelle,  baronet;  Harris  Henry  Fudger,  president  of  Robert  Simpson  Company, 
Ltd.;  Frank  A'eigh  McEachren,  merchant,  and  Herbert  Edward  Burnett,  mail 
order  manager,  all  of  Toronto,  Ont.;  William  George  Morrow,  Peterborough,  Ont., 
loan  company  manager;  Joseph  Ellsworth  Flavelle,  gentleman,  and  Herbert 
Coplin  Cox,  president  Canada  Life  Insurance  Company,  both  of  Oakville,  Oi\t. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Halifax,  N.S. 

Objects  of  the  Company. — Vide  p.  1709,  Canada  Gazette,  1919-20. 

“REX  OIL  BURNER,  LIMITED.” 

Incorporated  November  5,  1919.  ------  Amount  of  capital  stock,  $750,000. 

Number  of  shares,  7,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Callaghan,  advocate;  Percy  Arnott  Gregory,  secretary; 
Duke  Patterson,  and  Joseph  Edward  Duckett,  students-at-law,  and  Regina 
Bessette,  clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1487,  Canada  Gazette,  1919-20. 


“LA  COMPAGNIE  DE  BOIS  FORTIN,  LIMITEE.” 

Incorporated  November  5,  1919.  ------  Amount  of  capital  stock,  $25,000, 

Number  of  shares,  250. — Amount  of  each  share,  $100. 

Corporate  Members. — Ernest  Roy,  Romeo  Langlais,  Antonio  Langlais,  Thomas  T^5m- 
blay,  and  Frangois  Xavier  Godbout,  advocates,  all  of  Quebec,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Chambord,  Que. 

Objects  of  the  Company. — Vide  p.  1564,  Canada  Gazette,  1919-20. 


SYXOPSIS  OF  LETTERS  PATEXT 


161 


SESSIONAL  PAPER  No.  29 

“THE  FINESTOXE  CLOTHIXG  COMPANY,  LIMITED.” 

- (Private  Company.) 

Incorporated  November  5,  1919. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Henry  Weinfield,  Marcus  Meyer  Sperber,  and  Lyon  Levine, 
advocates;  Sarah  Miller,  and  Elsie  Bramson,  stenographers,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Sorel,  Que. 

Objects  of  the  Company. — Vide  p.  1485,  Canada  Gazette,  1919-20. 


“TOILET  LAUNDRIES,  LIMITED.” 

(Private  Company.) 

Incorporated  November  5,  1919. Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100 

Corporate  Memhers. — Robert  Cooke, ’of  Outremont,  Que.,  manager;  Robert  Hunter 
McNaught,  secretary-treasurer,  and  Edwin  Botsford  Busteed,  advocate,  both  of 
Westmount,  Que.;  David  Charles  Robertson,  advocate,  and  Huena  Macintosh, 
stenographer,  both  of  l^lontreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1483,  Canada  Gazette,  1919-20. 


“CANADIAN  COAL  BRIQUETTE  & LIQUID  FUEL  COMPANY,  LIMITED.” 

Incorporated  November  6,  1919. Amount  of  capital  stock,  $70,000. 

Number  of  shares,  70,000. — Amount  of  each  share,  $1. 

Corporate  Members. — Horace  Mantha,  agent;  Samuel  Sherman,  customs  broker; 
Edgar  !Monette,  electrician;  James  Edward  Bowie,  theatrical  manager,  and  Wil- 
liam Cheadle  Sherman,  jeweller,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1482,  Canada  Gazette,  1919-20. 


“RELIANCE  FUSE  COMPANY  OF  CANADA,  LIMITED.” 

Incorporated  November  6,  1919. Amount  of  capital  stock,  $500,000. 

Number  of  shares,  50,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Howard  Hamilton  Baker,  inventor;  Horace  Sherman  Southall, 
merchant,  and  Albert  Walker  Plumley,  lawyer,  all  three  of  Buffalo,  N.Y.,  U.S.A.; 
James  Moore,  of  Brooklin,  Ont.,  physician,  and  William  Charles  Southcott,  of 
London,  Ont.,  merchant. 

First  or  Provisional  Directors. — Howard  Hamilton  Baker,  James  Moore  and  Horace 
Sherman  Southall. 

Chief  place  of  Rwsmess.-^Bridgeburg,  Ont. 

Objects  of  the  Company. — Vide  p.  1490,  Canada  Gazette,  1919-20. 

29—11 


162 


DEPARTME^^T  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“CANADIAN  LINOLEUJkIS  & OILCLOTHS,  LIMITED.” 

Incorporated  November  6,  1919, Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Eoland  Edward  Kingsley,  manufacturer;  Joseph  Armitage 
Ewing  and  George  Samuel  McFadden,  both  of  His  Majesty’s  counsel  learned-in- 
the-law,  all  three  of  Montreal,  Que.;  Herbert  Kingsley,  of  Outremont,  Que., 
manager,  and  Herbert  Henry  Field,  of  Dorval,  Que.,  cashier. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1496,  Canada  Gazette,  1919-20. 


“ ROBEETSON,  PINGLE  & TILLEY,  LIMITED.” 

(Private  Company.) 

Incorporated  November  6,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Robertson,  George  Wilbert  Pingle,  and  Charles  Percy 
Tilley,  salesman;  Lola  Pingle  and  Edith  Adeline  Robertson,  marrjed  woman,  all 
of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  1489,  Canada  Gazette,  1919-20. 


“FRONTENAC  CONSTRUCTION  COMPANY,  LIMITED.” 

Incorporated  November  6,  1919.  -----  Amount  of  capital  stock,  $175,000. 

Number  of  shares  1,750. — Amount  of  each  share,  $100. 

Corporate  Members. — Walter  Sharpe,  contractor;  Major  General  Sir  David  Watson, 
K.C.B. ; Arthur  Picard,  master  plumber  and  steamfitter;  Joseph  Phileas  Cantin 
and  Charles  Edmond  Taschereau,  notaries,  all  of  Quebec,  Que. 

First  or  Provisional  Directors. — Walter  Sharpe,  Joseph  Phileas  Cantin  and  Charles 
Edmond  Taschereau. 

Chief  place  of  Business. — Quebec,  Que. 

Objects  of  the  Company. — Vide  p.  1484,  Canada  Gazette,  1919-20. 


“ENGINEERING  EQUIPMENT  COMPANY,  LIMITED.” 

(Private  Company.) 

Incorporated  November  6,  1919.  -----  Amount  of  capital  stock,  $20,000. 

Number  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — Percival  James  Woolf,  sales  manager;  Thomas  Tait,  salesman; 
John  Kerry,  advocate;  Minnie  Bradley,  and  Margaret  Hartley,  stenographers, 
all  of  Montreal,  Que. 

FirM  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1484,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


163 


SESSIONAL  PAPER  No.  29 

“PENINSULAR  MACHINERY  CO.,  OF  CANADA,  LIMITED.” 

Incorporated  November  6,  1919. Amount  of  capital  stock,  $10,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $10. 

Corporate  Members. — John  Albert  Flynn,  machinery  dealer;  Alice  Rose  Flynn, 
unmarried  woman,  and  Stewart  Hanley,  lawyer,  all  three  of  Detroit,  Mich.,  U.S.A., 
Alexander  Robert  Bartlett,  barrister-at-law,  and  Andrew  Braid,  accountant, 
both  of  Windsor,  Ont. 

First  or  Provisional  Directors. — John  Albert  Flynn,  Alice  Rose  Flynn  and  Stewart 
Hanley. 

Chief  place  of  Business. — Windsor,  Ont. 

Objects  of  the  Company. — Vide  p.  1490,  Canada  Gazette,  1919-20. 


“ E.  C.  PLANT  LU:\IBER  CO.,  LIMITED.” 

Incorporated  November  V,  1919. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — George  David  Kelley,  William  Louis  Scott,  Allan  Joseph 
Fraser,  and  Leo  Andrew  Kelley,  barristers-at-law,  and  Roger  Methot,  bank  clerk, 
all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  1486,  Canada  Gazette,  1919-20. 


“ RANSOME  CANADA  PRODUCTS,  LIMITED.” 

Incorporated  November  T,  1919. Amount  of  capital  stock,  $10,000. 

Number  of  shares,  100. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  Gibson  and  Joseph  Garfield  Gibson,  barristers-at-law; 
Ernest  Percy  Seon,  secretary ; Henry  Charles  Draper,  student- at-law,  and 
Katherine  McEachern,  stenographer,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Thomas  Gibson,  Joseph  Garfield  Gibson  and  Ernest 
Percy  Seon. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Compcuny. — Vide  p.  1491,  Canada  Gazette,  1919-20. 


“WESTERN  SPRUCE  & CEDAR  COMPANY,  LIMITED.” 

Incorporated  November  T,  1919.  -----  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  Gerald  Howland,  of  Minneapolis,  Minn.,  U.S.A.,  timber 
broker;  William  Ernest  Burns,  Richard  Knox  Walkem  and  George  James 
Thomson,  barristers-at-law,  and  Florence  Stark  Simmons,  stenographer,  all  four 
of  Vancouver,  B.C. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Vancouver,  B.C. 

Objects  of  the  Company. — Vide  p.  1497,  Canada  Gazette,  1919-20. 

29— llj 


164 


DEPARTME'NT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

Supplementary  Letters  Patent  issued  November  7,  1919,  to 
“HOWARD  SMITH  PAPER  MILLS,  LIMITED.” 

(1)  Decreasing  the  capital  stock  of  the  said  company  from  $3,000,000  to  the  sum  of 
$1,537,500,  such  decreased  capital  stock  to  consist  of  15,375  shares  of  $100  each, 
and  (2)  increasing  the  capital  stock  of  the  said  company  from  $1,537,500  to  the 
sum  of  $4,725,000,  being  an  addition  of  31,875  shares  of  $100  each. 

Vide  p.  1475 — Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  November  10,  >1919,  to 

“McKinnon  industries,  limited.” 

Increasing  the  capital  stock  of  the  said  company  from  $1,000,000  to  the  sum  of 
$2,000,000,  being  an  addition  of  10,000  shares  of  $100  each  to  the  present  capital 
stock. 

Vide  p.  1475 — Canada  Gazette,  1919-20. 


“WINDSOR  PETROLEILM  & REFINING  COMPANY,  LIMITED.” 

Incorporated  November  10,  1919.  -----  Amount  of  capital  stock,  $700,000. 
Number  of  shares,  7,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  Barnard  Gould,  book-keeper;  Laura  May  Smith,  Ella 
Mary  Jackson,  Hanna  Grace  McKeil,  stenographers,  and  Lily  Copping,  clerk, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1557,  Canada  Gazette,  1919-20. 


“FIRESTONE  TIRE  & RUBBER  COMPANY  OF  CANADA,  LIMITED.” 

Incorporated  November  10,  1919.  - - - - Amount  of  capital  stock,  $5,000,000. 

Number  of  shares,  50,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Edward  Herbert  Ambrose,  Henry  Arnold  Burbidge,  John  Roy 
Marshall,  and  Arthur  Burgess  Turner,  barristers-at-law;  William  Hazell,  student- 
at-law,  and  George  Alexander  Young,  and  Alan  Stanley  Bruce  Lucas,  clerks,  all 
of  Hamilton,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  memibers. 

Chief  place  of  Business. — Hamilton,  Ont. 

Objects  of  the  Company. — Vid&  p.  1558,  Canada  Gazette,  1919-20. 


“GUARANTY  INVESTMENT  CORPORATION,  LIMITED.” 

Incorporated  November  11,  1919.  -----  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Wilson  Campbell,  railway  employee;  Alfred  Whitaker 
Symes,  clerk;  Hazel  Caroline  Morris,  secretary;  Joseph  Wilfrid  Smith,  chief 
clerk,  and  William  Alexander  Leaper,  accountant,  all  of  Montreal,  Que. 

' First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1475,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATEYT 


165 


SESSIONAL  PAPER^No.  29 

“TRANS-CANADA  THEATRES,  LIMITED.” 

Incorporated  November  11,  1919. Amount  of  capital  stock,  $3,750,000. 

Number  of  shares,  150,000. — Amount  of  each  share,  $25. 

Corporate  Members. — William  James  Shaughnessy,  Chilion  Graves  Heward,  and 
Pierre  Am  able  Badeaux,  advocates;  Herbert  William  Shearer,  manager,  and 
Arthur  Charters,  acoimtant,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — William  James  Shaughnessy,  Chilion  Graves  Heward 
and  Pierre  Amable  Badeaux. 

Chief  place  of  BvLsiness. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1783,  Canada  Gazette,  1919-20. 


“WESTERN  AGENCIES  & DEVELOPMENT  COMPANY,  LIMITED.’’ 

Incorporated  November  11,  1919. Amount  of  capital  stock,  $500,000. 

Nirmber  of  shares,  20,000. — Amount  of  each  share,  $25. 

Corporate  Members. — Austin  de  Bernus  Winter,  and  Roy  Manning  Edmanson^ 
barristers-at-law;  Andrew  McCormack  Naismith,  Willard  Roy  Sandercock  and 
Clarence  Everett  Smith,  students-at-law,  all  of  Calgary,  Alta. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Calgary,  Alta. 

Objects  of  the  Company. — Vide  p.  1494,  Canada  Gazette,  1919-20. 


“ELECTRIC  MACHINERY  CO.,  LIMITED.” 

Incorporated  November  11,  1919.  -----  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100 

Corporate  Members. — Harry  Gordon  Stewart,  Gordon  Anson  Goddard,  and  William 
, Stanley  Lockhart,  engineers;  Eleanor  Inez  Stewart  and  Nellie  Jane  Trench, 
stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  memhers. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Co?npany. — Vide  p.  1490,  Canada  Gazette,  1919-20. 


“DAIRY  PRODUCTS,  LIMITED.” 

IncorjKU’ated  November  11,  1919.  -----  Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Francis  Wilson  Griffiths,  barrister,  and  Anna  G'Farrell, 
stenographer,  both  of  Niagara  Falls,  Out.;  William  Alexander  Griffiths,  druggist; 
Gaston  James  de  Fleury,  adjuster,  and  Frank  Wise,  publisher,  all  three  of  Tor- 
onto, Ont. 

First  or  Provisional  Directors. — The  said  coi*porate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1496,  Canada  Gazette,  1919-20. 


166 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“LA  COMPAGNIE  DE  GLACIERES  C.  P.  EABIEN,  LIMITEE.” 

Incorporated  November  11,  1919.  -----  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Jean  Marie  Frasei’,  accountant;  Joseph  Lavoie,  and  Joseph 
Norbert  Chabot,  managers;  Maurice  Allaire,  contractor,  and  Joseph  Etienne 
Joubert,  druggist,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1565,  Canada  Gazette,  1919-20. 


“ INTEKNATIONAL  FOOD  PEODUCTS,  LIMITED.” 

Incorporated  November  11,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  50,000. — Amount  of  each  share,  $1. 

Corporate  Members. — Albert  Edward  Tulk,  barrister-at-law;  William  John  Tulk  and 
Montague  Arthur  Tuck,  merchants;  Hilaire  Louis  Eochon,  manufacturer,  and 
William  Eickaby,  accountant,  all  of  Vancouver,  B.C. 

First  or  Provisional  Directors. — Albert  Edward  Tulk,  William  John  Tulk  and 
Montague  Arthur  Tuck. 

Chief  place  of  Business. — Vancouver,  B.C. 

Objects  of  the  Company. — Vide  p.  1502,  Canada  Gazzeite,  1919-20. 


“D.  D.  GOEDON,  LIMITED.” 

Incorporated  November  12,  1919.  -----  Amount  of  capital  stock,  $75,000. 

Number  of  shares,  750. — Amount  of  each  share,  $100. 

Corporate  31  embers. — Duncan  Douglas  Gordon,  sales  manager;  James  Dennis  Cun- 
ningham, insurance  agent;  Thomas  Arthur  Beament,  barrister-at-law;  Myrtle 
Corr,  and  Mona  Devine,  stenographers,  all  of  Ottawa,  Out. 

First  or  Provisional  Directors. — Duncan  Douglas  Gordon,  James  Dennis  Cunningham 
and  Thomas  Arthur  Beament. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  1563,  Canada  Gazette,  1919-20. 


“ LES  ETABLISSEMENTS  DE  COTON  ASEPTIQUE  DU  CANADA,  LIMITEE.” 

“ THE  CANADA  ASEPTIC  COTTON  WOEKS,  LIMITED.” 

Incorporated  November  12,  1919. Amount  of  capital  stock,  $250,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $25. 

Corporate  3Iembers. — Philippe  Trottier,  expert  accountant;  Leo  Houle,  chemical 
engineer,  and  Basile  Forget,  mechanic,  all  of  Montreal,  Que.;  Eaphael  Fortier, 
chemical  engineer,  and  Joseph  Auguste  Lessard,  manager,  both  of  Laval  des  - 
Eapides,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^■\Iontreal  East,  Que. 

Objects  of  the  Company. — Vide  p.  1616,  Canada  Gazette,  1919-20.  , 


SYNOPSIS  OF  LETTERS  PATENT 


167 


SESSIONAL  PAPER  No.  29 

‘MOHX  B.  CICERI  AND  SONS,  LIMITED.” 

(Private  Company.) 

Incorporated  November  12,  1919.  - Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Baptist  Ciceri,  the  elder;  Paul  Louis  Ciceri,  and  John 
Baptist  Ciceri,  the  younger,  merchants;  Cesira  Ciceri,  May  Ciceri,  and  Alice 
Ciceri,  married  women,  all  of  Toronto,  Out. 

First  or  Provisional  Directors. — John  Baptist  Ciceri,  the  elder;  Paul  Louis  Ciceri  and 
John  Baptist  Ciceri,  the  younger. 

Chief  place  of  Business. — Toronto,  Out. 

Objects  of  the  Company. — Vide  p.  1561,  Canada  Gazette,  1919-20. 

\ 

“BENSON  & HEDGES  (CANADA),  LIMITED.” 

Incorporated  November  12,  1919.  -----  Amount  of  capital  stock,  $5,000,000. 

Number  of  shares,  50,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Benjamin  Eobinson,  advocate;  George  Whittaker,  and  Duncan 
Alexander  McNiece,  accountants;  Alec  Phelps  Grigg,  and  Clarence  Francis 
IMcCatfery,  students-at-law,  all  of  ^Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  1560,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  November  12,  1919,  to 
“UNITED  FOOTWEAE  COMPANY,  LIMITED.” 
Changing  the  corporate  name  of  the  said  company  to  that  of 
“GLOBE  LEADING  CO.,  LIMITED.” 

Vide  p.  1552,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  November  12,  1919,  to 
TAYLOE-WILKIE,  LIMITED,” 

Increasing  the  capital  stock  of  the  said  company  from  the  sum  of  $250,000,  to  the 
sum  of  $500,000,  being  an  addition  of  2,500  shares  of  $100  each  to  the  present 
capital  stock,  and  changing  the  corporate  name  of  the  said  company  to  that  of 

“ FISHEE-WILKIE,  LIMITED.” 

Tide  p.  1647,  Canada  Gazette,  1919-20. 

“ HOWAED  SMITH  PAPEE  MILLS,  LIMITED.” 

Incorporated  November  12,  1919.  -----  Amount  of  capital  stock,  $7,000,000. 

Number  of  shares,  70,000. — xLmount  of  each  share,  $100. 

Corporate  Members. — John  Joseph  Meagher  and  James  Edouard  Coulin,  both  of  His 
Majesty’s  Counsel  learned-in-the-law;  Henri  Crepeau,  advocate;  Cyril  Patrick 
Nolan,  law  student;  Alice  Knowlton  Eeid,  stenographer;  Hugh  Wylie,  accountant, 
and  Christina  Imrie,  clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1562,  Canada  Gazette,  1919-20. 


168 


DEPARTMElsT  OF  THE  SECRETARY  OF  STATE. 


• 11  GEORGE  V,  A.  1921 

‘‘MOOEE,  CAMEEON  & HILL,  LIMITED.” 

(Private  Company.) 

Incorporated  November  12,  1919.  -----  Amount  of  capital  stock,  $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate'  Members. — Arnold  Wainwright,  Aubrey  Huntingdon  Elder,  Felix  Winfield 
Hackett  and  John  de  Gaspe  Audette,  advocates,  and  Darley  Burley-Smith,  clerk, 
all  of  Montreal,  Qiie. 

First  or  Provisional  Directors. — Arnold  Wainwright,  Aubrey  Huntingdon  Elder  and 
Darley  Burley-Smith. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1554,  Canada  Gazette,  1919-20. 


“ CELEX  MANUEACTUEING  COMPANY,  LIMITED.” 

Incorporated  November  13,  1919.  -----  Amount  of  capital  stock,  $30,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Frank  Kichardson  Burgess,  manufacturer’s  agent;  Eobert  Hat- 
field Pringle,  and  George  Fullerton  Perley,  brokers;  Louis  Cote,  barrister,  and 
Margaret  Mulligan,  stenographer,  all  of  Ottawa,  Out. 

First  or  Provisional  Directors. — Frank  Eichardson  Burgess,  Eobert  Hatfield  Pringle 
and  George  Fullerton  Perley. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  1556,  Canada  Gazette,  1919-20. 


'“NATIONAL  STEEL  CAE  COEPOEATION,  LIMITED.” 

(Ee-incorix)ration.) 

Incorporated  November  13,  1919.  ~-  - - - - - Amount  of  capital  stock,  $500,000. 

Number  of  shares,  100,000  without  nominal  or  par  value.  The  company  may  issue 
and  allot  shares  for  the  sum  of  $5. 

Corporate  Members. — James  Steller  Lovell,  accountant;  William  Bain,  book-keeper; 
Eobert  Gowans,  John  Henry  and  Ernest  Harold  Stewart,  solicitors’  clerks;  George 
Grant  Paulin  and  Gordon  Eanald  [Munnoch,  solicitors,  all  of  Toronto,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Bu.$iness. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1553,  Canada  Gazette,  1919-20. 


“ WESTEEN  WHEEL  AND  FOUNDEIES,'  LimTED.” 

Incorporated  November  14,  1919.  -----  Amount  of  capital  stock,  $2,000,000. 

Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Archibald  McVicar,  Albert  Townsend  Hawley,  and  Norman 
Joyce  D’Arcy,  harristers-at-law ; Joseph  Gillyard  Chanter  and  Alfred  Beatty  Eose- 
vear,  students-at-law,  all  of  Winnipeg,  Man. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — St.  Boniface,  Man. 

Objects  of  the  Company. — Vide  p.  1720,  Canada  Gazette,  1919-20. 


8TX0PSIS  ,0F  LETTERS  PATEXT 


169 


SESSIONAL  PAPER  No.  29 

“ eOM'MISSIONERS,  LIMITED.” 

Incorporated  Xovember  14,  1919. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  4,000. — Amount  of  each  share,  $25. 

Corporate  Members. — Joseph  Wilfrid  Gauvreau,  solicitor;  Hugh  John  McNulty  and 
Harold  James  Burns,  gentlemen;  Maude  Burns  and  Myrtle  Burns,  stenographers, 
all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  pf  Business. y'-^Ottawa,  Ont. 

Objects  of  the  Company. — Yide,  p.  1555,  Canada  Gazette,  1919-20. 


“ ]\LVBTIN,  LIMITEE.” 

Incorporated  December  15,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Xumiber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Alexandre  l\Iartin,  civil  engineer;  Emile  Fruitier,  agent; 
Joseph  Archambault,  King’s  Counsel;  Paul  LaBadie,  notary,  and  Joseph  Edmond 
Gagnon,  student-at-law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Ix)uis  Alexandre  Martin,  Joseph  Archambault  and 
Emile  Fruitier. 

Chief  place  of  Bivsiness. — ^^lontreal,  Que. 

Objects  of  the  Company. — Tide  p.  1998,  Canada  Gazette,  1919-20. 


“ELLIOT  ^kCACHIXERY  COMPANY,  LI^^HTED.” 

Incorporated  November  15,  1919.  -----  Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Wilson  Saunders  Morden,  manufacturer;  Ernest  William 
McNeill,  secretary;  Carroll  Dana  Dyke,  real  estate  broker;  Willa  Evelyn  Eckhardt, 
clerk;  Marjorie  IRacInnes  and  Gladys  Muriel  Bell,  stenographers,  all  of  Toronto, 
Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — 'Belleville,  Ont. 

Objects  of  the  Company. — Vide  p.  1570,  Canada  Gazette,  1919^20. 


“ F.  A.  IVILLIA^ISON  IMANUFACTKRING  COilPANY,  LIFTED.” 

Incoiix)rated  November  15,  1919. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  1,000. — 'Amount  of  each  share,  $50. 

Coporate  Members. — Frederick  Alexander  Williamson,  manufacturer;  James  King 
Rochester,  financial  agent;  Peter  J.  Campbell,  merchant;  Irene  Williamson,  mar- 
ried woman,  and  Beatrice  Mary  Louisa  Rochester,  spinster,  all  of  Renfrew,  Ont. 
First  or  Provisional  Directors. — Frederick  Alexander  Williamson,  James  King 
Rochester  and  Peter  J.  Campbell. 

Chief  place  of  Business. — ^Renfrew,  Ont. 

Objects  of  the  Company. — Vide  p.  1571,  Canada  Gazette,  1919-20. 


170 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

, Supplementary  Lettei*s  Patent  issued  Noveml>er  15,  1919,  to 
« SLABOSKY  MEISEOIAN,  milTED.” 

Changing  the  corporate  name  of  the  said  Company  to  that  of 
“ M.  SLABOSKY,  LIMITED.” 

Vide  p.  1552,  Canada  Gazette,  1919-20. 


“THE  DEL^klAS  FARM  CO^^IPANY,  LIMITED.” 

Incorporated  Novemiber  17,  1919.  -----  Amount'  of  capital  stock,  $75,000. 
Number  of  shares,  750. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Joseph  Morin,  of  Berlin,  N.  H.,  H.S.A.,  merchant;  Alfred 
Gagnon,  manager  of  the  Cie  Electrique  of  Thetford  Mines,  and  Louis  Honore 
Huard,  merchant,  all  of  Thatford  Mines,  Que.,  Philippe  Poudrier,  of  Black  Lake, 
Que.,  contractor,  and  Gedeon  Eloi  Begin,  of  Bherbrooke,  Que.,  accountant. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Thetford  Mines,  Que. 

Objects  of  the  Company. — Vide  p.  1615,  Canada  Gazette,  1919-20. 


“ FIBRE  LIMBS,  LIMITED  ” 

Incorporated,  November  17,  1919.  ------  Amount  of  capital  stock,  $25,000. 

Number  of  shares,  250. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  ^Mortimer  Woodhouse,  physician,  John  Douglas  Lester, 
salesman;  Captain  Bruce  Harder  Richardson,  soldier;  Vernon  Walton  Armstrong, 
student;  William  Henry  Latimer,  junior,  barrister;  Alice  Maude  Spatford,  steno- 
grapher; and  Ida  Blanche  Lynn,  accountant,  all  of  Toronto,  Ont. 

First  or  Porvisional  Directors  — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1569,  Canada  Gazette,  1919-20. 


“ CRESCENT  MOTORS,  LIMITED.” 

Incorporated,  November  17,  1919. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  o feach  share,  $100. 

Corporate  Members. — Frank  Breadon  Common,  advocate;  Francis  George  Bush,  and 
Herbert  William  Jackson,  book-keepers;  George  Robert  Drennan,  and  William 
Patrick  Creagh,  stenographers,  all  of  Montreal,  Que. 

First  or  Porvisional  Directors  — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1569,(7anar7a  Gazette,  1919-20. 


“FAST  TYPESETTERS,  LIMITED.” 

Incorporated,  November  17,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Ernest  Edgar  Vipond,  King’s  Counsel,  Frank  Harrison  Whitman, 
Edgar  Lyman  Jackson,  and  William  Allan  Bell,  printers,  and  Edgar  Cecil  Janes 
accountant,  all  of  Montreal,  Que. 

First  or  Porvisional  Directors  — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1657,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


171 


SESSIONAL  PAPER  No.  29 

‘‘  BALDWIN’S  CANADIAN  STEEL  COEPOEATION,  LIMITED.” 

(Private  Company.) 

Incorporated,  November  IT,  1919. Amount  of  capital  stock,  $500,000. 

Number  of  shares,  100,000  of  no  nominal  or  par  value.  The  company  may  issue  and 

allot  shares  for  the  sum  of  $5. 

Corporate  Members. — James  Steller  Lovell,  accountant;  William  Bain,  book-keeper; 
Robert  Gowans,  John  Henry  and  Ernest  Harold  Stewart,  solicitor’s  clerks,  all  of 
Toronto,  Ont. 

First  or  Porvisional  Directors  — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1566,  Canada  Gazette,  1919-20.  ^ 


“THE  EMERSON  CANADIAN  COMPANY,  LBIITED.” 
Incorporated,  November  17,  1919.  -----  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members — James  White  Bicknell,  barrister-at-law;  Arthur  Loydell  Cle- 
ments, secretary;  William  Alfred  Marshall  and  Arnold  SutclifPe,  branch  managers, 
and  Thomas  Stewart  Hagan  Giles,  accountant,  all  of  Toronto,  Ont. 

First  or  Porvisional  Directors  — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  C ompany .—V ide  p.  1509,  Canada.  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  November  18,  1919,  to 
“ TETRAULT  SHOE  MANUFACTHRING  COMPANY,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  the  sum  of  $1,000,000  to  the  sum 
$2,000,000  being  an  addition  of  10,000  shares  of  $100  each  to  the  present  capital 
stock. 

Vide  p.  1647,  Canada  Gazette,  1919-20. 

“FAIRCHILD  ENGINEERING  COMPANY,  LimTED.” 

Incorporated,  November  18,  1919.  -----  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members — ^Willoughby  Staples  Brewster,  and  George  Davey  Heyd, 
barristers-at-law;  Charles  Courtland  Fairchild,  engineer;  Gertrude  Emily  Fair- 
child,  married  woman,  and  Edith  Nellie  Townsend,  stenographer,  all  of  Brantford, 
Ont.  ' 

First  or  Porvisional  Directors  — The  said  corporate  members. 

Chief  place  of  Business. — Brantford  Ont. 

Objects  of  the  Company. — Vide  p.  1651,  Canada  Gazette,  1919-20. 

“ WILLIAMS-NOLAN  COAIPANY,  LIMITED.” 

(Private  Company.) 

Incorporated,  November  19,  1919. Amount  of  capital  stock,  $96,000. 

Number  of  shares,  960. — Amount  of  each  share,  .$100. 

Corporate  Members. — ^Frederick  Lowry  Shouldice,  Austin  de  Bernus  Winter,  and 
William  Gordon  Egbert,  barristers-at-law;  Legh  Aquila  Walsh,  student-at-law,  and 
Ada  Belle  Ready,  stenographer,  all  of  Calgary,  Alta. 

First  or  Porvisional  Directors  — The  said  corporate  members. 

Chief  place  of  Business. — Calgary,  Alta. 

Obpects  of  the  Company. — Vide  p.  1649,  Canada  Gazette,  1919-20. 


172 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 
" TEEMBLAY  & DUFOUK,  LIMITEE.” 

Incorporated  November  19,  1919. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Ernest  Eoy,  Eomeo  Langlaia,  Armand  LaVergne,  Antonio 
Langlais  and  Frangois  Xavier  Godbout,  advocates,  all  of  Quebec,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Chicoutimi,  Que. 

Objects  of  the  Company. — Vide  p.  1691,  Canada  Gazette,  1919-20. 


“DOMINION  NAEROW  FABRICS,  LIMITED.” 

Incorporated  November  19,1919.  -----  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Alan  Vernon  Young  and  James  Vernon  Young,  manufacturers; 
William  Armstrong,  superintendent;  Walter  Price  Lindsey,  accountant,  and 
Douglas  Lindsey,  married  woman,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — Alan  Vernon  Young,  James  Vernon  Young  and 
William  Armstrong. 

Chief  place  of  Business. — Richmond,  Que. 

Objects  of  the  Company. — Vide  p.  1565,  Canada  Gazette,  1919-20. 


“ THE  KNIT-TO-FIT  MFG.  CO.  OF  CANADA,  LIMITED.” 

(Private  Company.) 

Incorporated  November  19,  1919.  - - , - - - Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  embers. — Waldo  Whittier  Skinner  and  George  Gordon  Hydb,  both  of  His 
Majesty’s  Counsel,  learned-in-the-law;  John  Gerard  Ahern,  advocate;  Ronald 
Cameron  Grant,  accountant,  and  Elizabeth  Russell  McKenzie,  stenographer,  all 
of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects,  of  the  Company. — Vide  p.  1650,  Canada  Gazette,  1919-20. 


“ HUGHES  TRADING  COMPANA^  OF  CANADA,  LIMITED.” 

(Private  Company.) 

Incorporated  November  19,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  il/emters.— Frank  Breadon  Common,  advocate;  Francis  George  Bush  and 
Herbert  William  Jackson,  book-keepers;  George  Robert  Drennan  and  William 
Patrick  Creagh,  stenogTaphers,  all  of  Montreal,  Que.. 

First  or  Provisional  Directors. — Frank  Breadon  Common,  Francis  George  Bush  and 
George  Robert  Drennan. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1650,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


173 


SESSIONAL  PAPER  No.  29 

‘‘  CLARK  DEKTAL  IIANUFACTURING  OOirPANY,  LIMITED.” 

Incorporated  Xovember  20,  1919. Amount  of  capital  stock,  $75,000. 

Xumber  of  shares,  750. — Amount  of  each  share,  $100. 

Corporate  Members. — William  James  Beaton  and  Harold  William  Alexander  Foster, 
solicitors;  George  Alexander  Drew  and  Alastair  John  Poison,  students-at-law, 
and  Eli;'.abeth  Young,  stenographer,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1653,  Canada  Gazette,  1919-20. 


“DOMINIOX  HAIR  FELT  CO^IPANY,  LIMITED.” 

(Private  Company.) 

Incorporated  November  20,  1919. Amount  of  capital  stock,  $2.5,000. 

Number  of  shares,  250. — Amount  of  each  share,  $100. 

Corporate  Members. — Errol  Malcolm  McDougall,  King’s  Counsel;  Gilbert  Sutherland 
Stairs,  Leslie  Gordon  Bell,  Sadi  Conrad  Demers  and  Edward  James  Waterston, 
advocates,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Errol  Malcolm  McDougall,,  Gilbert  Sutherland  Stairs 
and  Leslie  Gordon  Bell. 

Chief  place  of  Business. — St.  Johns,  Que. 

Objects  of  the  Company. — Vide  p.  1659,  Canada  Gazette,  1919-20.  , 


Supplementarj'-  Letters  Patent  issued  20th  November,  1919,  to 
J.  W.  HARRIS  MANUFACTURING  Cd^IPANY,  LIMITED,” 

(And  reduced,) 

Decreasing  the  capital  stock  of  the  said  company  from  the  sum  of  $1,000,000  to  the 
sum  of  $100,000,  such  decreased  capital  stock  to  consist  of  9,000  shares  of  $100  each. 

Vide  p.  1647,  Canada  Gazette,  1919-20. 

“ W.  H.  YATES  CONSTRUCTION  COMPANY,  LIMITED.” 

Incorporated  November  20,  1919. Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Henry  A’ates,,  the  younger,  contractor;  Edward  Her- 
bert Ambrose  and  Arthur  Burgess  Turner,  barristers-at-law;  William  Hazel, 
student-at-law,  and  George  Alexander  Young,  clerk,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — 'Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  1656,  Canada  Gazette,  1919-20. 


“ ST.  MAURICE  POWER  COMPANY,  LIMITED.” 

Incorporated  November  20,  1919. Amount  of  capital  stock,  $6,500,000. 

Number  of  shares,  65,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Howard  Murray  aaid  William  Stephen  Hart,  managers;  Julian 
Cleveland  Smith,  engineer;  James  Wilson,  accountant;  and  Gordon  Walters  Mac- 
Dougall,  King’s  Counsel,  all  of  Montreal,  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1660,  Canada  Gazette,  1919-20. 


174 


BEPARTMEtiT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ SPECIAL  AUTO  SEmUCE  OF  CANADA,  LIMITED.” 

Incorporated  November  21,  1919. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $50. 

Corporate  Members. — William' Beverley  Wood,  broker;  Clara  Gertrude  Niblet,  book- 
keeper, Kichard  Alfred  Leaker,  accountant;  Helen  Hyland  and  Hazel  Loveys, 
stenographers,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Objects  of  the  Company. — Vide  p.  1654,  Canada  Gazette,  1919-20. 

MOTION  PICTUKES,  CANADA,  LIMITED.” 

Incorporated  November  21,  1919. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Howard  E.  Forster,  and  Percy  LeEoy  Sanford,  barristers-at- 
law;  Walter  Kingsley  dull,  Lome  Lawrence  Miller  and  Harold  Claric  Johnston, 
students-at-law,  all  of  Calgary,  Alta. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Calgary,  Alta. 

Objects  of  the  Company. — Vide  p.  1657,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent,  issued  November  22,  1919,  to 
“ FRANKLIN  RAILWAY  SUPPLY  CO.,  OF  CANADA,  LIMITED,” 

Increasing  the  capital  stock  of  the  said  company  from  the  sum  of  $25,000,  to  the  sum 
of  $350,000,  being  an  addition  of  3,250  shares  of  $100  each  to  the  present  capital 
stock. 

Vide  p.  1647,  Canada  Gazette,  1919-20. 


“NATIONAL  VARNISH  CO^^IPANY  OF  CANADA,  LimTED.” 

Incorporated  November  24,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Alexander  Mercier,  and  John  Alexander  Sullivan,  barris- 
ters; Benoit  Bissonnette,  notary;  and  Rose  Frappier,  stenographer,  all  four  of 
Montreal,  Que.,  and  Albert  Newton  Golden,  of  St.  Johns,  Quebec,  salesman. 
First  or  Provisional  Directors. — Joseph  Alexander  Mercier,  John  Alexander  Sullivan 
and  Rose  Frappier. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1647,  Canada  Gazette,  1919-20. 


“ THE  REGAL  TIRE  & RUBBER  COMPANY,  LIMITED.” 

Incorporated  November  24,  1919. Amount  of  capital  .stock,  $750,000. 

Of  which  $375,000  shall  be  common  stock  divided  into  7,500  shares  of  $50 
each,  and  $375,000  shall  be  preference  stock,  divided  into  7,500  shares 

of  $50  each. 

Corporate  Members.- — John  Percy  Wells,  Charles  Dickinson  White,  Walter  Harold 
Lynch  and  William  Cahill  Tracy,  advocates,  and  Jean  May  Stewart,  accountant, 
all  of  Sherbrooke,  Que. 

First  or  Provisional  Directors. — John  Perley  Wells,  Charles  Dickinson  White  and 
Walter  Harold  Lynch. 

Chief  place  of  Business. — Sherbrooke,  Que. 

Objects  of  the  Company. — Vide  p.  1648,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


175 


SESSIONAL  PAPER  No.  29 

SimiONS,  LIJkllTED.” 

Incorporated  Xovember  24,  1919. Amount  of  capital  stock,  $500,000. 

100,000  shares  without  nominal  or  par  value,  each  of  such  shares  being 

equal  to  every  other  share. 

Corporate  Memhers. — William  Symon  Morlock,  Sydney  Ellis  Wedd,  Eoy  Beverley 
Whitehead,  and  Bruce  Victor  WcCrimmon,  solicitors,  and  Samuel  Davidson 
Fowler,  solicitor’s  clerk,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  coiq3orate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2959,  Canada  Gazette,  1919-20. 


OTTAWA  FARM  JOURNAL,  LIMITED.” 

(Private  Company.)  “ 

Incorporated  Xovember  24,  1919.  ------  Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members.- — Philip  Dansken  Ross,  and  Ernest  Norman  Smith,  publishers, 
Richard  Francis  Parkinson,  manager,  William  Arthur  Perry,  accountant,  and 
Robert  Bert  Faith,  journalist,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Tide  p.  1719,  Canada  Gazette,  1919-20. 


‘^CHAS.  E.  GOAD  ENGINEERING  COMPANY,  LIMITED.” 

(Private  Company.) 

Incorporated  November  25,  1919.  -----  Amount  of  capital  stock,  $300,000. 

Nmnber  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Goldwin  Larratt  Smith,  and  Thomas  Basil  Richardson,  solicitors; 
John  Robert  Cartwright  and  Edith  Lackie,  law  clerks,  and  Teresa  Burns,  accoun- 
tant, all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Goldwin  Larratt  Smith,  Thomas  Basil  Richardson  and 
John  Robert  Cartwright. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Tide  p.  1710,  Canada  Gazette,  1919-20. 


‘‘THE  OAROAL  CO:\rPANY  (CANADA),  LIGHTED.” 

Incorp)orated  November  25,  1919.  -----  Amount  of  capital  stock,  $1,250,000. 

Number  of  shares,  250,000. — Amount  of  each  share,  $5. 

Corporate  Alembers. — Joseph  Max  Bullen,  Norman  Stuart  Robertson  and  Harold 
Learoyd  Steele,  barristers-at-law;  Agnes  Porter  Traill,  accountant,  and  I-ena 
Duff,  stenographer,  all  of  Toronto,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1714,  Canada  Gazette,  1919-20. 


176 


DEPARTME'ST  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

Supplementary  Letters  Patent  issued  November  25,  1919,  to 
“GIBBONS  MOTOR  CAR  COMPANY,  LIMITED,” 


Changing  the  corporate  name  of  the  said  company  to  that  of 
“PREMIER  MOTOR  SALES,  LIMITED.” 

Vide  p.  1617,  Canada  Gazette,  1919-20. 


“GEAR  PRODUCTS  OF  CANADA,  LIMITED.” 

(Private  Com_pany.) 

Incorporated  November  26,  1919.  -----  Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Harry  Allington,  and  Harvey  Taylor  Harrison,  mechani- 
“cal  engineei-s;  Frederick  William  Wilson,  contractor,  and  Harry  Shortt,  law  clerk, 
all  of  St.  Catharines,  Ont.,  and  William  Gordon  Tingle,  of  Toronto,  Ont., 
traveller. 

First  or  Provisional  Directors. — George  Llarry  Allington,  Harvey  Taylor  Harrison, 
and  William  Gordon  Tingle. 

Chief  place  of  Business. — St.  Catharines,  Ont.  ' 

Objects  of  the  Company. — Vide  p.  1716,  Canada  Gazette  1919-20. 


“CANADIAN  NATHAN,  LIMITED.” 

(Private  Company.) 

Incorporated  November  26,  1919. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  .share,  $100. 

Corporate  Members. — Henry  Arnold  Burbidge,  John  Roy  Marshall  and  Arthur  Burgess 
Turner,  barristers-at-law;  Geoi^e  Alexander  Young,  solicitor’s  clerk;  William 
Hazel,  student-at-law;  Isabel  Vila,  accountant;  Amy  Helena  Johnson,  Isabell 
Glen,  and  Marjorie  Elizabeth  Ironside,  stenographers,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — The  said  corix)rate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1713,  Canada  Gazette,  1919-20. 

Supplementary  Letters  Patent  issued  November  26,  1919,  to 
“THE  JOHN  RITCHIE  COIklPANY,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  the  sum  of  $300,000  to  the  stun 
of  $750,000,  being  an  addition  of  4,500  shares  of  $100  each,  to  the  present  capital 
stock. 

Vide  p.  1708,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  November  26,  1919,  to 
“BRAS  D’OR  COAL  COMPANY,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  comitany  from  the  sum  of  $45,000  to  tlie  sum 
of  $195,000,  being  an  addition  of  1,500  shares  of  $100  each  to  the  present  capital 
stock  of  the  said  company. 

Vide  p.  1708,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


177 


SESSIONAL  PAPER  No.  29 

“THE  LITTLE  THEATRES  COMPANY,  LIMITED.-’ 

(Private  Company.) 

Incorporated  November  27,  1919.  - - - - - - Amount  of  capital  stock,  $20,000. 

Number  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — Arnold  Wainwright,  Aubrey  Huntingdon  Elder,  Felix  Winfield 
Hackett,  and  John  de  Gaspe  Audette,  advocates,  and  Darley  Burley-Smith,  clerk, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  1721,  Canada  Gazette,  1919-20. 


“STAUFFER-DOBBIE,  LIMITED.” 

Incorporated  November  27,  1919.  -----  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  qf  each  share,  $100. 

Corporate  Members.- — Joseph  Stauffer,  George  Alexander  Dobbie,  and  James  Howarth 
Bennett,  manufacturers;  Clive  Bowman  Stauffer,  traveller,  and  John  Edward 
O’Grady,  accountant,  all  of  Galt,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Galt,  Ont.  n 

Objects  of  the  Company. — Tide  p.  1866,  Canada  Gazette,  1919-20. 


“DO:\nAION  OXYGEN  COMPANY,  LIMITED.” 

Incorporated  November  27,  1919.  ------  Amount  of  cai>ital  stock,  $100,000. 

Number  of  shares,  20„000. — Of  no  nominal  or  par  value. 

Corporate  Members. — Howard  Armour  Harrison,  William  John  Beattie,  and  Robert 
Everett  Laidlaw,  barristers-at-law;  Thomas  John  Carley,  student-at-law,  and 
John  Frederick  Yan-Lane,  accountant,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1722,  Canada  Gazette,  1919-20. 


“CANADIAN  MacARTHUR  CONCRETE  PILE  CO.,  LIMITED.” 

Incorporated  November  28,  1919.  ------  Amount  of  capital  stock,  $24,000. 

Number  of  shares,  240. — Amount  of  each  share,  $100. 

Corporate  Members. — Maurice  Dugas,  Segfried  Hinson  Read  Bush,  and  Benjamin 
Robinson,  advocates,  Duncan  Alexander  McNiece,  accountant,  and  Alec  Phelps 
Grigg,  student-at-law,  all  of  Montreal,  Que.  ‘ 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1710,  Canada  Gazette,  1919-20. 

29—12 


178 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

'‘MacPHEESON  WIKE  COMPANY,  LIMITED.” 

Incorporated  November  28,  1919.  -----  Amount  of  capital  stock,  $400,000. 

Number  of  shares,  4,000. — Amount  of  cash  share,  $100. 

Corporate  Members. — John  Alexander  MacPherson,  manufacturer;  George  Carley 
commercial  traveller;  Henry  Dunham,  contractor;  James  Crawford,  accountant, 
and  Leonard  Hibbert,  machinist,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — John  Alexander  IMacPherson,  George  Carley  and 
Henry  Dunham. 

Chief  place  of  Business. — Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  1722,  Canada  Gazette^  1919-20. 


“ELLSEY  DRESS  MANUFACTURING  COMPANY,  LIMITED.” 

Incorporated  November  28,  1919.  ------  Amount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Samuel  King,  and  Oscar  Heuman  King,  barristers-at-law;  Saul 
Harold  Loftus,  and  Harold  Greisman,  merchants,  and  Effie  Lane,  stenographer, 
all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1725,  Canada  Gazette,  1919-20. 


“KENWORTHY  BROS.  OF  CANADA,  LBIITED.” 

(Private  Comxjany.) 

> 

Incorporated  November  29,  1919. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  2,000  common  shares  of  no  nominal  or  par  value,  and  1,000  pre- 
ferred shares  of  the  par  value  of  $100  each. 

Corporate  Members. — Gerald  Augustine  Coughlin,  and  Frank  Breadon  Common, 
advocates;  Francis  George  Bush,  book-keeper;  George  Robert  Drennan,  and 
Alexander  Gordon  Yeoman,  stenographers;  Herbert  William  Jackson,  and  Michael 
Joseph  O’Brien,  clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — St.  Johns,  Que. 

Objects  of  the  Company. — Vide  p.  1726,  Canada  Gazette,  1919-20. 


“BLACK  & HUGHES,  LIMITED.” 

Incorporated  December  1,  1919.  ------  Amount  of  capital  stock,  $25,000. 

Number  of  shares,  250. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Harold  Hughes,  and  John  Black,  insurance  agents; 
William  James  Brown,  real  estate  agent;  Thomas  Charlebois,  student-at-law,  and 
John  Robinson  Osborne,  barrister-at-law,  all  of  Ottawa,  Ont. 

First  or  Pr&visional  Directors. — James  Harold  Hughes,  John  Black  and  William  James 
Brown. 

Chief  place  of  Business. — ^Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  1712,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


179 


SESSIONAL  PAPER  No.  29 

“ MANATEE  LANDS,  LIMITED.” 

Incorporated  December  1,  1919.  -----  - - Amount  of  capital  stock,  $150,000. 

Number  of  shares  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Howard  Salter  Ross,  advocate,  and  Thomas  Mervyn  Hubley, 
salesmen,  both  of  Westmount,  Quebec,  Eugene  Real  Angers,  advocate,  and 
Ethel  Marion  Thompson,  stenographer,  both  of  Montreal,  Qiiebec,  and  Annie 
Handley,  of  Verdun,  Quebec,  stenographer. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1785,  Canada  Gazette,  1919-20. 

“ CANADIAN  INSPECTION  & TESTING  COMPANY,  LIMITED.” 

Incorporated  December  1,  1919.  ------  Amount  of  capital  stock,  $40,000. 

Number  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert  John  Marshall,  and  Robert  Robertson  Deans,  engineers; 
Linius  Joslin  Rogers,  chemist,  and  Herbert  Macdonald  Mowat,  barrister,  all 
four  of  Toronto,  Ont. ; and  Stephen  Emmett  Craig,  of  Montreal,  Que.,  engineer. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1723,  Canada  Gazette,  1919-20. 

Supplementary  Letters  Patent,  issued  December  1,  1919,  to 
“ PATRICIA  IRWIN,  LIMITED,” 

changing  the  corporate  name  of  the  said  company  to  that  of 
“ IRWIN’S,  LOflTED.” 

Vide  p.  1783,  Canada  Gazette,  1919-20. 

“ DOMINION  ENGINEERING  & MACHINERY  COMPANY,  LIMITED.” 

Incorporated  December  1,  1919.  -----  Amount  of  capital  stock,  $3,000,000. 

Number  of  shares,  30,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Linton  Hossie  Ballantyne,  Francis  George  Bush,  book-keeper; 
George  Robert  Drennan,  stenographer,  Herbert  William  Jackson,  and  Michael 
Joseph  O’Brien,  clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1791,  Canada  Gazette,  1919-20.  > 

“ OLSWANG  LEATHER  SPECIALTY  COMPANY  OF  CANADA,  LIMITED.” 

(Private  Company.) 

■ Incorporated  December  2,  1919.  ------  Amount  of  capital  stock,  $20,000. 

Number  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Laura  May  Smith,  Ella  Mary  Jackson,  and  Hanna  Gra(|e 
McKeil,  stenographers,  Lily  Copping,  clerk,  and  Jules’  Bruneau,  student-at-law, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Laura  May  Smith,  Ella  Mary  Jackson  and  Hanna 
Grace  McKeil. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1788,  Canada  Gazette,  1919-20. 

29— 12J 


180 


DEPARTMEl^T  OF  THE  SECRETARY  OF  STATE 


/ 11  GEORGE  V,  A.  1921 

^•THE  SOCIETY  OF  IXCOEPORATED  ACCOUXTAXTS  AXD  AUDITORS.'^ 

(Association.) 

Incorporated  GDecember  3,  1919.  - --  --  --  --  Without  share  capital. 

Corporate  Members. — Colin  Roy  Lennan,  Roland  Sladden,  James  Kirby,  Arthur 
George  Aldridge  and  John  Martin  Caine,  all  of  Edmonton,  Alta. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Edmonton,  Alta. 

Objects  of  the  Company. — Vide  p.  1783,  Cwnada  Gazette,  1919-20. 


“ EDGAR  ALLEX  & CO.,  (CAXADA),  LIMITED.” 

IPrivate  Company.) 

Incorporated  December  3,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — x\mount  of  each  share,  $100. 

Corporate  Members. — Frank  Breadon  Common,  advocate;  Francis  George  Bush, 
and  Herbert  William  Jackson,  book-keepers;  George  Robert  Drennan,  and 
William  Patrick  Creagh,  stenographer’s,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1724,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent,  issued  December  3,  1919,  to 
“ BORDEX  MILK  COMPAXY,  LIFTED,” 

changing  the  corporate  name  of  the  said  company  to  that  of 
“ THE  BORDEX  COMPAXY,  LIMITED.” 

Vide  p.  1783,  Canada  Gazette,  1919-20. 


Supplementai’y  Letters  Patent,  issued  December  3,  1919,  to 
“BRITISH  COXTROLLED  OILFIELDS,  LIFTED,” 

Increasing  the  capital  stock  of  the  said  company  from  $12,500,000,  to  the  sum  of 
$40,000,000,  being  an  addition  of  5,500,000  shares  of  $5  each  to  the  present  capital 
stock. 

Vide  p.  1783,  Canada  Gazette.  1919-20. 


“SCIEXTIFIC  EXPERIMEXTER,  LIMITED.” 

Incorporated  December  4,  1919.  -----  Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  5,000. — Amount  of  each  share,  $20. 

Corporate  Members. — Colville  Sinclair,  Shirley  Greenshields  Dixon,  and  Ralph 
Erskine  Allan,  advocates;  William  Taylor,  manager;  Angus  McLeod  Murray, 
cashier;  Marjorie  Anderson  and  Ethel  Maude  Kelley,  stenographers,  all  of  Mon- 
treal, Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1786,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


181 


SESSIONAL  PAPER  No.  29 

“EASTERN  CAFETERIAS  OF  CANADA,  LIMITED.” 

Incorporated  December  4,  1919.  ------  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  50,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Henry  Acton  Fleming,  broker;  Harloe  Macklem  Fleming, 
manager;  Edward  John  Swift,  accountant;  George  Gordon  Plaxton,  barrister-at- 
law;  Hazel  Loveys,  stenographer,  and  John  Gault  Kingsmill,  financial  broker,  all 
of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont.  , 

Objects  of  the  Company. — Vide  p.  1870,  Canada  Gazette,  1919-20. 


“WINNANS,  DICKINSON  WHITEHEAD,  LIMITED.” 

(Private  Company.) 

Incorporated  December  4,  1919.  -----  Amount  of  capital  stock,  $200,000. 

Nmnber  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  "Wilson  Cook,  King's  Counsel;  Allan  Angus  Magee, 
Theodore  Bigelow  Ileney,  and  ^Maurice  Goudrault,  advocates,  and  Margaret 
Teresa  Darragh,  accountant,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  cori>orate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1784,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  December  4,  1919,  to 
“THE  STATE  ELEVATOR  COMPANY,'  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  the  smn  of  $100,000  to  the  sum 
of  $1,000,000,  being  an  addition  of  9,000  shares  of  $100  each,  to  the  present  capital 
stock. 

Vide  p.  1783,  Canada  Gazette,  1919-20. 


“HARRIS  'WOOD  PRODUCTS  COMPANY,  LIMITED.” 

Incorporated  December  9,  1919.  -----  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000.- — Amount  of  each  share,  $100. 

Corporate  Members. — John  Frederick  Lucas,  and  Craig  Allan  St.  Clair  McKay,  bar- 
risters-at-law; John  Bruce  O’Brien,  student-at-law;  Willis  Bertram  Sturrup,  office 
manager,  and  Thomas  Stewart  Hagan  Giles,  accountant,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — John  Frederick  Lucas,  Craig  Allan  St.  Clair  McKay 
and  John  Bruce  O’Brien. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1807,  Canada  Gazette,  1919-20. 


182 


DEPARTMEXT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

‘TETERBOKOUGH  PAPER  BOX  COMPAXY,  LIMITED.” 

Incorporated  December  9,  1919.  -----  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Xewcombe  Gordon,  and  Joseph  Aloysius  O’Brien,  bar- 
risters-at-law; Maud  Leahy,  Jessie  Stevens  and  Mary  Easson,  stenographers,  all 
of  Peterborough,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Peterborough,  Ont. 

Objects  of  the  Company. — Vide  p.  1787,  Canada  Gazette,  1919-20. 


“BIRD  -MACHIXE  COMPAXY  OF  CAXADA,  LIMITED.” 

Incorporated  December  9,  1919.  -----  Amount  of  capital  stock,  $1,000. 

Xumber  of  shares,  100. — Amount  of  each  share  of  no  nominal  or  par  value. 

Corporate  Members. — James  Steller  Lovell,  and  Ernest  Harold  Stewart,  accountants; 
William  Bain,  book-keeper;  Robert  Gowans,  and  John  Henry,  solicitor’s  clerks, 
all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — James  Steller  Lovell,  William  Bain  and  Robert 
Gowans. 

Chief  place  of  Business.— Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  1876,  Canada  Gazette,  1919-20. 


“CAXADA  DRUGS,  LIMITED.” 

Incorporated  December  9,  1919.  -----  Alnount  of  capital  stock,  $50,000. 

Ximiber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Harry  Bronfman,  and  Samuel  Bronfman,  traders;  Annie 
Bronfman,  married  woman,  and  Harry  Druxerinan,  merchant,  all  four  of  Yorkton, 
Sask.,  and  Allan  Bronfman,  of  Winnipeg,  Man.,  barrister. 

First  or  Provisional  Directors. — Harry  Bronfman,  Samuel  Bronfman  and  Allan 
Bronfman. 

Chief  place  of  Business. — Yorkton,  Sask. 

Objects  of  the  Company. — Vide  p.  1784,  Canada  Gazette,  1919-20. 


“JOHX  LEXXOX  AXD  COMPAXY,  LIMITED.” 

Incorporated  December  9,  1919.  ------  Amount  of  capital  stock,  $500,000. 

Xumber  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Chis<holm,  Thomas  Baker  McQuestion  and  Xorman  Roy 
Robertson,  barristers-at-law;  Robert  Patterson  Anderson,  and  John  McCullough 
Griffith  Lennox,  merchants,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — James  Chisholm,  Thomas  Baker  AIcQuestion  and 
Robert  Patterson  Anderson.* 

Chief  place  of  Business. — Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  1872,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


183 


SESSIONAL  PAPER  No.  29 

Supplementary  Letters  Patent  issued  December  9,  1919,  to 
“ central  engineering  C03IPANY,  LIMITED.” 

Changing  the  corporate  name  of  the  said  company  to  that  of 
“ TAYLOR  & ARNOLD  ENGINEERING  COMPANY,  LIMITED.” 
Vide  p.  IS'64,  Canada  Gazette,  1919-20. 


SrPER-CE^ilENT  (AMERICA)  COMPANY,  LIMITED.” 

(Private  Company.) 

Incorporated,  December  10,  1919.  ------  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  M\emhers. — Alexander  Smith,  and  William  Johnston,  barri^ters-at-law;  Edna 
Pearl  Cameron,  and  Irene  Helen  Doherty,  stenographers,  and  David  Patt-ee  Kirby, 
clerk,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — Alexander  Smith,  William  Johnston  and  Edna  Pearl 
Cameron. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1790,  Canuda  Gazette,  1919-20. 


UKRANIAN  RED  CROSS  SOCIETY.” 
(Association.) 


Incorporated,  December  10,  1919.  ------  Without  share  capital. 

Corporate  Members. — Mary  Demydiuk,  Olga  Dmytriw,  and  Mary  Wicinski,  married 
women;  Julien  Konikiewiecz,  merchant,  and  Michael  Petriwsky,  student,  all  of 
Toronto,  Ont. 

First  or  Provisional  Directors. — Mary  Demydiuk,  Julien  Konikiewiecz  and  Michael  • 
Petriwsky. 

Chief  place  of  Busiruess. — Toronto,  Ont. 

Objects  of  the  Company. — Tide  p.  1865,  Canada  Gazette,  1919-20. 


THE  WEED  HARVESTER  MACHINE  COMPANY,  LIMITED.” 

Incorporated,  December  10,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Ellsworth  ^Fasten,  James  Henry  Ellsworth  Vrooman,  and  Burton 
Asselstine,  byokers;  M’^illiam  Nisbet  Ponton,  barrister-at-law,  and  Gladys  Mac- 
Donald, stenographer,  all  of  Belleville,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Busiruess. — Belleville,  Ont. 

Objects  of  the  Company. — Tide  p.  1809,  Canada  Gazette,  1919-20. 


184 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

STATED ARD  WOOLLE^^  COMPANY,  LEMITED.” 

(Private  Company.) 

Incorporated,  December  10, 1919.  ------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Fitch  and  Lazarus  Phillips,  advocates;  Abraham  Saul 
Cohen,  book-keeper;  Joseph  Philip  Beaupre,  bailiff,  and  Lilian  Freedman,  steno- 
grapher, all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Louis  Fitch,  Lazarus  Phillips  and  Abraham  Saul 
Cohen. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3615,  Canada  Gazette,  1919-20. 


« 

“ LAZIER  PAPER  MILLS,  LIMITED.'’ 

Incorporated,  December  10,  1919.  ------  Amount  of  capital  stock,  $4=5,000. 

Number  of  shares.  9,000  without  nominal  or  par  value. 

Corporate  Members. — Arnold  Wainwright,  Aubrey  Huntingdon  Elder,  Felix  Winfield 
Hackett,  and  John  de  Gaspe  Audette,  advocates,  and  Darley  Burley-Smith,  clerk, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  (,‘orporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  18T3,  Canada  Gazette,  1919-20. 


‘‘THE  CAPITAL  SALES  AND  DISTRIBUTING  COMPANY,  LBIITED.” 

Incorporated,  December  10,  1919.  ------  Amount  of  capital  stock,  $24,000. 

Number  of  shares,  240. — Amount  of  each  share,  $100. 

Corporate  Members. — Douglas  Keith  Watson,  and  Bertram  Howard  Mullins,  sales 
agents;  Minnie  Purvis,  civil  servant;  Ryland  Cedric  Jackson,  book-keeper,  and 
Samuel  Rupert  Broadfoot,  barrister-at-Iaw,  all  of  Ottawa,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  1871,  Canada  Gazette,  1919-20. 


“LA  COMPAGNIE  J.  A.  LAUGHRAN,  LIMITED.” 

Incorporated  December  10,  1919.  ------  Amount  of  capital  stock,  $90,000. 

Number  of  shares,  900. — Amount  of  each  share,  $100. 

Corporate  Members. — Erangois  Lucien  Sylvestre,  physician;  Charles  Aime  Reeves, 
architect;  Joseph  Adelard  Laughran,  merchant;  Charles  Milton  Knox,  super- 
intendent; and  Louis  Napoleon  Paquin,  druggist,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1874,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


185 


SESSIONAL  PAPER  No.  29 

“THE  CLIMAX  CLOTHING  COMPANY,  LIMITED.” 

Incorporated  December  11,  1919.  -----  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Thomas  Griffith,  manufacturer;  Norman  Lewis 
McNaughton,  contractor;  Margaret  McNaughton,  housewife;  Jessie  Mackey, 
spinster;  and  Katie  Dolan,  stenographer,  all  of  Arnprior,  Ont. 

First  or  Provisional  Directors. — James  Thomas  Griffith,  Norman  Lewis  McNaughto» 
and  Margaret  McNaughton. 

Chief  place  of  Bus^iness. — Arnprior,  Ont. 

Objects  of  the  Company. — Vide  p.  1865,  Canada  Gazette,  1919-20. 


“FOUNDEIES,  LBIITED.” 

Incorporated  December  11,  1919.  -----  Amount  of  capital  stock,  $24,000. 

Number  of  shares,  240. — Amount  of  each  share,  $100. 

Corporate  Members. — Fred  Menagh,  manufacturer,  Blanche  Eugenie  Menagh,  married 
woman ; Olive  Edith  ]\Ienagh,  instructress ; Harold  Ernest  Morrant,  draughtsman ; 
and  Alfred  Blake,  moulder,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors.— MAie.  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  1876,  Canada  Gazette,  1919-20. 


“UNITED  AMUSEMENTS,  LIMITED.” 

Incorporated  December  11,  1919.  -----  Amount  of  capital  stock,  $1,000,C>00. 

Number  of  shares,  10,000. — Amount  of  each  share  $100. 

Corporate  Members. — Maurice  Dugas,  and  Benjamin  Robinson,  advocates;  George 
Whittaker,  and  Duncan  Alexander  ]\IcNiece,  accountants,  Alec  Phelps  Grigg, 
Clarence  Francis  McCaffrey,  and  Germain  Rene  Leblanc,  students-at-law,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal  Que. 

Objects  of  the  Company. — Vide  p.  1789,  Canada  Gazette,  1919-20. 


“ALLIED  DRUG  COMPANY  (1919),  LIMITED.” 

Incorporated  December  11,  1919.  -----  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  10,000 — Amount  of  each  share,  $10. 

Corporate  Members. — Russell  Pierce  Locke  and  Howard  Addison  Hall,  barristers-at- 
law;  Rita  Hatton,  and  Emma  Staples,  stenographers,  and  Mabel  Bruce,  office 
clerk,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1868,  Canada  Gazette,  1919-20. 


186 


DEPARTMElS'T  OF  TEE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“KEL-OLA  COMPANY,  LIMITED.” 

Incorporated  December  11,  1919.  ------  Amount  of  capital  stock,  $200,000. 

Number  of  shares,  20,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Aubrey  Huntingdon  Elder,  Felix  Winfield  Hacket,  John  de 
Gaspe  Audette,  advocates;  Joseph  James  Harold,  and  Bartley  Nelson  Holtham, 
students-at-law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1887,  Canada  Gazette,  1919-20. 


“ KOSE-McLAIJRIN,  LIMITED.” 

Incori>orated  December  11,  19*19.  -----  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Arthur  Lawrence  McLaiu’in,  of  Lachine,  Que.,  merchant;  Charles 
Harold  Skelton,  and  Reginald  Crawford  Stevenson,  chartered  accountants;  Arthur 
Westman  Knowles,  accountant,  and  Rena  Susan  Knowlton,  stenographer,  aU  of 
^lontreal,  Que. 

First  or  Provisional  Directors. — Arthur  liawrence  McLaurin,  Charles  Harold  Skelton 
and  Reginald  Crawford  Stevenson. 

Chief  place  of  Business. — Lachine,'  Que. 

Objects  of  the  Company. — Vide  p.  1883,  Canada  Gazette,  lOlO^-^O. 

y 


“THE  JOHN  ALLEN  SAFE  C01\rPANY,  LIMITED.” 

Incorporated  December  11,  1919.  -----  Amount  of  capital  stock,  $75,000. 

Number  of  shares,  750. — Amount  of  each  share,  $100. 

Corporate  Members. — John  MacNaughton,  advocate;  Robert  Dodd,  and  James  Alured 
Rose,  brokers;  James  Geaiy  Cartwright,  and  James  Burnett  Taylor,  managers, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  x>.  1878,  Canada  Gazette,  1919-20. 


“ WARD  BAKING  COMPANY,  LIMITED.” 

Incorporated  December  12,  1919.  -----  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares;  10,000. — ^Amount  of  each  share,  $100. 

Corpordte  Members. — John  Macintosh  Duff,  and  James  Grey  Hamilton,  barristers- 
at-law;  Arthur  Reginald  Armstrong,  and  George  Wilson  Moore,  students-at-law, 
and  Constance  Willing,  stenographer,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate'  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1882,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


187 


SESSIONAL  PAPER  No.  29 

“ MANITOBA  CLAYS  AND  BTMLDING  SUPPLIES,  LIMITED.” 

Incorporated  December  12,  1919.  -----  Amount  of  capital  stock,  $300,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Kenneth  Brown,  civil  engineer;  George  Henry  Vowels, 
accountant,  Whitson  Bell,  broker;  Jessie  Agnes  Field,  book-keeper,  and  Marjorie 
Wilkinson,  stenographer,  all  of  Winnipeg,  Man. 

First  or  Provisional  Directors. — Charles  Kenneth  Brown,  George  Henry  Vowels,  and 
Whitson  Bell. 

Chief  place  of  Business. — Winnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  1S90,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  December  12,  1919,  to 
“r\H’EPwIAL  OIL,  LIGHTED.” 

Changing  the  corporate  name  of  the  said  Company  to  that  of 
L\IPERIAL  PETROLEU:\[  COI^IPANY,  LIMITED.” 
Vide  p.  1864,  Canada  Gazette,  1919-20. 


“PROVINCE  OF  QUEBEC  FARMERS  L'NION,  LIMITED.” 

“ UNION  DES  CIHTIVATEURS  DE  LA  PROVINCE  DE  QUEBEC,  LIMITEE.” 

Incorporated  December  12,  1919.  -----  Amount  of  capital  stock,  $99,000. 

Number  of  shares,  9,900. — Amount  of  each  share,  $10. 

Corporate  Members. — Anthime  Ares,  of  St-^Iichel  de  Rougemont,  Que.,  farmer;  Petrus 
Fortier,  of  Ste.  Seholastique,  Que.,  farmer;  Arthur  Poupart,  of  St.  Remi,  Que., 
farmer;  Joseph  Simai-d  Messier,  of  Verennes,  Que.,  farmer,  and  Joseph  Edmond 
Lareau,  of  Notre-Dame  du-Bon-seoours,  Que.,  farmer. 

First  or  Provisional  Directors. — The  said  cori^orate  members. 

Chief  place  of  Business. — ']\rontreal.  Que. 

Objects  of  the  Company. — Vide  p.  2,000,  Canada  Gazette,  1919-20. 


“CANADIAN  FOAINIITE  FIREF0A:\[  COMPANY,  LIMITED.” 

IncoriDorated  December  12,  1919.  -----  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  5<X). — Amount  of  each  share,  $100. 

Coi:porate  Members. — ^^Villiam  Walcott  Lindsey,  advertising  manager;  John  William 
Lindsey,  sales  manager;  Walter  Francis  Lindsey,  accountant;  Margaret  Gertrude 
Lindsey,  book-keeper,  and  Margaret  Ernest  Lindsey,  married  woman,  all  of  Hamil- 
ton, Out. 

First  or  Provisional  Directors. — The  said  corr>orate  members. 

Chief  place  of  Business. — Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  1890,  Canada  Gazette,  1919-20. 


V 


188  bepartme:st  of  the  secretary  of  state 

11  GEORGE  V,  A.  1921 

“ SPECIiiLTIES,  LIMITED.” 

Incorporated  December  13,  1919.  -----  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Wesley  Blair,  and  Francis  Joseph  Laverty,  both  of  His 
Majesty’s  Counsel  learned-in-the-law,  of  Westmount,  Que. ; Charles  Albert  Hale, 
of  Montreal  West,  Que.,  advocate;  Arthur  Ives  Smith  and  Alexander  Francis 
McGillis,  students-at-law,  both  of  Montreal,  Que. 

First  or  Provisional  Directors. — John  Wesley  Blair,  Francis  Joseph  Laverty  and 
Charles  Albert  Hale. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1801,  Canada  Gazette,  1919-20. 

“ THE  MITCHELL-DOSSEET  COMPANY,  LIMITED.” 

Incorporated  December  13,  1919.  -----  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members.- — ^Linton  Hossie  Ballantyne,  advocate;  Francis  George  Bush, 
book-keeper,  George  Eobert  Drennan,  stenographer,  Herbert  William  Jackson, 
and  Michael  Joseph  O’Brien,  clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — IMontreal,  Que. 

Objects  of  the  Company. — Vide  p.  1884,  Canada  Gazette,  1919-20. 


Suijplementary  Letters  Patent,  issued  December  13,  1919,  to 
“OOENMLVLL  TEimiNAL  COMPANY,  LimTED,” 

Increasing  the  capital  stock  of  the  said  company  from  $100,000,  to  the  sum  of  $200,000. 
being  an  addition  of  1,000  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  18G4,  Canada  Gazette,  1919-20. 

^‘  UNIYEESAL  SALES  C0:MPANY,  LIMITED.” 

Incorporated  December  13,  1919.  - -----  - Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amoiint  of  each  share,  $100. 

Corporate  Alembers. — Herman  Canter,  of  New  York,  N.Y.,  U.S.x\.,  manufacturer; 
Sam  Bloom,  Ira  Bloom  and  Shepherd  Bloom,  manufacturers,  and  Sarah  Bloom, 
theatre  proprietor,  all  four  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Out.- 

Objects  of  the  Company. — Vide  p.  1888,  Canada  Gazette,  1919-20. 


CANADIAN  FINANCIAL  AND  LEADING  COEPO,RATION,  LIMITED.” 

Incorporated  December  13,  1919.  ------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Lawrence  Macfarlane,  advocate  and  King’s  Counsel;  Gregor 
Barclay,  William  Bridges  Scott,  and  Adrian  Knatchbull-Hugessen,  advocates, 
and  James  Geary  Cartwright,  office  manager,  all  of  Montreal,  Que. 

FB'st  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1887,  Canada  Gazette,  1919-20. 


N 


/ 


STNOPSI!?  OF  LETTERS^  PATEET  189 

SESSIONAL  PAPER  No.  29 

“THE  AERIAL  TRANSPORT  AXD  TAXI  COMPAXY,  LIMITED.” 

Incorporated  December  13,  1919.  ------  Amount  of  capital  stock,  $75,000. 

Xumber  of  shares,  75,OO0. — Amount  of  each  share,  $1. 

Corporate  Members. — George  Augustus  Harrison  Dysart,  Arthur  Long  Dysart,  and 
Albert  Elmer  Bell,  barristers-at-law;  Harvey  Xewton  Streight,  accountant,  and 
Rene  Tidmus,  student-at-law,  all  of  Winnipeg,  Man. 

First  or  Provisional  Directors. — George  -\ugustus  Harrison  Dysart,  Arthur  Long 
Dysart  and  Albert  Elmer  Bell. 

Chief  place  of  Business. — Winnipeg,  Man. 

Objects  of  the  Company. — Tide  p.  1882,  Canada  Gazette,  1919-20. 


“ ERIEZ  STOVE  & MAXUEACTURIXG  COl^LPAXY  OF  CAXADA,  LIMITED.” 

Incorporated  December  13,  1919.  ------  Amount  of  capital  stock,  $200,000. 

Xumber  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Breadon  Common,  advocate;  Francis  George  Bush,  and 
Herbert  William  Jackson  bookkeepers;  George  Robert  Drennan,  and  William 
Patrick  Creagh,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  ISTT,  Canada  Gazette,  1919-20. 


“THE  CAXADIAX  I.  T.  S.  RUBBER  COMPAXY,  LIMITED.” 

Incorporated  DecemberH3,  1919.  ------  Amount  of  capital  stock,  $600,000.  • 

Xumber  of  shares,  0,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Alfred  William  Briggs,  Harold  Rochester  Frost,  Ernest 
Macaulay  Dillon,  and  Ray  Thornley  Birks,  barristers-at-law;  Mona  Belle  Banks, 
Edith  Blanche  Pettit  and  Flora  ^^lacdonald,  stenographers,  all  of  Toronto,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Tide  p.  1864,  Canada  Gazette,  1919-20. 


“FRAXQUEIJX  LOIBER  & PULP  WOOD  COMPAXY,  LIMITED.” 

Incorporated  December  13,  1919.  - - - - Amount  of  capital  stock,  $550,000. 

5,000  shares  shall  be  preference  shares  of  the  par  value  of  $100  each  and 
10,000  common  shares  of  no  nominal  or  par  value. 

Corporate  Members. — Louis  St.  Laurent,  and  Joseph  Alphonse  Metayer,  both  of  His 
Majesty’s  Counsel  learned-in-the-law ; Charles  Bernard  Devlin,  advocate,  Joseph 
Phileas  Cantin,  notary',  and  Elzire  Rochette,  stenographer,  all  of  Quebec,  Que. 
First  or  Provisional  Directors. — Louis  St.  Laurent,  Joseph  Alphonse  Metayer  and 
Joseph  Phileas  Cantin. 

Chief  place  of  Business. — Quebec,  Que. 

Objects  of  the  Company. — Tide  p.  1881,  Canada  Gazette,  1919-20. 


190 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ THE  JUDGE  JONES  MILLING  COMPANY,  LIMITED.” 

Incorporated,  December  15,  L919. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Brimmacombe  Jones,  Robert  James  Graham,  George 
Ketchan  Graham,  and  Robert  James  Earl  Graham,  manufacturers,  and  Jamieson 
Bone,  treasurer,  all  of  Belleville,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  plac\c  of  Business. — Belleville,  Ont. 

Objects  of  the  Company. — Tide  p.  1958,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  December  15,  1919,  to 
“AMERICAN  LA  FRANCE  FIRE  ENGINE  COMPANY  OF  CANADA, 

LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $50,000  to  the  sum  of  $250,000, 
being  an  addition  of  2,000  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  1S64,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  December  15,  1919,  to 
“ KENNEDY  LUMBER  COMPANY,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $50,000,  to  the  sum  of  $100,000, 
being  an  addition  of  500  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  1801,  Canada.  Gazette,  1919-20. 


“ YLIT  MANUFACTURING  CO.,  LIMITED.” 

(Private  Company.) 

Incorporated,  December  15,  1919.  -----  Amount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Wilson  Cook,  King’s  Counsel;  Allan  Angus  Magee,  Theo- 
dore Bigelow  Heney,  and  Maurice  Goudrault,  advocates,  and  Margaret  Teresa 
Darragh,  accountant,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1889,  Canada  Gazette,  1919-20. 


“ BOWES  co:mpany,  limited.” 

(Private  Company.) 

Incorporated,  December  15,  1919.  - - - - Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Harold  Learoyd  Steele,  Norman  Stuart  Robertson,  Joseph  Max 
Bullen,  and  George  McClure  Willoughby,  barristers-at-law,  and  Robert  Alan 
Sampson,  student-at-law,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1885,  Canada  Gazette,  19'19-20. 


SYNOPSIS  OF  LETTERS  PATENT 


191 


SESSIONAL  PAPER  No.  29 

“KEPUBLIC  BLOW  METKRS  COMPAOT  OE  CAN^ADA,  LIMITED.” 

Incorporated,  December  15,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — M'illiam  Walter  Perry,  secretary,  Charles  Herbert  Croft  Leggott, 
and  Edna  Fitzsimons,  accountants;  Gertrude  Slater  and  Nellie  HacDonald,  steno- 
graphers, all  of  Toronto,  Ont. 

First  or  Provisional  Directors — William  Walter  Perry,  Charles  Herbert  Croft  Leggott 
and  Edna  Fitzsimons. 

Chief  place  of  BiLsimess. — Toronto,  Ont. 

Objects  of  the  Company. — Tide  p.  1884,  Canada  Gazette,  1919-20. 


LONDON  FER  EXCHANGE,  LIMITED.” 

Incorporated,  December  16,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Nmnber  of  shares,  5,000. — Amount  of  each  share,  $10. 

Corporate  Members. — ^E'dgar  Reginald  Parkins,  Colville  Sinclair,  Shirley  Greenshields 
Dixon,  and  Ralph  Erskine  Allan,  advocates,  and  William  Taylor,  manager,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  1957,  Canada  Gazette,  1919-20. 


BEAVER  LUMBER  (NORTHERN),  LBIITED.” 

Incorporated,  December  16,  1919.  -----  Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Ernest  Bickerdike  Eadie,  and  Robert  Siderfin,  accountants; 
William  James  Allen,  law  clerk;  David  Rose  McCann,  and  Harold  Spencer,  soli- 
citors, all  of  Winnipeg,  Man. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — 'Winnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  1950,  Canada  Gazette,  1919-20. 


‘•  THE  BRYDGES  COMPANY,  LBIITED.” 

Incorporated,  December  16,  1919.  ------  Amoimt  of  capital  stock,  $50,000. 

Number  of  shares,  .500. — Amount  of  each  share,  $100. 

Corporate  Members. — Alexandre  Papineau  Mathieu  and  Armand  Mathieu,  advocates; 
Peter  Frank  Richardson,  broker;  Kate  Ferguson  and  Yvonne  Saint  Arnaud, 
stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — '^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1952,  Canada  Gazette,  1919-20. 


192 


BEPARTME^^T  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

AMBROSIA  BEVERAGES  CO^IPANY,  LIMITED.’’ 

Incorporated  December  16,  1919.  ------  Amount  of  capital  stock,  $90,fKK). 

Number  of  shares,  900. — Amount  of  each  share,  $100. 

Corporate  Members.— Herbert  Ramsden,  commercial  agent;  Ernest  David  Lowe,  manu- 
facturer; Joseph  Lucien  Giguere,  secretary;  George  Alfred  Sleeman,  agent,  and 
Charles  Erederick  Col  dwell,  financial  agent,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  1951,  Canada  Gazette,  1919-20. 


“VANCOUVER  MILLING  AND  GRAIN  CO.,  LIMITED.” 

Incorporated  December  17,  1919.  -----  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000,  of  which  5,000  shares  shall  be  preference  shares  of  $100 
each, — Amount  of  each  share,  $100. 

Corporate  Members. — John  Silas  Wynn  Pugh,  Donald  Gordon  Marshall,  James*  Hill 
Lawson  and  James  Chishohn  Ralston,  all  of  Vancouver,  B.C.,  barristers-at-law, 
and  Ghent  Davis,  of  ^larine  Drive,  Point  Grey,  B.C.,  barrister-at-law.  i 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Vancouver,  B.C. 

Objects  of  the  Company. — Vide  p.  1954,  Canada  Gazette,  1919-20. 


\ 


“ SALMON,  NAGLE  & CO.,  LIMITED.” 

Incorporated  December  17,  1919.  ------  Amount  of  capital  stock,  $40,000. 

Number  of  shares,  400. — Amount  of  each  share,  $100, 

Corporate  Members. — George  David  Kelley,  Allen  Joseph  Fraser,  Leo  Andrew  Kelley, 
barristers-at-law;  Roger  Methot,  bank  clerk,  and  Claude  Elizabeth  Mare,  steno- 
grapher, all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — George  David  Kelley,  Allen  Joseph  Fraser  and  Leo 
Andrew  Kelley. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  1958,  Ca^nada  Gazette,  1919-30. 


“ THE  OTTAWA  RECORD  PRINTING  OO^^IPANY,  LEMITED.” 

Incorporated  December  17,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Andrew  Haydon  and  John  Parsons  Ebbs,  barristers-at-law; 
Irene  Helen  Doherty  and  Lyla  Brennan,  stenographers,  and  Edward  Russell  Jack- 
son,  assistant  secretarj^  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2047,  Catiada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


193 


SESSIONAL 'PAPER  No.  29 

“MAGICOAL  ELECTRIC  FIRES  (CANADA),  LIMITED.” 

(Private  Company.) 

Incorporated  December  IT,  1919. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  -10,000. — Amount  of  each  share,  $5. 

Corporate  Members. — 'Maurice  Dugas  and  Benjamin  Robinson,  advocates;  Duncan 
Alexander  McNiece,  accountant;  Alec  Phelps  Grigg  and  Germain  Rene  Leblanc, 
students-at-law,  all  of  Montreal,  Qiie. 

First  or  P rovisioiuil  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  195G,  Canada  Gazette,  1919-20. 


“ ALLIED  MOTORS,  LIMITED.” 

Incorporated  December  IT,  1919.  -----  Amount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500.— Amount  of  each  share,  $100. 

Corporate  Members. — John  Kerry  and  Aime  Sydney  Bruneau,  advocates;  Minnie 
Bradley,  ^largaret  Hartley  and  Dorothy  Eva  Viipond,  stenographers,  all  of  Mont- 
real, Que. 

First  or  Provisional  Directors. — John  Kerry,  Aime  Sydney  Bruneau,  Minnie  Bradley 
and  Margaret  Hartley. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  195T,  Canada  Gazette,  1919-20. 


“THE  HARLAND  ENGINEERING  COMPANY  (OF  CANADA),  LIMITED.” 

(Private  Company.) 

Incorporated  December  IT,  1919.  ------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000.— Amount  of  each  share,  $100. 

Corporate  Members. — Maurice  Dugas  and  Benjamin  Robinson,  advocates;  George 
Whittaker  and  Duncan  Alexander  McNiece,  accountants;  Alec  Phelps  Grigg, 
Clarence  Francis  McCaffrey,  and  Germain  Rene  Leblanc,  students-at-law,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  195-3,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  December  IT,  1919,  to 
“MONTREAL  AGENCIES,  LIMITED,” 

Increasing  the  capital  stock  of  the  said  company  from  the  smn  of  $50,000  to  the  sum 
of  $500,000,  being  an  addition  of  4,500  shares  of  $100  each  to  the  present  capital 
stock. 

Vide  p.  1949,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  December  IT,  1919,  to 
“AMES  HOLDEN  FELT  CO^IPANY,  LIMITED,” 

Converting  the  said  company  from  a private  company  to  a public  company. 
Vide  p.  2039,  Canada  Gazette,  1919-20. 

29—13 


194 


DEPARTMEtiT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.- 1921 

CANADIAN  FARM  PRODUCTS,  LIMITED/^ 

Incorporated  December  17,  1919.  -----  Amount  of  capital  stock,  $100,000 

Nitmiber  of  shares,  10,000. — Amount  of  each  share,  $10. 

Corporate  Members. — John  Ewen  Sinclair,  of  Emerald,  farmer;  Thomas  Edward 
Bulpitt,  of  Cardigan,  farmer;  John  Bradford  Millman,  of  Long  River,  farmer; 
Preston  Linkletter  Campbell,  of  J^Iontague,  farmer;  Joseph  Daniel  McLellan,  of 
Richmond,  farmer;  Bertram  Robert  Brown,  of  York,  farmer;  William  Kerr,  of 
Charlottetown,  farmer;  Horace  Wright,  of  Bedeque,  farmer;  David  McDonald,  of 
Glenfinnin,  farmer,  and  Percy  I^a  Lacheur,  of  Afurray  Harbour,  farmer;  all  in 
the  province  of  Prince  Edward  Island. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Biisiness. — Charlottetown,  P.E.T. 

•Objects  of  the  Company. — Vide  p.  2042,  Canada  Gazette,  1919-20. 

‘hAUTOAIOTIYE  AIAKUFACTURERS,  LIAIITED.” 

(Private  Company.) 

Incorporated  December  18,  1919.  -----  Amount  of  capital  stock,  $49,000. 

Number  of  shares,  490. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Hennenegilde  Payette,  notary;  Honore  Parent,  advocate; 
Georges  Gauthier,  student-at-law;  John  Farrow,  stenographer,  and  Paul  Alfred 
Degroseilliers,  clerk,  aU  of  Alontreal,  Que. 

First  or  Provisional  Directors. — Joseph  Hermenegilde  Payette,  Honore  Parent  and 
Georges  Gauthier. 

Chief  place  of  Busmess. — Alontreal,  Que. 

Objects  of  the  Company. — Vide  p.  2039,  Canada  Gazette,  1919-20. 

“THE  CYRANO  CABINET  COMPANY,  LIAIITED.” 

Incorporated  December  18,  1919.  -----  Amount  of  capital  stock,  $20,000. 

Number  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Albert  Cyr  Bergeron,  advertising  agent;  James  Arthur 
Barrie,  accountant;  Basile  Armand  Biron,  and  Samuel  Echenberg,  clerks;  David 
Wilson,  gentleman,  all  of  Sherbrooke,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Sherbrooke,  Que. 

Objects  of  the  Company. — Vide  p.  1949,  Canada  Gazette,  1919-20. 

“HENRY  DOBELL  & CO.,  LIAIITED.” 

(Private  Company.) 

Incorporated  December  19,  1919. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Gerald  Augustine  Coughlin,  advocate;  Francis  George  Bush, 
book-keeper;  George  Robert  Drennan,  stenographer;  Herbert  William  Jackson, 
and  Alichael  Joseph  O’Brien,  clerks,  all  of  Alontreal,  Que. 

First  or  Provisional  Directors. — Gerald  Augustine  Coughlin,  Francis  George  Bush  and 
George  Robert  Drennan. 

Chief  place  of  Business. — Alontreal,  Que. 

Objects  of  the  Company. — Vide  p.  2053,  Canada  Gazette,  1919-20. 


fiYyOP^^IS  OF  LETTEIiF  PATENT 


195 


SESSIONAL  PAPER  No.  29 

“THE  CRONE  HILLING  CO^klPANY  OF  LUCAN,  LIMITED.” 

Incorporated  December  19,  1919.  -----  xVmount  of  capital  stock,  $40,000. 

Number  of  shares,  400.— Amount  of  each  share,  $100. 

Corporate  ilemhers: — Frank  Sidney  Greggs,  accountant;  George  Havelock  Fairies, 
and  Otto  Roy  Fairies,  millers;  Josephine  Greggs,  house  wife,  and  Annie  Hodgins, 
nurse,  all  of  Lucan,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Lucan,  Ont. 

Objects  of  the  Company. — Vide  p.  1956,  Canada  Gazette,  1919-20. 


“THE  LESLIE  TINWARE  COMPANY,  LIMITED.” 

I 

Incorporated  December  20,  1919.  - - ' - - Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Fred.  Alexander  Archibald  Leslie,  manufacturer ; Russell  Benson 
Cherry,  merchant;  Charles  Mills  Cherry,  foreman;  Haldane  Millar  and  Duncan 
Roy  Kennedy,  solicitors,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  204o,  Canada  Gazette,  1919-20. 


“ THE  W.  F.  VILAS  COIMP  ANY',  LIMITED.” 

(La  Coinpagnie  W.  F.  Vilas,  Limitee.) 

Incorporated  December  20,  1919. Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,<XH). — Amount  of  each  share,  $100. 

Corporate  Members. — Harold  Foss  Vilas,  of  Cowansville,  Que.,  book-keeper;  Leon 
Garneau,  King’s  Counsel;  Paul  Jules  Lorrain  and  Louis  Saint-Jacques;  advo- 
cates, and  Liguori  Hebert,  law  student,  all  four  of  Montreal,  Que. 

First  or  Provisional  Directors. — ^Harold  Foss  Vilas,  Leon  Garneau  and  Paul,  Jules 
Lorrain. 

Chief  place  of  Business. — <CowansviUe,  Que. 

Objects  of  the  Company. — Vide  p.  2051,  Canada  Gazette,  1919-20. 


“WESTERN  CLOCK  COMPANY,  LIYIITED.” 

(Private  Company.) 

Incorporated  December  20,  1919.  -----  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Richmond  Wyllie  Hart,  barrister-at-law;  Nellie  ^Macdonald  and 
Gertrude  Slater,  stenographers;  Charles  Herbert  Croft  Leggott,  and  Edna  Fitz- 
simons,  accountants,  all  of  Toronto,  Ont. 

First  or  Provisionul  Directors. — Richmond  Wylie  Hart,  Nellie  Macdonald  and  Charles 
Herbert  Croft  Leggott. 

Chief  place  of  Business. — Peterborough,  Ont. 

Objects  of  the  Company. — Vide  p.  2045,  Canada  Gazette,  1919-20. 

29—131 


196 


DEPARTMEST  OF  THE  fiECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

LAVAL  SPRIXG  MINERAL  WATER  CX>MPANY,  LIMITED.” 

Incori>orated  December  20,  1919.  -----  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500.— Amount  of  each  share,  $100. 

Corporate  Members. — Alexandre  Papineau  Mathieu  and  Armand  Mathieu,  advocates; 
Kate  Ferguson  and  Yvonne  St.  Arnaud,  stenographers,  and  Peter  Frank 
Richardson,  broker,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2046,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  December  20,  1919,  to 
“NORTH  AMERICAN  HARDWARE  SUPPLY,  LIMITED.” 

Changing  the  corporate  name  of  the  said  Company  to  that  of 
“ HURTUBISE,  LIMITEE.” 

Vide  p.  2104,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  December  20,  1919,  to 
“JENKINS  BROS.,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $400,000  to  the  sum  of  $750,000, 
being  an  addition  of  3,500  shares  of  $100  each  to  the  present  Capital  stock,  and 
amending  its  Supplementary  Letters  Patent. 

Vide  p.  2039  Canada  Gazette,  1919-20. 


“ J.  SPENCER  ROGERS  k CO.,  LIMITED.” 

(Private  Company.) 

Incorporated  December  22,  1919. — Amount  of  capital  stock,  $19,500,  divided  into  150 
8 per  cent  cumulative  preference  shares  of  $100  each,  and  900  sihares  of  common 
stock,  without  nominal  or  par  value. 

Corporate  Members. — Joseph  jlax  Bullen,  Norman  Stuart  Robertson,  and  Harold 
Learoyd  Steel,  barristers-at-law;  Agnes  Porter  Traill  and  Lena  Duff,  stenographers, 
all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Joseph  Max  Bullen,  Norman  Stuart  Robertson  and 
Harold  Learoyd  Steel. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2322;  Canada  Gazette,  1919-20. 


“ LT^ilPRIIiEERIE  INDUSTRIELLE,  LIMITEE.”  ^ 

Incoiporated  December  22,  1919.  -----  Amount  of  capital  stock,  $50,000. 

Number  of  sharas,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Ernest  Roy,  Romw  Langlais,  Antonio  Langlais,  Thomas  Trem- 
blay, and  Frangois-Xavier  Godbout,  all  of  Quebec,  Que.,  advocates. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montmagny,  Que. 

Objects  of  the  Company. — Vide  p.  2160,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF,  LETTERS  PATENT 


197 


SESSIONAL  PAPER  No.  29 

“OLAYTOX,  XEIL  & JOXES,  LIMITED.” 

(Private  Company.) 

Incorporated  Deeemiber  2'2,  1919. - Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  5,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Harry  Francis  Clayton,  civil  engineer;  Thomas  Marsden  Jones, 
mechanical  engineer,  Bruce  Victor  ^IcCrimmon,  solicitor,  and  Samuel  Davidson 
Fowler,  solicitor’s  clerk,  all  four  of  Toronto,  Ont.,  and  John  Nicholas  Neil,  of 
Sault  Ste.  ^larie,  Ont.,  manufacturer. 

First  or  Provisional  Directors. — Harry  Francis  Clayton,  Thomas  M.arsden  Jones  and 
John  Nicholas  Neil. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2041,  Canada  Gazette,  1919-20. 


‘TIUGH  WALKEK  & SON,  LIMITED.” 

4 

Incorporated  December  23,  1919. Amount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500 — Amount  of  each  share,  $100,  of  which  500  shares  shall  be 
preference  shares  of  $100  each. 

Corporate  Members. — Charles.  Lawrence  Dunbar,  and  Leo  William  Goetz,  solicitors, 
Helen  Mary  McTague,  student-at-law;  Elizabeth  Winlow,  stenographer;  and 
John  Sutherland,  the  younger,  insurance  agent,  all  of  Guelph,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Guelph,  Ont. 

Objects  of  the  Company. — Vide  p.  2050,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  December  23,  1919,  to 
“CONSUMERS  GASOLINE  SUPPLY  CO.,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  the  sum  of  $50,000  to  the  sum 
of  $500,000,  being  an  addition  of  4,500  shares  of  $100  each  to  the  present  capital 
stock. 

Vide  p.  2039,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  December  23,  1919,  to 
“STANDARD  IRON  COMPANY,  LIMITED”  (and  reduced). 

Decreasing  the  capital  stock  of  the  said  company  from  $300,000  to  the  sum  of  $100,000,  ' 
such  decreased  capital  stock  to  consist  of  2,000  shares  of  $100  each. 

Vide  p.  2039,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  December  23,  1919,  to 
“GLOBE  TRADING  COMPANY,  LIMITED.” 

Changing  the  name  of  the  said  company  to  that  of 

“ REGAL  TRADING  COMPANY,  LnilTED.” 

Vide  p.  2039,  Canada  Gazette,  1919-20. 


198 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

Supplementary  Letters  Patent  issued  December  23,  1919,  to 
“CANADIAN  MUNICIPAL  JOURNAL  COMPANY,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $25,000  to  the  sum  of  $100,000, 
being  an  addition  of  1,500  shares  of  $50  each  to  the  present  capital  stock. 

Vide  p.  2039,  Canada  Gazette,  1919-20. 


“MOTOR  PATENTS,  LIMITED.” 

(Private  Company.) 

Incorporated  December  24,  1919.  ------  Amount  of  capital  stock,  $100,000. 

20,000  shares  of  no  nominal  or  par  value. 

Corporate  Members. — Erank  Breadon  Common,  advocate;  Francis  George  Bush,  and 
Herbert  William  Jackson,  book-keepers;  George  Robert  Drennan,  and  Williani 
Patrick  Creagh,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2053,  Canada  Gazette,  1919-20. 


“ MARTIN,  McPEAK  LUMER,  LIMITED.” 

Incorporated,  December  26,  1919. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Alexandre  Martin,  civil  engineer;  Joseph  Archambault, 
advocate;  Emile  Fruitier,  contractor  and  agent;  Frank  McPeak,  culler,  and  Joseph 
Edmond  Gagnon,  student-at-law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Louis  Alexandre  Martin,  Josejlh-,  Archambault  and 
Frank  McPeak. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2082,  Canada  Gazette,  1919-20. 


“ LE  CREDIT  INDUSTRIEL,  LIMITED.” 

Incorporated,  December  26,  1919.  - - - - - - Amount  of  capital  stock,  $20,000. 

Number  of  shares,  200. — Amount  of  each  share,  $l00. 

Corporate  Members. — Ernest  Roy,  Frangois  Xavier  Godbout,  and  Romeo  Langlais, 
advocates;  and  Delphis  Roy,  broker;  all  of  Quebec,  Que.,  and  Maurice  Rousseau,  of 
Montmagny,  Que.,  advocate. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chyef  place  of  Business. — Quebec,  Que. 

Objects  of  the  Company. — Vide  p.  2270,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


199 


SESSIONAL  PAPER  No.  29 

“ NOKTOX  C0:MPAXY  of  CANADA,  LIMITED.” 

(Private  Company,) 

Incorporated,  December  2S,  1919. Amount  of  capital  stock,  $500,000, 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Meinbers. — Edwin  Donaldson  Cahill,  King’s  Counsel;  John  Alexander  Soule, 
barrister;  Robert  Brooks  Harris,  publisher;  Marion  Hutchinson  Hopkin,  Ella 
Bernice  McKay,  and  Ethel  Menzie  McPherson,  stenographers,  and  Minnie 
Elizabeth  Campbell,  married  woman,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  plax:e  of  Business. — Hamilton,  Ont. 

Objects  of  the  Company. — Vide,  p.  211'T,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  December  26,  1919,  to 
LAMSON  AND  HUBBARD  CANADIAN  COMPANY,  LIMITED.” 

(1)  Decreasing  the  capital  stock  of  the  said  company  from  $6,000  preferred  shares  of  $100 
and  18,000  shares  of  no  nominal  or  par  value,  the  limit  of  capital  being  $660,000 
to  6,000  preferred  shares  of  $100  and  12,000  shares  of  no  nominal  or  par  value  and 
(2)  increasing  the  capital  stock  of  the  said  company  to  10,000  preferred  shares  of 
$100  each  and  25,000  common  shares  of  no  nominal  or  par  value,  the  limit,  of 
capital  being  $1,125,000. 

Vide  p.  1985,  Canada  Gazette,  Nov.  20,  1920. 


“THE  FERRANTI  METER  AND  TRANSFORMER  MANUFACTURING 

COMPANY,  LIMITED.” 

Incorporated,  December  27,  1919  ------  Amount  of  capital  stock,  $250,000 

Number  of  shares,  2,500. — Amount  of  each  share  $100. 

Corporate  Members. — George  Cooper  Royce,  manager;  Ethelbert  James  Bennett, 
chartered  accountant;  Robert  Benjamin  Henderson,  Arthur  Maeallum  Boyd,  and 
John  Robertson  O’Connor,  barristers-at-law,  and  Laura  Anne  Bayes,  accountant, 
all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide,  p.  2040,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  December  27,  1919,  to 
“ CHASE  TRACTORS  CORPORATION,  LIMITED.” 

Amending  the  Letters  Patent  granted  to  the  Chase  Tractors  Corporation,  Limited,  on 
the  7th  J uly,  1919. 

Vide  p.  2038,  Canada  Gazette,  1919-20. 


200 


DEPARTMENT  Or  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A,  1921 

Supplementary  Letters  Patent  issued  December  27,  to 
“ K.,  N.  TAYLOR  & OOOTANY,  LIMITED,”  (and  reduced). 


Decreasing  the  capital  stock  of  the  said  company  from  $100,000  to  the  sum  of  $4$,000 
such  decrease  being- effected  by  the  cancellation  of  2,080  shares  of  the  par  valu6 
of  $25  each. 

Vide  p.  2008,  Canada  Gazette,  1019-20. 


“ THE  IDEAL  SHOULDER  PAD  COOTANY,  LIMITED.” 

Incorporated,  December  29,  1919.  - - - - - - Amount  of  capital  stock,  $49,000. 

Number  of  shares,  490. — Amount  of  each  share,  $100. 

Corporate  Memhers. — -Benjamin  Shulman,  advocate;  Samuel  Alexander  Shulman,  law 
student;  Rose  Harlig  and  Cecil  Gurofsky,  married  women,  and  Max  Harlig, 
shipper,  all  of  Montreal,  Que, 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company  — Vide  p.  2123,  Canada  Gazette,  1919-20. 


“ GARLOCK-WALKER  MACHINERY,  LIMITED.” 

Incorporated  December  29,  1919.  ------  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Of  which  2,000  shares  shall  be  preference  -shares,  of  $100  each. 

Corporate  Memhers. — James  Moffat  Forgie,  John  Steuart  Duggan,  James  White  Bick- 
nell  and  Craig  Allan  St.  Clair  McKay,  barristers-at-law,  and  Thomas  Stewart 
Hagan  Giles,  accountant,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2110,  Canada  Gazette,  1919-20. 


“ GOWLLAND  OPTICAL  COIMPANY,  LIMITED.” 

Incorporated  December  29,  1919. Amount  of  capital  stock,  $60,000. 

2,500  shares  of  which  2,000  shares  shall  be  common  shares  without  nominal  or  par 
value,  and  500  preferred  shares  of  the  par  value  of  $100  each. 

Corporate  Memhers. — Thomas  Barnard  .Gould,  book-keeper;  Laura  May  Smith,  Ella 
Mary  Jackson  and  Hanna  Grace  -McKeil,  stenographers,  and  Lily  Copping,  clerk, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2112,  Canada  Gazette,  1919-20. 


STyOPSSIS  OF  LETTBRSi  PATEyT 


201 


SESSIONAL  PAPER  No.  29 

“ THE  HALL-THO^rPSON  COMPAXY  OF  €AXADA,  LIMITED.” 

(PriT^ate  Company) 

Incorporated  December  29,  1919. Amount  of  capital  stock,  $.50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Kerry  and  Aime  'Sydney  Bruneau,  advocates;  Minnie 
Bradley,  Margaret  Hartley  and  Dorothy  Eva  Vipond,  stenographers,  all  of  Mont- 
real, Que. 

First  or  Provisional  Directors. — ^^John  Kerry,  Aime  Sydney  Bruneau,  Minnie  Bradley 
and  Margaret  Hartley. 

Chief  place  of  Business. — Montreal,  Que. 

'Objects  of  the  Company. — Vide  p.  2108,  Canada  Gazette,  1919-20. 


^‘FEDEBAL  IXDKSTRIAL  CORPORATIOX,  LIMITED.” 

Incorporated  December  29,  1919.  ------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500.— Amount  of  each  share,  $100. 

Corporate  Members. — Rebecca  Mary  Bobier  and  Jean  Colonnier,  stenographers;  Robert 
Laurier  and  Edgar  Rodolphe  Eugene  'Chevrier,  barristers-at-law;  Charles  Lapierre, 
assignee,  all  of  Ottawa,  Ont. 

First  or  P rovuional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2124,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  December  29,  1919,  to 
“ C AX  ADI  AX  GYPSUM  COMPAXY,  LIMITED,” 

Extending  the  powers  of  the  said  company. 

Vide  p.  2104,  Canada  Gazette,  1919-20. 


“SHAWIXIGAX  EOUXDRIES,  LH^HTED.” 

(Private  Company.) 

Incorporated  December  29,  1919. Amount  of  capital  stock,  $150,000. 

Xumber  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Arnold  Wainwright,  Aubrey  Huntingdon  Elder,  and  Felix  Win- 
field Ilackett,  advocates;  Joseph  James  Harold,  student-at-law,  and  Darley  Burley- 
Smith,  clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corp<jrate  members. 

Chief  place  of  Business. — Shawinigan  Falls,  Que. 

Objects  of  the  Company. — Vide  p.  2111,  Canada  Gazette,  1919-20. 


“BARRIE’S,  LIGHTED.” 

Incorporated  December  29,  1919. — Amount  of  capital  stock,  $1,000,000.  5,000  prefer- 
ence shares  of  $100  each,  and  5,000  conamon  shares  of  $100  each. 

Corporate  Members. — Matthew  Albert  Morrison,  dentist;  Thomas  Barrie,  manufac- 
turer; Edward  Gerald  Hiland,  cutter;  Annie  Barrie,  married  woman,  and  Basil 
Douglas  Hall,  barrister-at-law,  all  of  Peterborough,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Peterborough,  Ont.  ' 

Objects  of  the  Company. — Vide  p.  2107,  Canada  Gazette,  1919-20. 


202 


DEPARTME'ST  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“NEW  YORK  OUTFITTING  COMPANY,  DRESS  WELL  ON  EASY  TERMS, 

LIMITED.” 

Incorporated  December  30,  1919. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  100,000. — Amount  of  each  share,  $1. 

Corporate  Members. — Walter  Batt,  accountant,  of  South  Vancouver,  B.C. ; Charles 
Holloway,  merchant;  Thomas  George  Evans,  manager;  William  Charles  Elliott, 
gentleman,  and  Walter  Gow  Campbell  Stevenson,  solicitor,  all  four  of  Van- 
couver, B.C. 

First  or  Provisional  Directors. — Charles  Holloway,  Thomas  George  Evans  and  Walter 
Batt. 

Chief  place  of  Business. — Vancouver,  B.C. 

Objects  of  the  Company. — Vide  p.  2110,  Canada  Gazette,  1919-20. 


“H.  L.  COOMBS  CO.,  LIMITED.” 

• 

Incorporated  December  30,  1919. Amount  of  capital  stock,  $250,000. 

Number  of  shares,  25,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Harry  Leslie  Coombs,  financial  agent;  Alexandre  Papineau 
Mathieu,  and  Armand  Mathieu,  advocates;  Kate  Ferguson,  Yvonne  St.  Arnaud, 
stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2113,  Canada  Gazette,  1919-20. 


“NATIONAL  TIRE  & SUPPLY  COMPANY,  LIMITED.” 

Incorporated  December  30,  1919. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Gordon  Evans  Wilson,  merchant;  Freeman  Ferrier  Treleaven, 
and  Russell  Williams  Treleaven,  barristers;  Mary  Rose  Blaine,  book-keeper,  and 
Ada  Lowell  Kilvington,  stenographer,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  2110,  Canada  Gazette,  1919-20. 


“JOHNSON  & JOHNSON,  LIMITED.” 

(Private  Company.) 

Incorix)rated  December  30,  1919. Amount  of  capital  stock,  $500,0(K). 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Arthur  William  Patrick  Buchanan,  King’s  Counsel;  Louis  de 
Gonzague  Prevost,  advocate;  Erskine  Brock  Quirin  Buchanan,  law  student; 
Elizabeth  Florence  Hallam,  and  Geraldine  Elizabeth  McGarigle,  stenographers, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2104,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


203 


SESSIONAL  PAPER  No.  29 

“THE  NATIONAL  DAIRY  COUNCIL  OF  CANADA.” 

(Association.) 

Incorporated  December  30,  1919. Without  share  capital. 

Corporate  Members. — Edward  Heath  Stonehouse,  of  Weston,  Ont.,  farmer;  Alexander 
McKay,  dairyman,  and  James  Malcolm  Carruthers,  merchant,  both  of  Winnipeg, 
Man.;  John  Bingham,  merchant,  and  D’Arcy  Scott,  barrister-at-law,  both  of 
Ottawa,  Ont., 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  BiLsiness. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2105,  Canada  Gazette,  1919-20. 


‘‘THE  CONTINENTAL  PAPER  PRODUCTS,  LIMITED.” 

Incorporated  December  30,  1919.  - - - - Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  o.f  each  share,  $100. 

Corporate  Members. — William  Henry  Dwyer,  merchant;  John  Robinson  Osborne, 
barrister-at-law;  Harold  Allen  Miller  and  John  Arndt  Loa,  accountants;  John 
Milton  Montgomery  and  Joseph  Arthur  Wistaff,  clerks,  and  Thomas  Charlebois, 
student-at-law,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2108,  Canada  Gazette,  1919-20. 


“GUARDIAN  BOND  & INVESTMENTS,  LIMITED.” 

(Private  Company.) 

Incorporated  December  30,  1919. Amount  of  capital  stock,  $300,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Breadon  Common,  and  Linton  Hossie  Ballantyne,  advo- 
cates; Francis  George  Bush,  book-keeper;  George  Robert  Drennan,  stenographer; 
Herbert  William  Jackson,  Michael  Joseph  O’Brien,  and  Alexander  Gordon  Yeo- 
man, clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2225,  Canada  Gazette,  1919-20. 


“HAROLD  F.  WATSON  FOSTER,  LIMITED.” 

(Private  Company.) 

Incorporated  December  30,  1919.  - Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Robertson  Fleet,  and  Charles  Stuart  LeMesurier,  advocates; 
Joseph  Alphonse  L’Heureux,  book-keeper;  Lillian  Montgomery  Gamble,  and 
Kathleen  Margaret  Walsh,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Robertson  Fleet,  Charles  Stuart  LeMesurier  and 
Joseph  Alphonse  L’Heureux. 

Chief  place  of  Business  — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2231,  Canada  Gazette,  1919-20. 


204 


DEPARTME~NT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ LAURE^s^TIDE  COMPANY,  LIMITED.” 

Incorporated,  December  30,  1910. Amount  of  capital  stock,  $35,000,000. 

Number  of  shares,  350,000. — Amount  of  each  share,  $100. 

Corporate  Members. — 'Frank  Breadon  Common,  and  Linton  Hossie  Ballantyne,  advo- 
cates; Francis  George  Bush,  and  Herbert  William  Jackson,  book-keepers;  George 
Robert  Drennan,  Alexander  Gordon  A'eoman,  and  William  Patrick  Creagh,  steno- 
graphers, and  Michael  Joseph  O’Brien,  clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2116,  Canada  Gazette,  1019-20. 


BEAVER  (ALBERTA)  LUMBER,  LIMITED.” 

Incorporated,  December  30,  1919. Amount  of  capital  stock,  $300,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Member?,. — Ernest  Biekerdike  Eadie,  and  Robert  Siderfin,  accountants; 
William  James  Allen,  law  clerk;  David  Rose  McCann,  and  Harold  Spencer, 
solicitors,  all  of  Winnipeg,  Man. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Winnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  2122,  Canada  Gazette,  1919-20. 


“THE  CELTIC  KNITTING  COMPANY,  LIMITED.” 

Incorporated,  December  30,  1919. Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Chisholm,  Thomas  Baker  McQuesten,  and  Norman  Roy 
Robertson,  barristers-at-law;  Helen  Archibald,  book-keeper,  and  Jessie  Yorston, 
stenographer,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — James  Chisholm,  Thomas  Baker  McQuesten  and 
Norman  Roy  Robertson.  ' 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2119,  Canad-a  Gazette,  1919-20. 


“ TAIYO  TRADING  CO.,  LIMITED.” 

Incorporated,  December  30,  1919.  ------  Amount  of  capital  stock,  $10,000. 

Number  of  shares,  100. — Amount  of  each  share,  $100. 

Corporate  Members. — ‘William  Walter  Perry,  secretary;  Charles  Herbert  Croft  Leggott, 
John  Forbes  and  Edna  Fitzsimons,  accountants;  Richmond  Wylie  Hart,  barrister- 
at-law;  Ethel  Augusta  Hawkes,  and  Gertrude  Slater,  stenographers,  all  of  Toronto, 
Ont.  ^ ^ ^ ^ j 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  BuMn^ess. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2222,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


2C5 


SESSIONAL  PAPER  No.  29 

“ EQUITA>BI;E'  FTXAXCE  CORPORATIOX,  LIMITED.” 

Incorporated,  December  31,  li919. Amount  of  capital  stock,  $1,100,000. 

Xumber  of  preferred  shares,  20,000. — Amount  of  each  preference  share,  $50.' 
Xumber  of  common  shares,  20,000  without  nominal  or  par  value. 

CorporatiO,  Members. — Frank  Callaghan,  advocate;  Percy  Arnott  Gregory,  secretary; 
Joseph  EdS^-ard  Duckett,  student;  Lillian  Ryan  and  Regina  Bessette,  clerks,  all 
of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2115,  Camda  Gazette,  1919-20. 


‘‘  SILVER  BROTHERS,  LIMITED.” 

(Private  Company.) 

Incorporated,  December  31,  1919. Amount  of  capital  stock,  $200,000. 

Xumber  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Bram  Charles  de  Sola  and  Gordon  Francis  Macnaughton,  advo- 
cates; Dorothy  Ruth  Pretty,  stenographer;  Joseph  William  IVood,  merchant,  and 
Francis  Albert  Sullivan,  book-keeper,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^lontreal,  Que. 

Objects  of  the  Company. — Vide  p.  2223,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  December  31,  1919,  to 
‘‘PALMOLIVE  C0:MPAXY  OF  CAXADA,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $300,000  to  the  sum  of  $600,000 
being  an  addition  of  3,000  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  2101,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  January  2,  1920,  to 
“KOPS  BROTHERS,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $10,000  to  the  sum  of  $200,000 
being  an  addition  of  1,600  shares  of  $100  each  to  the  present  capital  stock,  and 
extending  the  powers  of  the  said  company. 

Vide  p.  2221,  Canada  Gazette,  1919-20. 


“ FAIRBAXKS,  GOSSELIX  & CO.,  LIMITED.” 

(Private  Company.) 

Incorporated  January  2,  1920.  ------  Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. —Arnold  Wainwright,  Aubrey  Huntingdon  Elder,  Felix  Winfield 
Hackett,  advocates;  Joseph  James  Harold,  student-at-law,  and  Darley  Burley- 
Smith,  clerk,  all  of  Montreal,  Que. 

Fir.st  or  Provisional  Directors. — Arnold  Wainwright,  Auhrey  Huntingdon  Elder,  Felix 
IVinfield  Hackett  and  Joseph  James  Harold. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2235,  Canada  Gazette,  1919-20. 


206 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

Supplementary  Letters  Patent  issued  January  2,  1919,  to 
“THE  INTERPEOVINCIAL  MANUFACTURING  CO.,  LIMITED,” 

Changing  the  corporate  name  of  the  said  company  to  that  of 
“ INTERPRO  VINCI  ALE,  LIMITEE.” 

Vide  p.  2161,  Canada  Gazette,  1919-20. 


“MONTREAL  MOTOR  SALES,  LIMITED.” 

(Private  Company.) 

Incorporated  January  2,  1920. - - Amount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Charles  McNab,  Harry  Regan  Smyth,  Joseph  Hugh  Egan, 
and  Harold  Olaf  Petersen,  accountants,  and  Eleanor  Bonham,  secretary,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — John  Charles  McNab,  Harry  Regan  Smyth  and  Joseph 
Hugh  Egan. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2224,  Canada  Gazette,  1919-20. 


“ COMPAGNIE  DES  VINS  FRANCO-AMERICAINS,  LIMITEE.” 

Incorporated  January  2,  1920. Amount  of  capital  stock,  $49,900. 

Number  of  shares,  499. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Edouard  Guerin,  Arthur  Gagne,  Pierre  Arbour,  and 
Charles  Auguste  Honore  Bertrand,  advocates,  and  Fabiola  Perron,  stenographer, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Charles  Edouard  Guerin,  Arthur  Gagne  and  Charles 
Auguste  Honore  Bertrand. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2272,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  January  3,  1920,  to 
“PENN  COAL  AND  TRANSPORTATION  COMPANY,  LIMITED.” 

Changing  the  corporate  name  of  the  said  company  to  that  of 
“ KEYSTONE  TRANSPORTATION  COMPANY  OF  CANADA,  LIMITED.” 

Vide  p.  2103,  Canada  Gazette,  1919-20. 


THIBAULT  GRAIN  COMPANY,  LIMITED.” 

Incorporated  January  3,  1920. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Edward  Stuart  McDougall,  Daniel  Percy  Gillmor,  Arthur 
Reginald  Whitney  Plimsoll,  and  Archibald  Stalker,  advocates,  and  Agnes  Eleanor 
Walcot,  office  manager,  all  of  Montreal,  Que. 

Fb’st  or  Provisional  Directors. — Edward  Stuart  McDougall,  Daniel  Percy  Gillmor  and 
Reginald  Whitney  Plimsoll. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. “^Vide  p. '2228,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


207 


SESSIONAL  PAPER  No.  29 

“ SACKVILLE  MOTORS,  LIMITED.” 

Incorporated  January  3,  1920. Amount  of  capital  stock,  $49,000. 

Number  of  shares,  1,960. — Amount  of  each  share,  $25. 

Corporate  Members. — Laurie  Milton  Anderson,  automobile  dealer;  Oharles  Wetmore 
Fawcett  and  Albert  Edward  Wry,  manufacturers;  Herbert  Marner  Wood,  mer- 
chant, and  Randal  Luther  Babcock,  machinist,  all  of  Sackville,  N.B. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business — Sackville,  N-B. 

Objects  of  the  Company. — Vide  p.  2227,  Canada  Gazette,  1919-20. 


‘^THE  B.  & B.  FURNITURE  COMPANY,  LIMITED.” 

Incorporated  January  3,  1920.  - - Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Peter  Bogdonovitz  and  Peter  Louis  Krietseh,  cabinet-makers; 
Martha  Bogdonovitz  and  May  Bauer,  married  women,  and  Edward  Bauer,  book- 
keeper, all  of  Kitchener,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Kitchener,  Ont. 

Objects  of  the  Company. — Vide  p.  2228,  Canada  Gazette,  '1919-20. 


“LONSDALE  & BARTHOLOMEW  (CANADA),  LIMITED.” 

Incorporated  January  3,  1920. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Walter  Seely  Johnson,  advocate;  John  Gordon  Birnie  and 
Charles  Wellington  Baker,  chartered  accountants;  Arthur  John  England, 
accountant,  and  Jean  Irvine,  secretary,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Walter  Seely  Johnson,  John  Gordon  Birnie  and 
Charles  Wellington  Baker. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2231,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent,  issued  January  5,  1920,  to 
“PRODUCERS  DAIRY,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $200,000,  to  the  sum  of 
$500,000,  being  an  addition  of  3,000  shares  of  $100  each  to  the  present  capital 
stock. 

Vide  p.  2221,  Canada  Gazette,  1919-20. 

“T.  M.  LEWIS  LUMBER  COMPANY,  LIMITED.” 

(Private  Company.) 

Incorporated  January  5,  1920.  - Amount  of  capital  stock,  $10,000. 

Number  of  shares,  100. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  Milo  Lewis,  lumberman,  John  Stuart  Jamieson,  and 
William  Clark,  barristers,  all  three  of  Vancouver,  B.  C. ; Ralph  Ernest  Bull  and 
Walter  W.  Hamilton,  both  of  Seattle,  Wash.,  U.S.A.,  lumbermen. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Vancouver,  B.C. 

Objects  of  the  .Company. — Vide  p.  2229,  Canada  Gazette,  1919-20. 


208 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 
“ RICHARDSON  GREEN,  LIMITED.” 

Incorporated  January  5,  1920.  - - Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Ross  Richardson  and  Ralph  Adams,  manufacturer’s  agents; 
Douglas  Laird,  grain  broker,  and  Esten  Kenneth  Williams,  barrister-at-law,  all 
of  Winnipeg,  Man.,  and  Fred  Joseph  Green,  of  Calgary,  Alta.,  manufacturer’s 
agent.  • 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Winnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  2120,  Canada  Gazette,  1919-20. 


“ TRACTOR  k llkIPLEMENT  COMPANY,  LIMITED.” 

Incorporated  January  5,  1920.  -----  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Colville  Sinclair,  Shirley  Greenshields  Dixon,  and  Ralp.i 
Erskin  Allan,  advocates;  William  Tayl'or,  manager,  and  Ethel  Maude  Kelley, 
stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2122,  Canada  Gazette,  1919-20. 

“ CONSOLIDATED  ASBESTOS,  LIMITED.” 

Incorporated  January  5,  1920.  ------  Amount  of  capital  stock,  $10,000,000. 

Number  of  shares,  100,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  Barnard  Gould,  book-keeper,  Laura  May  Smith,  Ella 
Mary  Jackson,  Hanna  Grace  McKeil,  stenographers,  and  Lily  Copping,  clerk, 
all  of  Montreal  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2105,  Canada  Gazette,  1919-20. 

Supplementary  Letters  Patent,  issued  January  5,  1920,  to 
“ KEYSTONE  TRANSPORTATION  COMPANAL  OF  CANADA,  LIMITED,” 

changing  the  corporate  name  of  the  said  company  to  that  of 
‘‘LAURENTIAN  TRANSPORTATION  COI^IPANY,  LIMITED.” 

Vide  p.  2103,  Canada  Gazette,  1919-20. 

“JOHNSON  AND  HIGGINS  (CANADA),  LIMITED.” 

(Private  Company.) 

Incorporated  January  7,  1920.  ------  Amount  of  capital  stock,  $20,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Arthur  Ramsay  Holden,  King’s  Counsel,  Chilion  Graves  Heward, 
advocate;  Herbert  William  Shearer,  manager;  Alfred  Boreham  Wright,  and 
Clarence  Arnold,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Arthur  Ramsay  Holden,  Chilion  Graves  Heward 
and  Herbert  William  Shearer. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Compa/ny. — Vide  p.  2233,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


209 


SESSIONAL  PAPER  No.  29 

WHOLESALE  GROLERY,  LIMITED.’’ 

Incorporated  January  7,  1920.  -----  Amount  of  capital  stock,  $150,000. 

Xumber  of  shares,  1,500. — Amount  of  each  share,  $100. 
of  which  750  shares  shall  be  preference  shares  of  the  par  value  of  $100  each. 

Corporate  Members. — Willis  Bertram  Sturrup,  office  manager;  James  White  Bicknell, 
John  Steuart  Duggan,  Craig  Allan  St.  Clair  McKay,  and  James  Moffat  Forgie, 
barristers-at-law,  all  of  Toronto,  Out. 

Fir&i  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Out.- 

Objects  of  the  Company. — Tide  p.  2307,  Canada  Gazette,  1919-20. 


- S.  S.  MAY  COMPANY,  LI^nTED.” 

(Private  Company.) 

Incorporated  January  7,  1920.  -------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Wesley  Blair,  and  Francis  Joseph  Laverty,  both  of  His 
^fajesty’s  Counsel,  learned-in-the-law ; Charles  Albert  Hale,  advocate;  Arthur 
Ives  Smith,  and  Alexander  Francis  McGillis,  student-at-law,  all  of  Montreal, 
Que. 

First  or  Provisional  Directors. — John  Wesley  Blair,  Francis  Joseph  Laverty,  Charles 
Albert  Hale  and  Arthur  Ives  Smith. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2239,  Canada  Gazette,  1919-20. 


“ CAXADIAX  ELECTRICAL  IXVBXTIOXS,  LIMITED.’^ 

(.Private  Company.) 

Incorporated  January  8,  1920.  -----  Amount  of  capital  stock,  $250,000. 

20,000  ordinary  shares  of  no  nominal  or  par  value,  and  5,000  preference 

shares  of  the  par  value  of  $100  each. 

Corporate  Members. — Frank  Breadon  Common,  and  Linton  Hossre  Ballantyne, 
advocates;  Francis  George  Bush,  and  Herbert  William  Jackson,  book-keepers; 
George  Robert  Drennan,  and  William  Patrick  Creagh,  stenographers,  and 
Michael  Joseph  O’Brien,  clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corf)orate  members. 

Chief  place  of  Business. — ^lontreal,  Que. 

Objects  of  the  Company. — Tide  p.  2'2Z~,  Canada  Gazette,  1919-20. 


“THE  SARXIA  LAND  COMPANY,  LIFTED.” 

(Private  Company.) 

Incorporated  January  8,  1920.  -------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  5<X). — Amount  of  each  share,  $100. 

Corporate  Members. — Alfred  Edward  Adams,  Ferdinand  Edward  Dewhurst,  Edward 
Astley  Goodier,  William  Mann  Sutherland,  and  Harold  Roy  Watts,  all  of  Ottawa, 
Ont.,  accountants. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^Sarnia,  Ont. 

Objects  of  the  Company. — Tide  p.  2221,  Canada  Gazette,  1919-20. 

29—14 


210 


DEPARTMEls^T  OF  TEE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

CANADIAN  PAPER  BARREL  COMPANY,  LIMITED.” 

Incorporated  January  8,  1920.  - - - - Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Colville  Sinclair,  Ralph  Erskin  Allan,  and  Shirley  Greenshields 
Dixon,  advocates;  William  Taylor,  manager,  Florence  Alberta  Tobin,  and  Ethel 
Maud  Kelley,  stenographers,  and  Bessie  Scott,  clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — I^lontreal,  Que. 

Objects  of  the  Company. — Vide  p.  2236,  Canada  Gazette,  1919-20. 

“ WILLIAM  PATERSON,  LIMITED.” 

Incorporated  January  8,  1920.  - - - _ Amount  of  capital  stock,  $750,000. 

Number  of  shares,  7,500. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Ferrier  Paterson,  and  William  Morton  Paterson,  man- 
ufacturers; Helen  Young  Paterson,  married  woman;  William  Thomas  Anderson, 
King’s  Counsel;  and  Linda  Knowles,  stenographer,  all  of  Brantford,  Ont. 

First  or  Provisional  Directors. — William  Ferrier  Paterson,  William  Morton  Paterson 
and  Helen  Young  Paterson. 

Chief  place  of  Business. — Brantford,  Ont. 

Objects  of  the  Company. — Vide  p.  2230,  Canada  Gazette,  1919-20. 


‘‘ DETWILLER-REED  COMPANY  OF  CANADA,  LIMITED.” 

Incorporated  January  8,  1920. Amount  of  capital  stock,  $40,000. 

Number  of  shares,  400. — Amount  of  each  share,  $100. 

f 

Corporate  Memhers. — Charles  Alfred  Smith,  manager;  Leagoe  Robert  Smith,  con- 
tractor; Freeman  Ferrier  Treleaven,  barrister;  William  Alameda  Smith,  proof 
reader;  and  James  Edgar  Smith,  detective,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  2239,  Canada  Gazette,  1919-20. 

‘^CUBA  REAL  ESTATE  CORPORATION,  LIMITED.” 

Incorporated  January  9,  1920. Amount  of  capital  stock,  $25,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $5. 

Corporate  Memhers. — Lawrence  Macfarlane,  King’s  Counsel;  Gregor  Barclay,  William 
Bridges  Scott  and  James  Arthur  Mathewson,  advocates;  and  James  Geary  Cart- 
wright, office  manager,  all  of  the  City  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2232,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  January  9,  1920,  to 
“KEYSTONE  SUPPLY  COMPANY,  LIMITED.” 

Changing  the  corporate  name  of  the  said  company  to  that  of 
“ KEYSTONE  PRODUCTS,  LIMITED.” 

Vide  p.  2220,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


211 


SESSIONAL  PAPER  No.  29 

THE  TOLTON  MANUFACTURING  COMPANY,  LIMITED.” 

Incorporated  January  9,  1920.  - - - - - - Amount  of  capital  stock,  $260,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100, 

Of  which  1,500  shares  shall  be  preference  shares  of  $100  each. 

Corporate  Members. — Charles  Lawrence  Dunbar  and  Leo  William  Goetz,  solicitors; 
Helen  Mary  McTague,  student-at-law;  Elizabeth  Winlow,  stenographer;  and  John 
Sutherland,  the  younger,  insurance  agent,  all  of  Guelph,  Ont. 

First  or  Provisional  Directors. — Charles  Lawrence  Dunhar,  Leo  William  Goetz,  Helen 
Mary  McTague  and  Elizabeth  Winlow. 

Chief  place  of  Business. — Guelph,  Ont. 

Objects  of  the  Company.— Vide  p.  2310,  Canuda  Gazette,  1919-20. 


‘^SPECIALTY  FILM  IMPORT,  LIMITED.” 

Incorporated  January  9,  1920.  ------  Aiifount  of  capital  stock,  $450,000. 

Number  of  shares,  4,500. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Henri  Gerin-Lajoie,  King’s  Counsel;  Alexandre  Gerin-Lajoie, 
and  Harry  Budyk,  avocates;  and  Joseph  Emile  Cote,  accountant,  all  four  of  Mon- 
treal, Que. ; and  Paul  Lacoste,  of  Outremont,  Que.,  King's  Counsel. 

First  or  Provisional  Directors. — Alexandre  Gerin-Lajoie,  Harry  Budyk  and  Joseph 
Emile  Cote. 

Chief  place  of  Business.— Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2237,  Canuda  Gazette,  1919-20. 


“LE  COMBUSTIBLE  NATIONAL,  LIMITSE.” 

Incorporated  January  9,  1920. Amount  of  capital  stock,  $75,000. 

Number  of  shares,  750. — Amount  of  each  share,  $100. 

Corporate  Members. — ^^Jean-Baptiste  Louis  Alarie,  of  Montreal  North,  Que.,  agent; 
Louis  Napoleon  Cadieux,  de  Courville,  printer;  Wilfrid  Deslauriers,  contractor; 
Paul  Mailhot  LeBer,  typographer ; and  Arthur  Masson,  baker,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Rnsiness.— Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2282,  Canada  Gazette,  1919-20. 


‘‘CANADIAN  CARBONATE,  LIMITED.” 

Incorporated  January  10,  1920.  ------  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Richard  Tuson  Heneker,  and  Henry  Noel  Chauvin,  both  of  His 
Majesty’s  Counsel,  learned-in-the-law ; Harold  Earle  Walker,  advocate;  Hugh 
Wylie,  accountant,  all  of  Montreal,  Que.,  and  Christina  Imrie,  of  Outremont, 
Que.,  clerk. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Yicle  p.  2314,  Canada  Gazette,  1919-20.  , 

29— 14i 


212 


DEPARTMENT  OF  THE  EEVRETARY  OF  ETATE 


11  GEORGE  V,  A.  1921 

“APEX  ELECTKiCAL  MAXUEACTL’KIXG  COMPAJSY,  LIMITED.” 

(Private  Company.) 

Incorporated  January  10,  1920  . . . Amount  of  capital  stock,  $10,000. 

Number  of  shares,  100. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Stewart  accountant,  Hamilton  James  Stuart,  barrister- 
at-law,  liaymond  Lees  Hughes,  Kali^h  Burgess  Gibson,  and  John  Alfred  New, 
students-at-law,  all  of  Toronto,  Out. 

First  or  Provisional  Directors. — James  Stewart,  Hamilton  James  Stuart  and  Raymond 
Lees  Hughes. 

Chief  place  of  Business. — Toronto,  Out. 

Objects  of  the  Company. — Vide  p.  2309,  Canada  GcuzettCj  1919-20. 


“WOOLENS-TEXTILES,  LIMITED.” 

.(Private  Company.) 

Incorporated  January  12,  1920.  - - - Amount  of  capital  stock,  $45,000. 

Number  of  shares,  450. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Weinfield,  Marcus  Meyer  Sperber  and  Lyon  Levine, 
advocates;  Sarah  Miller,  and  Elsie  Bramson,  stenographers,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company/. — Vide  n.  2305,  Canada  Gazette,  1919-20. 


“THE  CASH  REGISTER  SERVICE  COMPANY,  LIMITED.” 

Incorporated  January  12,  1920.  - - - Amount  of  capital  stock,  $90,000. 

Number  of  shares,  900. — Amount  of  each  share,  $100. 

Corporate  Members. — Wilfrid  McNulty,  broker;  Emile  Brodeur,  mechanical  engineer; 
Ernest  Brodeur,  accountant,  and  Yvonne  Dufour,  stenographer,  all  of  Montreal, 
Que.,  and  Samuel  Poirier,  of  Outremont,  Que.,  mechanical  engineer. 

First  or  Provisioiml  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2234,  Canada  Gazette,  1919-20. 


“WESTERN  CANADA  PULP  AND  PAPER  COMPANY,  LIMITED.” 

Incorporated  January  12,  1920.  ...  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Antliff  Kent,  accountant;  Maxwell  Cline  Purvis,  bar- 
risters-at-law' ; Guy  Meredith  .Jarvis,  and  Geoffrey  Stuart  O’Brien,  students-at- 
law;  Eva  Marie  Gardiner,  Ina  Phippen  Elliott,  and  Ariel  May  Hyndman,  steno- 
graphers, all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2312,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


213 


SESSIONAL  PAPER  No.  29 

“UNIVERSAL  HAIR  GOODS  COMPANY,  LIMITED.” 

Incorporated  January  12,  1920.  - - . Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Isidore  Ballon,  Abraham  Wilfrid  Muhlstock,  Nathan  Solomon 
and  Bernard  Goldberg,  advocates;  Laurence  Tannenbaum,  notary,  all  of  Montreal, 
Que. 

First  or  Provisional  Directors. — Isidore  Ballon,  Abraham  Wilfrid  Muhlstock  and 
Nathan  Solomon. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide,  Canada  Gazette,  26th  June,  1919-20. 


Supplementary  Letters  Patent  issued  -January  12,  1920  to 
“LARI VI  ERE,  LIMITEE.” 

Changing  the  corporate  name  of  the  said  company  to  that  of 

“PRODUITS  BONNE  SANTE,  LIMITEE.— BONNE  SANTE  PRODUCTS, 

LIMITED.” 

Vide  p.  2-304,  Canada  Gazette,  1919-20. 


“DUROCHER-DUGGAN,  LIMITED.” 

(Private  Company.) 

Incorporated  -January  12,  1920.  - - - Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Eugene  Durocher,  merchant;  -John  Wesley  Blair,  and  Erancis 
* Joseph  Laverty,  both  of  His  Majesty’s  Counsel,  learned-in-the-law ; Charles  Albert 
Hale,  advocate,  and  Anna  Brennan,  clerk,  all  of  Montreal,  Que. 

First  or  Provision>al  Directors. — John  Wesley  Blair,  Francis  -Joseph  Laverty  and 
Charles  Albert  Hale. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2288,  Canada  Gazette,  1919-20. 


“L.  N.  GODFREY  C0:MPANY,  LmiTED.” 

Incorporated  January  13,  1920.  ------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Lionel  Joron,  LBric  Joron  and  Georges  Henri  Seguin,  all  three 
of  Montreal,  Que.,  notaries  public;  Joseph  Crossman  Barlow,  of  Westmount,  Que., 
notary  public,  and  Henri  Damase  Descary,  of  Dorval,  Que.,  clerk. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2308,  Canada  Gazette,  1919-20. 


214 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ DOMINION  SHIPBUILDING  AND  EEPAIR  CO^^IPANY,  LIMITED.” 

Incorporated  January  14,  1920. Amount  of  capital  stock,  $3,000,000. 

Number  of  shares,  30,000. — Amount  of  each  share,  $100. 

Corporate  Members. — ’George  McClure  Willoughby,  Norman  Stuart  Robertson  and 
Harold  Learoyd  Steele,  barristers-at-law;  Agnes  Porter  Traill,  accountant,  and 
Lena  Dutf,  stenographer,  all  of  the  City  of  Toronto,  Ont. 

First  or  Provisional  Directors. — George  McClure  Willoughby,  Norman  Stuart  Robert- 
son and  Harold  Learoyd  Steele. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2399,  Canada  Gazette,  1919-20. 


‘'THE  EAINER  KNITTING  MILLS,  LLMITED.” 

Incorporated  January  14,  1920. Amount  of  capital  stock,  $40,000. 

Number  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Charles  Bernard  Fainer  and  Isaac  Brotman,  manufacturers; 
Bernard  Isidore  Fainer,  designer;  Joseph  Dinovitzer  and  Israel  Ornstein,  mer- 
chants, all  of  Montreal,  Que. 

First  or  Provisional,  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2313,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  January  14,  1920,  to 
“THE  WILLIAM  DAVIES  COMPANY,  LIMITED”  (and  reduced). 

Decreasing  the  capital  stock  of  the  said  company  from  $5,000,000  to  the  sum  of 
$4,250,000,  such  decrease  being  effected  by  the  cancellation  of  7,500  issued  and 
fully  paid-up  shares  of  the  par  value  of  $100  each. 

I . Vide  p.  2303,  Canada  Gazette,  1919-2D. 

% ■ 

“ EXCHANGE  SECEHITIES,  LIMITED.” 

Incorporated  January  15,  1920.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100.  . ' 

Corporate  Members. — Colville  Sinclair,  Shirley  Greenshields  Dixon  and  Ralph  Er.skine 
Allan,  advocates;  William  Taylor,  manager,  and  Alberta  Tobin,  stenographer,  all 
of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2304,  Canada  Gazette,  1919-20. 

‘THE  NATIONAL  BREAD  CO.,  OF  HULL,  LIMITED.” 

“ LA  CO^ilPAGNIE  PAIN  NATIONAL  DE  HULL,  LLMITEE.” 

Incorporated  January  15,  1920.  ------  Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Edgar  Rodolphe  Eugene  Chevrier  and  Robert  Laurier,  advo- 
cates; Henri  Paul  Desjardins,  Rebecca  Mary  Bobier  and  Jean  Colonnier,  steno- 
graphers, all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^Hull,  Que. 

Objects  of  the  Company. — Vide  p.  2357,  Canada  Gazette,  1919-20. 


SYXOPSIS  OF  LETTERS  PATEXT 


215 


SESSIONAL  PAPER  No.  29 

“VALLEYFIELD  COATED  PAPER  :MILLS,  LEMITED.” 

(Private  Company.) 

Incorporated  January  15,  1920. Amount  of  capital  stock,  $300,000. 

Number  of  shares,  3,000. — Amoimt  of  each  share,  $100. 

Corporate  J/embers.— Frangois  Philippe  Brais,  advocate;  Laura  May  Smith,  Ella 
Mary  Jackson  and  Hanna  Grace  McKedl,  stenographers,  and  Lily  Copping,  clerk, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Yalleyfield,  Que. 

Objects  of  the  Company. — Vide  p.  2306,  Canada  Gazette,  1919-20, 


“ ORGANIC  CHEMICALS,  LIMITED.” 

Incorporated  January  16,  1920.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  embers. — Alfred  Hunter  Ward,  of  St.  Lambert’s,  Que.,  photographer J 
George  Thomas  Porter,  accountant,  and  James  Norris  Scott,  chemist,  both  of 
^Montreal,  Que. ; Henry  ^Murray  Gardiner,  chartered  accountant,  and  Eveline 
Griffith,  stenographer,  both  of  Westmount,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2317.,  Canada  Gazette,  1919-20. 


“EASTERN  CANADA  SAW-MILLS,  LIMITED.” 

(Private  Company.) 

Incorporated  January  16,  1920.  ------  Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Csorporate  Members — John  Charles  McYab,  Harry  Regan  Smyth,  Joseph  Hugh  Egan 
and  Harold  Olaf  Petersen,  accountants,  and  Eleanor  Bonham,  secretary;  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — John  Charles  McNab,  Harry  Regan  Smyth  and  Joseph 
Hugh  Egan. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2396,  Canada  Gazette,  1919-20. 


“DR.  SWETT  ROOT  BEER  (CANADA),  LIMITED.” 

Incorporated  January  16,  1920.  ------  Amount  of  capital  stock,  $100,000. 

Number  of  shares:  7,500  preferred  shares  of  $10  each,  and 
5,000  common  shares  of  $5  each. 

Corporate  Members. — Allan  Lyster  Patrick,  manager;  Milo  Edward  Cilley,  foreman; 
Andrew  Thomas  Stewart,  merchant;  William  Barry,  traveller,  and  Leon  Daoust, 
clerk;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — iMontreal,  Que. 

Objects  of  the  Company. — Vide  p.  2318,  Can-ada  Gazette,  1919-20. 


216 


DEPARTMElfT^OF  THE  {iECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 
“A.  STEIK  & COMPANY,  LIMITED/’ 

Incorporated  January  16,  19'20.  - - - . Amount  of  capital  stock,  $5,000. 

Number  of  shares,  50. — Amount  of  each  share,  $100. 

Corporate  Memhers. — George  Evans  Atwood,  accountant;  Norman  Emanuel  Strick- 
land, George  Kendall  Lucas,  Thomas  Delany  and  George  Meredith  Huycke, 
students-at-law;  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members.  y 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2321,  Canada  Gazette,  1919-20. 


“THE  CANADIAN  NUMBERING  MACHINE  COMPANY,  LIMITED.” 

(Private  Company.) 

Incorporated  January  16,  1920. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Steuart  Duggan  and  Craig  Allan  St.  Clair  McKay, 
barristers-at-law;  Thomas  Stewart  Hagan  Giles,  accountant;  Ian  McLean  Mac- 
donell,  and  William  Osmond  Gibson,  students-at-law;  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — John  Steuart  Duggan,  Thomas  Stewart  Hagan  GiDs 
and  Ian  McLean  Macdonell. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2319,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  January  16,  1920,  to 
“ NORLITE  REALTY  COMPANY,  LIMITED,” 

Increasing  the  capital  stock  of  the  said  company  from  $100,000  to  the  sum  of  $350,000, 
being  an  addition  of  2,500  preference  shares  of  the  par  value  of  $100  each, 

to  the  present  capital  stock. 

Vide  p.  2304,  Canada  Gazette,  1919-20. 


“VIBERT  FRERES,  (CANADA),  LIMITEE.” 

Incorporated  January  16,  1920. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Eugene  Marchand,  accountant;  Jeanne  Roger,  wife  of  Donat 
Belanger,  business  agent;  Leandre  Yallee,  manager;  Henri  Vallee,  clerk,  and 
Germaine  Marchand,  dactylographer ; all  of  Montreal.  Que. 

First  or  Provisional  Directors. — Eugene  Marchand,  Henri  Yallee  and  Germaine  Mar- 
chand. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2360,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


217 


SESSIONAL  PAPER  No.  29 

CANADIAN  MANHASSET  COTTON  CO.,  LIMITED.” 

Incorporated  January  16,  1920. Amount  of  capital  stock  $3,000,000. 

30,000  shares  of  which  15,000  shares  shall  be  of  8 per  cent  cumulative  preferred 
stock  of  $100  each  and  15,000  shares  of  common  stock  of  $100  each. 

Corporate  Memhers. — Erank  Breadon  Common,  and  Linton  Hossie  Ballantyne, 
advocates;  Francis  George  Bush,  book-keeper;  George  Robert  Drennan,  and 
William  Patrick  Creagh,  stenographers ; all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  2852,  Canada  Gazette  1019-20. 


“ QrEBEC  FABRIC  COMPANY,  LIMITED.” 

* . (Private  Company.) 

Incorporated  January  17,  1920. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Frank  Breadon  Common  and  Linton  Hossie  Ballantyne, 
advocates;  Francis  George  Bush,  book-keeper;  George  Robert  Drennan,  and 
William  Patrick  Creagh,  stenographers;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  2400,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  January  IT,  1020,  to 
“ H.  P.  LABELLE  & CIE,  LIMITEE.” 

Increasing  the  capital  stock  of  the  said  company  from  $150,000  to  the  sum  of  $250,000 
being  an  addition  of  1,000  shares  of  $100  each  to  the  present  capital  stock. 

Tide  p.  2303,  Canada  Gazette,  1019^20. 


Supplementary  Letters  Patent  issued  January  17,  1920,  to 
“ J.  WEINER  AND  SON,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $40,000  to  the  sum  of  $150,000 
being  an  addition  of  1 JOO  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  26t02,  Canada  Gazette.  1919-20. 


‘‘  W.  H.  DWYER,  LIGHTED.” 

(Private  Company.) 

Incorporated,  January  19,  1920.  -----  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares.  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Henry  Dwyer,  merchant;  Hugh  Stanham  Southerton, 
Charles  William  Hall,  and  George  Tibbets  Tinker,  accountants,  and  John  Robin- 
son Osborne,  barrister-at-law,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business  — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2397,  Canada  Gazette,  1919-20. 


218' 


DEPARTMElflT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ COLONIAL  PEODTJCTS  CORPORATION,  LIMITED.” 

(Private  Company.) 

Incorporated,  January  19,  19'20.  ------  Amount  of  capital  stock,  $150,000. 

Number  of  shares^  1,500. — Amount  of  each  share,  '$100. 

Corporate  Members. — Jean  Achille  Le  Royer  engineer;  Etienne  Pelland,  civil 
engineer;  Frederick  Amherst  Hale  and  Louis  Frederick  Hamilton,  salesmen,  and 
Lena  Quintin,  secretary,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business  — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2J1I3,  Canada  Gazette,  1919-20. 


“ SANITARY  PLUMBING  COMPANY,  LIAIITED.” 

Incorporated,  January  19,  19'20.  -----  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $50. 

Corporate  Members. — Alan  Christy  Fleming,  barrister-at-law;  William  Smellie  Mac- 
kenzie, and  Thomas  William  Barnard,  accountants;  Bertha  Anna  Cowan,  book- 
keeper, and  Kathleen  Boucher,  stenographer,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2320,  Canada  Gazette,  1919-20. 


“ IVES  BEDDING  COIkIPANY,  LIMITED.” 

Incorporated,  December  20,  1919.  -----  Amount  of  capital  stock,  $750,000. 

Number  of  shares,  7,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Molyneux  Lockhart  Gordon,  Craig  Allan  St.  Clair  McKay,  John 
Frederick  Lucas  and  James  White  Bicknell,  barristers-at-law;  Willis  Bertram 
Sturrup,  law  clerk;  Thomas  Stewart  Hagan  Giles,  accountant,  and  Mary  Harper 
MacGregor,  stenographer,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^Cornwall,  Ont. 

Objects  of  the  Company. — Vide  p.  2516,  Canada  Gazette,  1919-20. 


“ ATLANTIC  SEA  FOOD  CO.  OF  CANADA,  LIAHTED.” 

Incorporated  January  20,  1920.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Maurice  Dugas,  Sdgfried  Hinson  Read  Bush,  and  Benjamin 
Robinson,  advocates ; Duncan  Alexander  McNiece,  accountant,  and  Germain  Rene 
Leblanc,  student-at-law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corix>rate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2820,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  January  20,  1920,  to 
“ THE  ROBIDOUX  SAND  COMPANY,  LIMITED.” 

Changing  the  corporate  name  of  the  said  company  to  that  of 
“ EMILE  CHARLAND,  LIMITED.” 

Vide  p.  2393,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


219 


SESSIONAL  PAPER  No.  29 

Supplementary  Letters  Patent  issued  January  20,  1920,  to 
“REMI  REALTY,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $200,000  to  the  sum  of  $300,000, 
being  an  addition  of  1,000  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  2-392,  Canada  Gazette,  1919-20. 

“ GLOBE  SHIPPIXG  CORPORATIOX,  LIMITED.” 

Incorporated  January  20,  1920.  . . - - -Amount  of  capital  stock,  $1,0'00,000. 

Yumber  of  shares,  200,000. — Amount  of  each  share,  $5. 

Corporate  Members. — Lawrence  Macfarlane,  King’s  counsel;  Gregor  Barclay,  William 
Bridges  Scott,  and  Adrian  Knatchbull-Hugessen,  advocates,  and  James  Geary 
Cart-wright,  office  manager,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2407,  Canada  Gazette,  1910-20. 

“AERO  TRAXSPORT  COMPAXT,  LIMITED.” 

Incorporated  January  21,  1920.  ------  Amount  of  capital  stock,  $100,000. 

Xumber  of  shares,  10,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Walter  Scott  MacBrayne  and  William  Merritt  Brandon,  bar- 
risters-at-law; Pansy  Ann  Dickson  and  Helen  Theresa  Edmonstone,  book-keepers, 
and  Alice  Margaret  McKenzie,  stenographer,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  2393,  Canada  Gazette,  1919-20. 


“ CAXADIAX  ELECTRIC  STEEL,  LIMITED.” 

Incorporated  January  22,  1920.  ------  Amount  of  capital  stock,  $5,000,000. 

Xumber  of  shares,  50,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Honourable  William  James  Shaughnessy  aPd  Chilion  Graves 
Heward,  advocates;  Herbert  William  Shearer,  accountant;  Alfred  Boreham  Wright 
and  Clarence  Arnold,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2416,  Canada  Gazette,  1919-20. 

“ CAXUCK  PAIXTIXG  AXD  SCALIXG  COMPAXY,  LIMITED.” 

Incorporated  January  22,  1920.  ------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Ellis  Fletcher  Booth,  cashier;  James  Thurston  Smith,  manager; 
Alexander  Rives  Hall,  King’s  Counsel;  Jean  Irvine,  secretary;  and  William  Mel- 
ville Hall,  merchant,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Ellis  Fletcher  Booth,  James  Thurston  Smith  and  Alex- 
ander Rives  Hall. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2511,  Canada  Gazette,  1919-20. 


220 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

Supplementary  Letters  Patent  issued  January  22,  1920,  to 
“ TAYLOR  & ARNOLD  ENGINEERING  COMPANY,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $100,000  to  the  sum  of  $250,000 
being  an  addition  of  1,500  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  2393,  Canada  Gazette,  1919-20. 

‘‘  W.  A.  RANKIN,  LIMITED.” 

(Private  Company) 

Incorporated  January  22,  1920. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Alexander  Rankin,  merchant;  Joseph  Rankin  and 
Marion  Gertrude  Brackenbury,  accountants;  William  Eric  Knox,  manager;  and 
Edith  Louisa  Rankin,  married  woman,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — ^William  Alexander  Rankin,  Joseph  Rankin  and  Wil- 
liam Eric  Knox. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2410,  Canada  Gazette,  1919-20. 

“UNIVERSAL  SHOE  MACHINERY  OF  CANADA,  LIMITED.” 

Incorporated  January  22,  1920.  ------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Howard  Salter  Ross,  advocate;  and  Henry  Murray  Gardner, 
accountant,  both  of  Westmount,  Que. ; Eugene  Real  Angers,  advocate;  George 
Thomas  Porter,  accountant;  and  Ethel  Marion  Thompson,  stenographer,  all  three 
of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2406,  Canuda  Gazette,  1919-20. 

“STERLING  ADVERTISING  SERVICE,  LIMITED.” 

Incorporated  January  22,  1920. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Arnold  Burbidge,  barrister-at-law;  John  George  Bevan, 
accountant;  William  Hazell,  student-at-law;  William  Douglas  Armstrong,  archi- 
tect; and  Isabell  Glenn,  stenographer,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  2509,  Canada  Gazette,  1919-20. 

“ THE  COBB  ELECTRO  REDUCTION  CORPORATION  OF  CANADA, 

LIMITED.” 

Incorporated  January  22,  1920.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Howard  Armour  Harrison,  and  William  John  Beattie,  barrister; 
Thomas  John  Carley,  George  Denison  Kirkpatrick,  students-at-law;  and  John 
Frederick  Van-Lane,  accountants,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2408,  Canada^  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


221 


SESSIONAL  PAPER  No.  29 

“LA  COMPAGNIE  EUKISKO,  LIMITEE.” 

Incorporated  January  22,  1920.  ------  Amount  of  capital  stock,  $15,000. 

Number  of  shares,  150. — Amount  of  each  share,  $100. 

Corporate  Members. — Francois  Lucien  Sylvestre,  Vital  Cleroux,  Joseph  Yvon  Laurier, 
George  Etienne  Mignault,  and  Joseph  Albert  Kouleau,  physicians;  and  Louis 
Napoleon  Paquin,  druggist,  all  of  Montreal,  Que. 

First  or  Pravisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2L65,  Canada  Gazette,  1919-20. 


“PESNTIES,  LIMITED.” 

Incorporated,  January  23,  K920.  - - - ^ - Amount  of  capital  stock,  49,000. 

Number  of  .shares,  490. — Amount  of  each  share,  $100. 

Corporate  Members. — Benjamin  Shulman,  advocate;  Samuel  Alexander  Shulman,  law 
student;  Sam  Pesner,  wholesale  butcher;  Antoine  Pilon,  butcher,  and  Bella  Pesner, 
book-keeper,  all  of  Montreal,  Que. 

First  or  Provision-al  Directors. — ’The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2410,  Canada  Gazette,  19'19-20. 


“THE  BEST  MADE  GABiJENT  i\rANrF  AC  TUBING  COMPANY,  LIMITED.” 

Incorporated,  January  23,  1920.  -----  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Sol  Gogel,  manufacturer;  Leon  Namenwirth,  designer;  Hyman 
Balick  and  Benjamin  Florin,  accountants;  Joseph  3Iiller,  agent,  all  of  Montreal, 
Que. 

First  or  Provisional  Directors. — Sol  Gogel,  Leon  Namenwirth  and  Hyman  Balick. 
Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2525,  Canada  Gazette,  1919-20. 


“FAMOUS  PLAA'E'BS  CANADIAN  CORPOBATION,  LIMITED.” 

Incorporated,  January  23,  1920.  -----  Amount  of  capital  stock,  $15,000,000. 

Number  of  shares,  150,000. — Amount  of  each  share,  $100,  of  which  65,000  shares  shall 
be  preference  cumulative  shares;  10,000  shall  be  second  preference  cumulative 
shares,  and  75,000  shares  shall  be^  common  shares. 

Corporate  Members. — William  Symoii  Morlock,  Sydney  Ellis  Wedd,  Bruce  Victor 
McCrimmon,  and  Bichard  Coulton  Berkinshaw,  solicitors,  and  Samuel  Davidson 
Fowler,  solicitor’s  clerk,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2734,  Canada  Gazette,  1919-20. 


222 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

‘‘  THE  STEMAVIXD'E'R  MIXIXG  COMPANY,  LIMITED.” 

Incorporated,  January  23,  1920.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $5. 

Corporate'  Members. — ’Howard  Armour  Harrison,  and  William  John  Beattie,  barristers; 
Thomas  John  Carley,  George  Denison  Kirkpatrick,  students-at-law,  and  John 
Frederick  Van-Lane,  accountant,  all  of  Toronto,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  plaee  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2417,  Canuda  Gazette,  1919-20. 


“ TERRY  AND  GORDON,  LIMITED.” 

Incorporated,  January  23,  1920.  - Amount  of  capital  stock,  $750,000. 

Number  of  shares,  7,500.-^Ainount  of  each  share,  $100. 

Corporate  Members. — Albert  Edward  Cates,  manager;  Clarke  Allen  and  Bertha  Luella 
MacVicar,  book-keepers;  James  Edward  Green,  traffic  manager,  and  Minnie  Leona 
Blackwell,  stenographer,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Albert  Edward  Cates,  Clarke  Allen,  Bertha  Luella 
MacVicar  and  James  Edward  Green. 

Chief  place  ':f  Business. — Toronto,  Ont. 

Objects  of  the  Company — Vide  p.  2411,  Canada  Gazette,  1919-20. 


“ STANFORD  POULTRY  AND  PROVISION,  LIMITED.” 

Incorporated,  January  24,  1920.  -----  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Aurele  Maurice  merchant;  Rene  Alaurice,  mechanic,  and  Maurice 
Macivay,  student,  all  three  of  Afontreal,  Que. ; Joseph  Stephens  Stanford,  of 
Outremont,  Que.,  merchant,  and  Charles  Maurice,  of  Saint-Vincent-de-Paul, 
Que.,  engineer. 

First  or  Provisional  Directors. — Aurele  Maurice,  Joseph  Stephen  Stanford  and  Rene 
Maurice. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2577,  Canada  Gazette,  1919-20. 


JOSEPH  BAKER  SONS  AND  PERKINS  (CANADA),  LIMITED.” 

Incorporated,  January  24,  1920. - Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Edward  Baker,  manufacturer;  Gladys  Helene  Harley, 
married  woman;  James  Harley,  Edmund  Sweet  and  Archibald  Manson  Harley, 
barristers-at-law;  Janet  Graham  and  Elsie  Wilmot,  stenographers,  all  of  Brant- 
ford, Ont. 

First  or  Provisioival  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Brantford,  Ont. 

Objects  of  the  Company. — Vide  p.  2508,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


223 


SESSIONAL  PAPER  No.  29 

‘MOLIETTE  ELECTRIC  STEEL  COMPANY,  LIMITED.” 

(Cancelled  March  4,  1020.) 

Incorporated,  January  26,  1020.  -----  Amount  of  capital  stock,  $150,000. 

Number  of  shares.  1,500. — Amount  of  each  share,  $100,  of  which  500  shares  shall  be 
preference  shares  of  $100  each. 

Corporate  Members. — Charles  Percival  Archibald,  sales  agent;  David  Theodore  Morris- 
son,  foundry  manager,  and  Charles  Oscar  Monat,  civil  engineer,  all  three  of 
Montreal,  Que..  Eugene  Pelletier,  civil  engineer,  and  Paul  Herve  Desrosiers, 
accountant,  both  of  Joliette,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Joliette,  Que. 

Objects  of  the  Company. — Vide  p.  2526,  Canada  Cassette,  1919-20. 


“ J.  S.  FRY  AND  SONS  (CANADA),  LIMITED.” 

(Private  Company.) 

Incori)orated,  January  26,  1920.  -----  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Peers  Davidson,  Arnold  Wainwright,  Aubrey  Huntingdon  Elder, 
Felix  Winfield  Hackett,  and  John  de  Gaspe  Audette,  advocates;  Joseph  James 
Harold,  student-at-law,  and  Darley  Burley-Smith,  clerk,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2520,  Canada  Gazette,  1919-20. 


“ CANADIAN  MEAD-MORRISON  COMPANY,  LIMITED.” 

Incorporated  January  26,  1920.  -----  Amount  of  capital  stock,  $1,060,000, 

22,000  shares  of  which  10,000  shall  be  preference  shares  of  the  par  value  of 

$100  each,  and  12',000  shall  be  common  shares  without  nominal  or  par  value. 

/ 

Corporate  Members. — Thomas  Barnard  Gould,  solicitor;  Elizabeth  May  Silver,  Hanna 
Grace  McNeil,  Laura  May  Smith,  and  Ella  Mary  Jackson,  stenographers,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — Thomas  Barnard  Gould,  Elizabeth  May  Silver  and 
Hanna  Grace  McKeil. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2506,  Canada  Gazette,  1919-20. 


COKE  OVEN  COMPANY  OF  CANADA,  LIMITED.” 

Incorporated,  January  20,  1920.  ------  Amount  of  capital  stock,  $9,000. 

Number  of  shares,  90. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  John  Hague,  King’s  Counsel,  Chilion  Graves  Heward, 
and  Rufus  Clement  Holden,  the  younger,  advocates;  Herbert  William  Shearer, 
office  manager,  and  Alfred  Boreham  Wright,  stenographer,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2521,  Canada  Gazette,  1919-20. 


224 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ WHYTE  SALES  ORGANIZATION  OF  CANADA,  LIMITED.” 

Incorporated  January  26,  1920.  ------  Amount  of  capital  stock,  $25,000, 

5,000  shares  without  nominal  or  par  value,  may  be  sold  by  the  company  at  $5  per 
share. 

Corporate  Members. — Robert  John  AVhyte,  merchant;  Gordon  Walters  MacDougall, 
King’s  Counsel;  Gregor  Barclay,  William  Bridges  Scott,  and  Adrian  Knatchbull- 
Hugessen,  advocates,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Robert  John  Whyte,  Gordon  Walters  MacDougall 
and  Gregor  Barclay. 

Ciiief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2505,  Canada  Gazette,  1919-20. 

“ ALLEN  SILK  MILLS,  LIMITED.” 

Incorporated  January  26,  1920. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Meynbers. — William  John  McCallum,  barrister-at-law;  Irene  McCallum, 
secretary;  Florence  Addie  Plant,  stenographer;  Kenneth  William  Allen,  and 
John  McKenzie  Allen,  manufacturers,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — William  John  McCallum,  Irene  McCallum  and 
Florence  Addie  Plant. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2512,  Canada  Gazette,  1919-20. 


“ TELFOR  BISCUIT  C0:MPANY,  LIMITED.” 

Incorporated  January  26,  1920.  -----  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Foster  Telfer,  manufacturer;  Herbert  Arthur  Telfer, 
manager,  and  George  Davidson  Telfer,  buyer,  all  three  of  Toronto,  Ont.;  Herbert 
Young  Telfer,  of  Collingwood,  Ont,  wholesale  grocer,  and  Frank  Hartley  Telfer, 
of  Winnipeg,  Man.,  manager. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2504,  Canada  Gazette,  1919-20. 

Supplementary  Letters  Patent  issued  January  27,  1920,  to 
“ THE  ROBERT  MITCHELL  COMPANY,  LIMITED.” 

Extending  the  powers  of  the  said  company. 

Vide  p.  2502,  Canada  Gazette,  1919-20. 

“NORTH  AMERICAN  MAGNESITE  PRODUCERS,  LIMITED.” 

Incorporated  January  27,  1920.  -----  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,-  $100. 

Corporate  Members. — ^Lawrence  Macfarlane,  King’s  Counsel,  Gregor  Barclay, 
IV  illiam  Bridges  Scott,  and  Adrian  Knatchbull-Hugessen,  advocates,  and  James 
Geary  Cartwright,  office  manager,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide.  p.  2503,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


225 


SESSIONAL  PAPER  No.  29 

WOXDERPHOXE,  LIMITED.” 

Incorporated  January  27,  1920.  - - - - Amount  of  capital  stock,  $1,000,000. 

Xumber  of  shares,  1,0(X>,000. — Amount  of  each  share,  $1. 

Corporate  Members. — Roy  Gatee  Shrader,  broker;  George  Ernest  Hancox  and 
Frederick  Rae  Anderson,  solicitors;  Francis  Alexander  Keill,  clerk,  and  Stanley 
Walter  Taylor,  student,  all  of  Vancouver,  B.C. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Vancouver,  B.C. 

Objects  of  the  Company. — Vide  p.  2505,  Canada  Gazette,  1919-20. 


“ CAXADIAX  TIMBER  SECURITIES,  LIMITED.” 

(Private  company.) 

Incorporated  January  27,  1920. Amount  of  capital  stock,  $250,000. 

Xumber  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Breadou  Common  and  Linton  Hossie  Ballantyne,  advo- 
cates; Francis  George  Bush,  book-keeper;  George  Robert  Drennan  and  William 
Patrick  Creagh,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Frank  Breadon  Common,  Linton  Hossie  Ballantyne 
and  Francis  George  Bush. 

Chief  place  of  Business. — Quebec,  Que. 

Objects  of  the  Company. — Vide  p.  2635,  Canada  Gazette,  1919-20. 


“DAHLIA  HAT  IklAXUFACTURIX^G,  LIMITED.” 

Incorporated  January  28,  1920.  - - - - Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  50t). — Amount  of  each  share,  $100. 

Corporate  Members. — Samuel  Katz,  merchant,  and  Rachael  Yetnikoff,  married  woman, 
wife  of  Samuel  Katz,  and  separate  as  to  property  duly  authorized  by  said  husband, 
both  of  Outremont,  Que.;  David  Katz,  clerk;  Joseph  Goodman,  designer,  and 
Jake  Freifeld,  furrier,  all  three  of  Montreal,  Que. 

First  or  Provisional  Directors. — Samuel  Katz,  David  Katz  and  Joseph  Goodman. 
Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2521,  Canada  Gazette,  1919-20. 


“ AMERICAX  MIXIXG  & MILLIXlG  OOMPAXY,  LIMITED.” 

Incorporated  January  28,  1920. iLmount  of  capital  stock,  $100,000. 

Xumber  of  shares,  1,000. — Amount^of  each  share,  $1(K). 

Corporate  members. — Duncan  Alfred  MacArthur,  esquire;  Maude  IMacArthur,  spinster; 
Xorman  Gordon  Larmonth,  barrister-at-law;  Joseph  Thomas  Richards,  broker, 
and  Teresa  Tierney,  clerk,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2421,  Canada  Gazette,  1919-20. 

29—15 


226 


DEPARTMEl^T  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  192t 

“ J.  Is . ARCHAIIBAULT,  LBHTEE.” 

Incorporated  January  2-8,  1^20. - Amount  of  capital  stock,  $50,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Joseph  Noel  Archambault,  manager;  Philippe  Trottier,  expert 
acountant  and  auditor;  Joseph  Emile  Nantel,  accountant;  Herve  Matte,  clerk, 
and  Henry  Prevost,  commercal  traveller,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Joseph  Noel  Archambault,  Philippe  Trottier  and 
Henry  Prevost. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2578,  Canada  Gazette,  1919-20. 

» 


“THE  FORSTER  MOTOR  CAR  AND  MANUFACTURING  COMPANY, 

LIMITED.” 

Incorporated  January  29,  1920. Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100,  of  which  6,000 
shares  shall  be  preference  shares  and*  4,000  ordinary  shares. 

Corporate  Members. — Thomas  Reginald  Sloan,  Stanley  Howard  Slater  and  Samuel 
Cameron  Arrell,  solicitors;  Wilfrid  Graham  Webb,  s'tudent-at-law,  and  Ella  Weir, 
book-keeper,  all  of  Hamilton,  Out. 

First  or  Provisional  Directors. — Thomas  Reginald  Sloan,  Stanley  Howard  Slater  and 
Wilfrid  Graham  Webb. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  C\ompany. — Vide  p.  2513,  Canada  Gazette,  1919-20. 


“F.  BACON  & COMPANY,  LIMITED.” 

(Private  Company.) 

Incorporated  January  29,  1920.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Judah  Trihey,  King*  counsel;  Michael  Thomas  Burke, 
Arthur  Reginald  Whitney  Plimsoll  and  Thomas  Joseph  Coonan,  advocates,  and 
Walter  Moore  Kavanagh,  financial  agent,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  'Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2504,  Canada  Gazette,  1919-20. 


“THE  MACHINERY  AND  SUPPLY  SALES  COMPANY,  LIMITED.” 

Incorporated  January  29,  1920. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  i500. — Amount  of  each  share,  $100. 

Corporate  Members. — David  Turpie  White  and  Daniel  Lome  McIntyre,  managers; 
George  Walter  Bailey,  salesman;  George  William  Holmes,  agent,  and  William 
Merritt  Brandon,  barrister-at-law,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — The  said  conoorate  members. 

Chief  place  of  Business. — ^Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  2502,  Canada  Gazette,  1919-20. 


SYXOPSIS  OF  LETTERS  PATENT 


227 


SESSIONAL  PAPER  No.  29 

“ MORKIS  PIAXOS,  LIMITED.” 

Incorporated  January  29,  1920.  ------  Amount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Menibers. — Albert  Mearns,  Gerald  ^forphy  Malone,  and  Ronald  Oliver  Daly, 
barristers-at-law;  Albert  Jeffrey  Lester,  student-at-law,  and  Frederick  Lawson 
Whatley,  book-keeper,  all  of  Toronto,  Ont. 

First  or  Provisioned  Directors. — The  said  corporate  members. 

Chief  place  of  Bxiiness. — Listowel,  Ont. 

Ohjects  of  the  Company. — Vide  p.  2519,  Canada  Gazette,  1919-20. 


PATENAUDE-CARIGNAN  & OOI^IPANY,  LIMITED.” 

“ PATENAUDE-CARIGNAN  & CO^^IPAGNIE,  LIMITEE.” 
Incorporated  January  29,  1920.  -----  Amount  of  capital  stock,  $2,500,000. 
Number  of  shares,  25,000. — x\mount  of  each  share,  $100. 

Corporate  Menibers. — Joseph  Emery  Legault,  office  manager;  Joseph  Henri  Martin, 
foreman;  Thomas  Sauvageau,  buyer,  and  Wilfrid  Mongeau,  clerk,  of  Montreal, 
Que.,  and  Joseph  Coppold,  of  Outremont,  Que.,  secretary. 

First  or  Provisional  Directors. — Joseph' Emery  Legault,  Joseph  Henri  Martin  and 
Joseph  Coppold. 

Chief  place  of  Business.— Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2517,  Canada  Gazette,  1919-20. 


‘‘  GO TFRED SON- JOYCE  CORPORATION,  LIMITED.” 

Incorporated  January  30,  1920.  -----  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Benjamin  Gotfredson  and  Mark  Hiram  Coleman,  manufac- 
turers, and  Robert  Benjamin  Gotfredson,  salesman,  all  of  Detroit,  Mich.,  U.S.A. ; 
Frank  Henderson  Joyce,  of  Ford  City,  Ont.,  manufacturer,  and  Walter  George 
Bartlet,  of  Windsor,  Ont.,  barrister-at-law. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ford  City,  Ont. 

Objects  of  the  Company. — Vide  p.  2522,  Canada  Gazette,  1919-20. 


HENRY  K.  MLIMPOLE  & CO.,  LIMITED.” 

Ineor]>orated  January  30,  1920.  -----  Amount  of  capital  stock,  $2,000,000. 

Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Alexander  Stewart,  barrister-at-law;  William  Edward  Dan- 
ner, manufacturer;  Jessie  Mabel  Stewart  and  Mary  Alice  Danner,  married 
women,  and  Robert  Stewart,  gentleman,  all  of  Perth,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Perth,  Ont. 

Objects  of  the  Company. — Vide  p.  2524,  Canada  Gazette,  1919-20. 

29— 15i 


228 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“PERTH  SHOE  COMPANY,  LIMITED.” 

Incorporated  January  30,  1920.  -----  Amount  of  capital  stock,  $1,000,000. 
Number  of  shares,  100,000. — Amount  of  each  share,  $10. 

And  5,000  shares  shall  be  preference  shares  of  $10  each. 

Corporate  Members. — John  Alexander  Stewart,  barrister-at-law;  George  Herbert  Ans- 
ley  and  Samuel  Bias  Livingston,  manufacturers;  Valdimir  Ivan  Sokoloff,  account- 
ant, and  Jessie  Mabel  Stewart,  married  woman,  all  of  Perth,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Perth,  Ont. 

Objects  of  the  Company. — Vide  p.  2525,  Canada  Gazette,  1919-20, 


“ THE  MOUNT  ROYAL  TRADING  COMPANY,  LIMITED.” 

Incorporated  January  31,  1920.  -----  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Lucien  Beauregard,  advocate;  James  Boyle  and  John  Bicknell 
Johnson,  book-keepers;  Netta  Amy  Collins  and  Helen  Louise  Dugan,  steno- 
graphers, all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said' corporate  members. 

Chief  pl'jce  of  Bu'^iness. — ^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2531,  Canada  Gazette,  1919-20. 


“NORTH  AMERICAN  SECURITIES,  LIMITED.” 

Incorporated  January  31,  1920.  -----  Amount  of  capital  stock,  $3,000,000. 

Number  of  shares,  30,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  Gibson  and  Joseph  Garfield  Gibson,  barristers-at-law; 
Henry  Charles  Draper  and  Paul  Hubert  Mills,  students-at-law;  Ernest  Percy 
Seon',  secretary;  Mary  Edythe  Dickey,  stenographer,  and  Carman  Bernie  Draper, 
salesman,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2531,  Canada  Gazette,  1919-20. 


“GORDON  & GORDON  GARMENT  MANUFACTURING  COWANY, 

LIMITED.” 

(Private  Company.) 

Incorporated  February  2,  1920. Amount  of  caifital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Michael  Arthur  Pheian,  of  Westmount,  Que.,  King’s  Counsel; 
Charles  Gouverneur  Ogden,  King’s  Counsel;  Charles  Stuart  LeMesurier  and 
Robertson  Fleet,  advocates,  and  Joseph  Alphonse  L’Heureux,  book-keeper,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — Michael  Arthur  Phelan,  Charles  Gouverneur  Ogden 
and  Charles  Stuart  LeMesurier. 

Chief  place  of  Business. — ’Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2632,  Canada  Gazette,  1919-20. 


I 


SYNOPSIS  OF  LETTERS  PATENT 


229 


SESSIONAL  PAPER  No.  29 

“CHIGNECTO  LIGHTEEAOE  COMPANY,  LIMITED.” 

Incorporated  February  2,  1920.  ------  Amount  of  capital  stock,  $40,000. 

Number  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Members. — Wilson  Thompson,  of  Sussex,  N.B.,  accountant;  Judson  Arthur 
Cleveland,  of  Alma,  N.B.,  engineer;  Edgar  Taylor,  lumberman,  and  George  Whit- 
field Smith,  accountant,  both  of  Apple  River,  N.S.,  and  William  Edwin  Moore, 
of  Point  Wolfe,  N.B.,  accountant. 

First  or  Provisional  Directors. — Wilson  Thompson,  Judson  Arthur  Cleveland  and 
Edgar  Taylor. 

Chief  place  of  Business. — Sussex,  N.B., 

Objects  of  the  Company. — Vide  p.  2524,  Canada  Gazzette,  1919-20. 


‘‘  STYLE  CLOTHES,  LIMITED.” 

(Private  Company) 

Incorporated  February  2,  1920.  ------  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Maurice  Dugas  and  Benjamin  Robinson,  advocates;  Duncan 
Alexander  McNeice,  accountant;  Alec  Phelps  Grigg  and  Clarence  Francis  Mc- 
Caffrey, students-at-law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2514,  Canada  Gazette,  1919-20. 


“CANADIAN  AMERICAN  COPPER  REFINING  CO^ilPANY,  LIMITED.” 

Incorporated  February  2,  1920.  -----  Amount  of  capital  stock,  $5,000,000. 

Number  of  shares,  50,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Lome  Clayton  Herdman,  broker;  George  Edward  Chart,  Robert 
Miller,  James  Joseph  O’Shaughnessy,  and  Curtis  Higgins,  accountants;  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — Lome  Clayton  Herdman,  George  Edward  Chart  and 
Robert  Miller. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2630,  Canada  Gazette,  1919-20. 


“MONARCH  TRACTORS  SALES,  LIMITED.” 

Incorporated  February  2,  1920.  ------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Harold  Potts  and  Wilfred  Gordon  Wyllie,  accountants;  Norman 
Edward  Potts,  draughtsman;  Frank  Johnston,  superintendent;  and  Harry  Joseph 
Wallace,  sales  manager,  all  of  Brantford,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Brantford,  Ont. 

Objects  of  the  Company. — Vide  p.  2528,  Canada  Gazette,  1919-20. 


230 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

Supplementary  Letters  Patent  issued  February  3,  1920,  to 
INTERPROVmCIAL  UNITED  EARMERS’  UNION  OF  CANADA,” 

Changing  the  corporate  name  of  the  said  company  to  that  of 

‘‘UNITED  FARMERS  OF  QUEBEC,  (LES  FERMIERS  UNIS  DE  QUEBEC). 

Vide  p.  2625,  Canada  Gazette,  1919-20. 

“CANADIAN  WESTERN  DRUGGISTS,  LIMITED.” 

Incorporated  February  3,  1920.  - Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Arthur  Edward  Dobereiner,  accountant;  Peter  Fernie,  grain 
buyer;  Charles  Fleck,  trader;  Nick  Demas,  merchant;  and  Homer  J.  Glass,  rancher, 
all  of  Yorkton,  Sask. 

First  or  Provisional  Directors. — Arthur  Edward  Dobereiner,  Peter  Fernie  and  Charles 
Fleck. 

Chief  place  of  Business. — Yorkton,  Sask. 

Objects  of  the  Company. — Vide  p.  2529,  Canada  Gazette,  1919-20. 


“ ANSON  SECURITIES  CORPORATION,  LIMITED.” 

Incorporated  February  3,  1920.  -----  Amount  of  capital  stock,  $5,000,000. 
Number  of  shares,  50,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Errol  Malcolm  McDougall,  King’s  Counsel;  Gilbert  Sutherland 
Stairs,  Pierre  Frangois  Casgrain,  Leslie  Gordon  Bell,  and  Edward  James  Waters- 
ton,  advocates,  ■ all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2528,  Canada  Gazette,  1919-20. 


“UNITED  SILK  MEG.  CO.,  LIMITED.” 

Incorporated  Eebruary  3,  1920.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members.— Michel  Sarkis  and  Nicholas  Cahill,  manufacturers;  Antoine 
Dumani,  accountant;  Philippe  Trottier,  expert  accountant  and  auditor;  and  Marie 
Dumani,  forewoman,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Michel  Sarkis,  Nicholas  Cahill  and  Philippe  Trottier. 
Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.'2695,  Canada  Gazette,  1919-20. 

“AMALGAMATED  EXHIBITORS  CIRCUIT,  LIMITED.” 

Incorporated  February  3,  1920.  ------  Amount  of  capital  stock,  $55,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  no  nominal  or  par  value, 
and  500  preference  shares  of  $100  each. 

Corporate  Members. — 'Charles  Mackay  Cotton,  of  Westmount,  Que.,  advocate;  William 
Ulric  Cotton  of  Cowansville,  Que.,  advocate;  Egbert  William  Westover,  advocate; 
Darley  Burley-Smith,  clerk;  Isabella  Stewart  Macfarlane,  stenographer,  all  three 
of  Montreal,  in  the  Province  of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2628,  Vanada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


231 


SESSIONAL  PAPER  No.  29 

“THE  HULL  BEYEEAGES,  LBIITED.” 

Incorporated  February  3,  1920. Amount  of  capital  stock,  $75,000. 

ISlumber  of  shares,  750. — Amount  of  each  share,  $100. 

Corporate  Members. — Perey  Dixon  Wilson,  barrister-at-law;  Jean  Baptiste  Gourgon, 
accountant;  Joseph  Edgar  Doxtater,  book-keeper;  Mary  Margaret  Regan,  steno- 
grapher, and  George  Andrew  Welch,  chartered  accountant,  all  of  Ottawa,  Out. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Hull,  Que. 

Objects  of  the  Company. — Vide  p.  2629,  Canada  Gazette,  1919-20. 


“RUTHENIAN  FARMERS’  LHIVIBER  COIilPAOT,  LIMITED.” 

Incorporated  February  3,  1920. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Taras  Dmytro  Ferley,  William  Thomas  Maddaford  and  Alex- 
ander Syroishka,  grain  merchants ; Paul  Hutzulak,  clerk ; George  Griffin  Adams, 
student-at-law,  and  Joroslaw  William  Arsenych,  barrister-at-law,  all  of  Winnipeg, 
Man. 

First  or  Provisional  Directors. — Taras  Dmytro  Ferley,  William  Thomas  Maddaford, 
Alexander  Syroishka  and  Paul  Hutzulak. 

Chief  place  of  Business. — Winnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  2741,  Canada  Gazette,  1919-20. 


“INTERWOVEN  STOCKING  COMPANY  OF  CANADA,  LIMITED.” 

Incorporated  February  3 1920.  ------  Amount  of  capital  stock,  $40,000. 

Number  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Wyckoff  Mettler,  of  New  Brunswick,  New  Jersey,  TJ.S.A., 
manufacturer;  Samuel  James  IVilliams  and  Frank  Stanley  Hodgins,  manufac- 
turers; John  Bland  Kirby,  accountant,  and  Harry  Wilson  Scruton,  salesman,  all 
four  of  Kitchener,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Kitchener,  Ont. 

Objects  of  the  Company. — Vide  p.  2640,  Canada  Gazette,  1919-20. 


“BLUE  BIRD  CORPORATION,  LIMITED.” 

Incorporated  February  3,  1920.  - - - - - Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Bechtel  Detwiler,  William  John  Verity,  Roy  Eldridge 
Secord,  manufacturer;  Thomas  Hendry,  insurance  agent;  Walter  Clark  Roddy, 
banker;  John  Milton  Young,  merchant,  and  Wdlliam  Thomas  Henderson,  one  of 
His  Majesty’s  counsel,  all  of  Brantford,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Brantford,  Ont. 

Objects  of  the  Company. — Vide  p.  2641,  Canada  Gazette,  1919-20. 


232 


BEPARTME'NT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 
“WALLACE  SECURITIES,  LIMITED.” 

Incorporated  February  3,  1920. Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100, 

Corporate  Members. — James  Leith  Ross,  Arthur  Wellesley  Holmested  and  Arthur 
Beresford  Mortimer,  barristers-at-law;  Edith  Mary  Carruthers  and  Aileene 
Ritchie,  stenographers,  all  of  Toronto,  Ont.  , 

First  or  Provisional  Directors. — Arthur  Wellesley  Holmested,  Arthur  Beresford  Morti- 
mer and  Edith  Mary  Carruthers. 

Chief  place  of  Business. — Welland,  Ont. 

Objects  of  the  Company. — Vide  p.  2633,  Canada  Gazette,  1919-20. 


“ MAOHINERY  AND  FOUNDRIES,  LIMITED.” 

Incorporated  February  4,  1920.  ------  Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Gill  Gardner,  William  McLeod  Gardner,  George  Edward 
Purkis,  Joseph  Robert  Alexander  Laing,  manufacturers,  and  Allison  George 
Bowie,  gentleman,  all  of  Brockville,  Ont. 

First  or  Provisional  Directors. — William  McLeod  Gardner,  George  Edward  Purkis  and 
Joseph  Robert  Alexander  Laing. 

Chief  place  of  Business. — 'Brockville,  Ont. 

Objects  of  the  Company. — Vide  p.  2634,  Canada  Gazette,  1919-20. 


“ THE  LORD  STRATHOONA  STEAMSHIP  COMPANY,  LIMITED.” 

(Private  Company.) 

(Re-incori3oration.) 

Incorporated  February  4,  1920.  -----  Amount  of  capital  stock,  $1,500,000. 
Number  of  shares,  1,500. — Amount  of  each  share,  $1,000. 

Corporate  Members. — Arthur  Ramsay  Holden.  King’s  Counsel ; Chili'on  Graves 
Heward,  advocate;  Herbert  William  Shearer,  manager;  Alfred  Boreham  Wright 
and  Clarence  Arnold,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Arthur  Ramsay  Holden,  Chilian  Graves  Heward,  Her- 
bert William  Shearer  and  Alfred  Boreham  Wright. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2639,  Canada  Gazette,  1919-20. 


“INNOVATION  DAYTIME  BAKERIES  OF  CANADA,  LIMITED.” 

(Private  Company.) 

Incorporated  February  4,  1920.  ------  Amount  of  capital  stock,  $25,000. 

Number  of  shares,  250. — Amount  of  each  share,  $100. 

Corporate  Members. — Edwin  Botsford  Busteed,  of  Westmount,  Que.,  advocate;  David 
Charles  Robertson,  advocate;  Charles  Lovelace  Buchanan,  accountant;  Thoma.® 
Philip  McGrail,  agent,  and  Huena  Mackintosh,  stenographer,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — Edwin  Botsford  Busteed,  David  Charles  Robertson 
and  Charles  Lovelace  Buchanan. 

Chief  place  of  Business. — ^Montreal,  Que. 

Objects  of  the  Company.Vide  p.  2638,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


233 


SESSIONAL  PAPER  No.  29 

' “ HI  OKS  OEIEXTAL  EUGS,  LIMITED.” 

Incorporated  February  4,  1920.  -----  Amount  of  capital  stock,  $45,000. 
Number  of  shares,  450. — Amount  of  each  share,  $100. 

Corporate  Members. — Eichard  Tuson  Heneker,  and  Henry  Noel  Chauvin,  both  of  His 
Majesty’s  Counsel  learned-in-the-law;  Harold  Earle  Walker,  advocate,  and  Hugh 
Wylie,  accountant,  all  of  Montreal,  Que.,  and  Christina  Imrie,  of  Westmount, 
Que.,  Clerk. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2631,  Canada  Gazette,  1919-20. 


“ GENEEAL  HAEDWAEE  COMPANY,  LIMITED.” 

Incorporated  February  4,  1920.  - Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  'Members. — James  Leicester  Stanley  Hutchison,  of  Saskatoon,  Sask., 
merchant;  Joseph  Samuel  Dart,  of  Meota,  Sask.,  merchant;  William  Augustus 
Westwood,  of  Humboldt,  Sask.,  merchant;  Malcolm  Smith,  of  Delisle,  Sask., 
merchant,  and  Austin  Eshlomen  Clemons,  of  Sedgewick,  Alta.,  merchant. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Saskatoon,  Sask. 

Objects  of  the  Company. — Vide  p.  2636,  Canada  Gazette,  1919-20. 


“POWT^E’S  PEOMPT  AND  PUNCTUAL  PEINTEEY,  LIMITED.” 

Incorporated  February  4,  1920.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Arthur  Edwin  Powter,  printer,  and  Edwin  Earle  Powter,  man- 
ager, both  of  Westmount,  Que.;  Nicholas  Swan,  accountant,  and  James  Henry 
Douglas  Swan,  clerk,  both  of  Montreal,  Que.,  and  Victor  Charles  Fuller,  of 
Beaconsfield,  Que.,  traveller. 

First  or  Provisional  Directors. — Arthur  Edwin  Powter,  Edwin  Earle  Powter  and 
Nicholas  Swan. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  2642,  Canada  Gazette t 1919-20. 


“ THE  CANADIAN  SELF  LOCKING  CONCEETE  WALL  COMPANY 
, (SAWYEE  SYSTEM),  LIMITED.” 

Incorporated  February  5,  1920.  ------  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Arthur  James  McGowan,  and  Craig  Millar,  both  of  Seattle, 
Wash,  U.S.A.,  salmon  packers;  Edmund  Howard  Eoss,  broker;  Violet  Mary 
Eoss,  married  woman,  both  of  Ottawa,  Ont.,  and  William  Charles  Moresby,  of 
Victoria,  B.C.,  solicitor. 

First  or  Provisional  Directors. — Arthur  James  McGowan,  Craig  Millar  and  Edmund 
Howard  Eoss. 

Chief  place  of  Business. — Victoria,  B.C. 

Objects  of  the  Company. — Vide  p.  2731,  Canada  Gazette,  1919-20. 


234 


BEPARTME'MT  OF  TEE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

‘TARTNERS  SECURITIES  CORPORATION,  LIMITED.” 

Incorporated  February  6,  1920.  -----  Amount  of  capital  stock,  $i0,t)00,000. 

Number  of  shares,  100,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Errol  Malcolm  McDougall,  King’s  Counsel;  Gilbert  Sutherland 
Stairs,  Pierre  Frangois  Casgrain,  Leslie  Gordon  Bell,  and  Edward  James  Waters- 
ton,  advocates,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2643,  Canada  Gazette,  1919-20. 


“ TABAH  COUSINS,  LIMITED.” 

(Private  Company.) 

Incorporated  February  7,  1920. Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Charles  McNab,  Harry  Regan  Smyth,  Harold  Olaf  Peter- 
sen, and  Joseph  Hugh  Egan,  accountants,  and  Eleanor  Bonham,  secretary,  all 
of  Montreal,  Que. 

First  or  Provisional  Directors. — John  Charles  McNab,  Hari-y  Regan  Smyth  and  Harold 
Olaf  Petersen. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2730,  Canada  Gazette,  1919-20. 


CANADIAN  NASHUA,  PAPER  COMPANY,  LIMITED.” 

Incorporated  February  7,  1920.  - Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Newcombe  Gordon  and  Joseph  Aloysius  O’Brien,  bar- 
risters-at-law; Maude  Leahy,  Jessie  Stevens  and  Mary  Easson,  stenographer’s,  all 
of  Peterborough,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Peterborough,  Ont. 

Objects  of  the  Company. — Vide  p.  2733,  Caw-da  Gazette,  1919-20. 


SUMNER  COMPANY,  LIMITED.” 

Incorporated  February  10,  1920.  ------  Amount  of  capital  stock,  $400,000. 

Number  of  shares,  4,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Frederick  Royal  Sumner,  merchant;  Jennie  Norfolk  Sumner, 
married  woman;  Richard  Percy  Dickson,  manager,  and  Budd  Alfonso  Taylor, 
commercial  traveller,  all  of  Moncton,  N.B.,  and  Herbert  Mariner  Wood,  of  Sack- 
ville,  N.B.,  merchant. 

First  or  Provisional  Directors. — Frederick  Royal  Sumner,  Richard  Percy  Dickson  and 
Budd  Alfonso  Taylor. 

Chief  place  of  Business. — Moncton,  N.B. 

Objects  of  the  Company. — Vide  p.  2839,  Canada  Gazette,  1919-20. 


STXOPSIS  OF  LETTERS  PATENT 


235 


SESSIONAL  PAPER  No.  29 

“GEXSIOR  TOBACCO  COMPANY,  LIMITED.” 

Incorporated  February  10,  1920.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Errol  Languedoc,  King’s  Comisel;  Colville  Sinclair,  Shirley 
Greenshields  Dixon,  and  Ealph  Erskine  Allan,  advocates,  and  William  Taylor, 
manager,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — =FwZe  p.  2-TL3,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  February  10,  1920,  to 
“ THE  NATIONAL  BEEWEEIES,  LIMITED,” 

Subdividing  the  capital  stock  of  the  said  company. 
Vide  p.  2626,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  February  10,  1920,  to 
OTTAWA  DAIRY,  LmiTED,” 

Increasing  the  capital  stock  of  the  said  company  from  $500,000  to  the  sum  of  $1,000,- 
000,  being  an  addition  of  10,000  shares  of  $50  to  the  present  capital  stock. 

Vide  p.  2730,  Canada  Gazette,  1919-20. 


‘‘A.  HEMME,  SONS  & COMPANY,  LIMITED.” 

Incorporated  February  11,  1920.  ------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — August  Hemme,  manufacturer,  of  McKillop,  Ont.;  John  Ben- 
neuris,  gentleman;  George  Ilillebreeht,  farmer;  John  Henry  Querengessen,  con- 
tractor, and  William  Louis  Querengessen,  merchant,  of  Logan,  Ont.,  and  Alex- 
ander Darling,  hay  dealer;  Frank  McConnell,  banker,  and  Joseph  Weber,  hotel 
keeper,  of  Dublin,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Elmira,  Ont. 

Objects  of  the  Company. — Vide  p.  2739,  Canada  Gazette,  1919-20. 


‘MNGLO-AIMEEICAN  MOTORS,  LIMITED.” 

Incorporated  February  11,  1920.  -----  Amount  of  capital  stock,  $10,000,000. 

Number  of  shares,  50,000  preferred  shares  of  $100  each  and  50,000  common  shares 
of  $100  each. 

Corporate  Members. — John  Parsons  Ebbs  and  Duncan  Roy  Kennedy,  barristers-at- 
law;  Edward  Russell  Jackson,  assistant  secretary;  Irene  Helen  Doherty,  Edmec 
Valois,  Edith  Helen  O’Malley  and  Lyla  Brennan,  stenographers,  all  of  Ottawa, 
Ont. 

First  or  Provisional  Directors. — The  said  coriwrate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2841,  Canada  Gazette,  1919-20. 


236 


DEPAETMEyr  OF  TEE  EECEETART  OF  STATE 


11  GEORGE  V,  A.  1921 

“ THE  OOHTIHENTAL  OAKOAL  CORPOEATIOH,  LIMITED.” 

Incorporated  February  11,  1920,  - - - - - Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Robert  Long,  managing  director,  and  Hazel  Kathleen 
MahafFy,  stenographer,  both  of  Toronto,  Ont. ; Edgar  Lincoln  Culver,  president, 
the  Clearance  Bureau  Inc.,  and  Raymond  Keeling  Culver,  secretary,  both  of 
Washington,,  D.C.,  U.S.A.,  and  Susie  Benson  Long,  of  Cooksville,  Ont.,  married 
woman. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2T40,  Canada  Gazette,  1919-20. 


“BIPERIAL  LAUNDRY,  LIMITED.” 

Incorporated  February  11,  1920. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100, 

Corporate  Members. — Ellen  Eileen  Seifert,  widow;  George  David  Kelley,  Allan  Joseph 
Fraser  and  Leo  Andrew  Kelley,  barristers-at-law,  and  Roger  Methot,  bank  clerk, 
all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2740,  Canada  Gazeztte,  1919-20, 


‘‘  THE  BISHOPRIC  MANUFACTURING  CO^klPANY,  LIMITED.” 

Incorporated  February  11,  1920. Amount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500. — Amount  of  - each  share,  $100. 

Corporate  Members. — Alan  Christy  Fleming,  solicitor;  George  Thomas  Barrett,  lum- 
berer; Thomas  William  Barnard  and  Percy  Lome  Campbell,  book-keepers,  all  of 
Ottawa,  Ont.,  and  Nathan  Rogers  Park,  of  Cincinnati,  Ohio,  U.S.A.,  attomey- 
at-law. 

First  or  Provisional  Directors. — Alan  Christy  Fleming,  Thomas  William  Barnard  and 
Nathan  Rogers  Park. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2736,  Canada  Gazette,  1919-20. 


TAYLOR-BRASCO,  LIMITED.” 

(Private  Company.) 

Incorporated  February  11,  1920. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Dunham  Moser,  manufacturer;  Edith  Munford  Moser, 
married  woman;  Thomas  Reginald  Sloan  and  Stanley  Howard  Slater,  barristers, 
and  Margaret  McCormick,  book-keeper,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — John  Dunham  Moser,  Edith  ^funford  Moser  and 
Thomas  Reginald  Sloan. 

Chief  place  of  Business. — ^^Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  2738,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


237 


SESSIONAL  PAPER  No.  29 

“FOKESTER  NAVIGATION  COMPANY,  LIMITED.” 

Incorporated  February  12,  1920. - Amount  of  capital  stock,  $47,000. 

Number  of  shares,  470. — Amount  of  each  share,  $100. 

Corporate  Members. — Miles  Garfield  IVhite,  lumher  merchant;  and  Harry  Hall  Reid, 
accountant,  both  of  Sussex,  N.B.;  Judson  xVrthur  Cleveland,  engineer;  and  Fred. 
Perley  Keirstead,  merchant,  both  of  the  Parish  of  Alma,  N.B.  and  George  Whit- 
field Smith,  of  Apple  River,  N.S.,  accountant. 

Fi7'st  or  Provisional  Directors. — Miles  Garfield  White,  Harry  Hall  Reid  and  Judson 
Arthur  Cleveland. 

Chief  place  of  Bu^siness. — Sussex,  N.B. 

Objects  of  the  Company. — Vide  p.  2736,  Canada  Gazette,  1919-20. 


“ R.  G.  EDGCOMBE  COMPANY,  M’HOLESALE  AUTOMOBILE  ACCESSORIES 
AND  CARRIAGE  HARDWARE,  LIMITED.” 

Incorporated  February  12,  1920. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Richard  Gerry  Edgcombe,  Henry  Alton  Waren,  merchants;  Gor- 
don Tucker  Edgcombe,  salesman;  Charles  Alexander  Moorhead,  Frederick  James 
Floyd,  and  Francis  Squires  May,  travellers,  all  of  London,  Ont. 

First  or  Provisional  Directors. — Richard  Gerry  Edgcombe,  Gordon  Tucker  Edgcombe 
and  Henry  Alton  IVarren. 

Chief  place  of  Business. — ^London,  Ont. 

Objects  of  the  Company. — Vide  p.  2739,  Canada  Gazette,  1919-20, 


“ IVHITE-THACIvER.  LIMITED.” 

Incorporated  February  12,  1920. Amount  of  capital  stock,  $30,000. 

6,000  shares  of  which  4,000  shares  shall  be  common  stock  of  no  nominal  or 
par  value,  and  2,000  shares  of  preferred  stock  of  the  par  value  of 

$100  each. 

Corporate  Members. — Bertha  Elanor  Hettger,  book-keeper;  William  Eric  Griffin,  and 
Cecil  Alvin  Louch,  students-at-law;  Henry  Wilberforce  Maw,  and  George  San- 
derson Hodgson,  barristers-at-law,  all  of  Tojonto,  Ont. 

First  or  Provisional  Directors. — Bertha  Eleanor  Hettger,  IVilliam  Eric  Griffin  and  Cecil 
Alvin  Louch. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2846,  Canada  Gazette,  1919-20. 


“ INTERNATIONAL  MINERAL  SEPARATOR  COMPANY,  LIMITED.” 

Incorporated  February  12,  1920.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

. Corporate  Members. — John  McAllister,  superintendent;  Frederick  Justinius  Heuper- 
man,  draughtsman;  William  Edward  Larkham,  foreman;  Peter  Joseph  Murphy, 
general  foreman;  James  Ford,  vulcanizer;  and  William  Dawes  Fawthrop,  chemist, 
all  of  'Calgary,  Alberta. 

First  or  Provisional  Directors. — The  said  corporate  members. 

ChieJ^  place  of  Business. — Calgary,  Alta. 

Objects  of  the  Company. — Vide  p.  3146,  Canada  Gazette,  1919-20. 


238 


DEPARTME'NT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  192t 

THE  CEABTREE  COMPANY,  LIMITED.” 

Incorporated  February  12,  1920.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  5,000.- — Amount  of  each  share,  $10. 

Corporate  Members. — 'Charles  Archibald  Crabtree,  of  Eockliffe,  Out.,  artist;  John 
More  McLaren,  lithographer;  William  Benjamin  Crabtree,  engraver;  William 
Murdock  McLaren,  physician;  and  George  David  Kelley,  barrister-at-law,  all  of 
Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2745,  Canada  Gazette,  1919-20. 


‘‘GOLD]\rAN  RUBBER  COMPANY,  LIMITED.” 

(Private  Company) 

Incorporated  February  12,  1920. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Henry  Weinfield,  Marcus  Meyer  Sperber  and  Lyon  Levine,  advo- 
cates; Sarah  Miller  and  Elsie  Bramson,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corpDrate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3056,  Canada  Gazette,  1919-20. 


“ THE  WARD  SYSTEMS  COMPANY  OF  CANADA,  LIMITED.” 

Incorporated  February  12,  1920. Amount  of  capital  stock,  $2,500. 

500  shares  of  no  nominal  or  par  value. 

Corporate  Members. — James  Steller  ,Lovell,  accountant;  William  Bain,  book-keeper; 
Robert  Gowans,  John  Henry  and  Ernest  Harold  Stewart,  solicitor’s  clerks,  all  of 
Toronto,  Ont. 

First  or  Provisional  Directors. — James  Steller  Lovell,  William  Bain  andv  Robert 
Gowans. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2953,  Canada  Gazette,  1919-20. 


“EASTERN  NUT  KRUST  BAKERIES,  LIMITED.” 

(Private  Company) 

Incorporated  February  12,  1920. Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

« • 

Corporate  Members. — Frank  Breadon  Common,  advocate;  Francis  George  Bush  and 
Herbert  William  Jackson,  book-keepers;  George  Robert  Drennan,  and  William 
Patrick  Creagh,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2746,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


239 


SESSIONAL  PAPER  No.  29 

“ CANADIAN  NATIONAL  ROLLING  STOCK,  LOIITED.” 

Incorporated  February  13,  |1920.  - - . - - - Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — David  Blythe  Hanna,  president,  Alfred  James  Mitchell,  vice- 
president,  Gerald  Euel,  counsel,  of  Toronto,  Ont.,  and  Eugene  Ernest  Fairweather, 
assistant  counsel,  of  Ottawa,  Ont.,  all  officials  of  the  Canadian  National  Railways, 
and  Graham  Airdrie  Bell,  of  Ottawa,  Deputy  Minister  of  Railways  and  Canals. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company  — Vide  p.  2737,  Canadian  Gazette,  1919-20. 


HALL  RESEARCH  CORPORATION,  LOIITED.” 

Incorporated,  February  13,  1920.  -----  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Colville  Sinclair  and  Shirley  Greenshields  Dixon,  advocates; 
William  Taylor,  manager;  Ethel  Maud  Kelley  and  Marjorie  Anderson,  steno- 
graphers, all  of  3Iontreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2713,  Canada  Gazette,  1919-20. 


“ THE  R.  AND  G.  MANUFACTURING  COMPANY,  LIMITED.” 

Incorporated,  February  13,  1920.  -----  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000, — Amount  of  each  share,  $100. 

Corporate  Members. — Jacob  Nicol,  King’s  Counsel,  Wilfrid  Lazure  and  Joseph  Sylfrid 
Couture,  advocates;  Albina  Laroche,  stenographer,  and  Philippe  Nicol,  gentleman, 
all  of  Sherbrooke,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Sherbrooke,  Que. 

Objects  of  the  Compomy. — Vide  p.  2837,  Canada  Gazette,  1919-20, 


“ GEMMELL-SHERWOOD,  LIMITED,” 

Incorporated,  February  14,  1920. Amount  of  capital  .stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Newcombe  Gordon  and  Joseph  Aloysius  O’Brien, 
barristers-at-law;  Maud  Leahy,  Jessie  Stevens  and  Mary  Easson,  stenographers,  all 
of  Peterborough,  Ont, 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Peterborough.  Ont. 

Objects  of  the  Company. — Vide  p.  2838,  Canada  Gazette,  1919-20 


240 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ CANADIAN  DRE'SSLEE  KILNS,  LIMITED.” 

Incorporated,  February  16,  1920.  - - - - Amount  of  capital  stock,  $9,000. 

Number  of  shares,  90. — Amount  of  each  share,  $100. 

Corporate  Memhers. — 'William  Walter  Perry,  secretary;  Charles  Herbert  Croft  Leggott, 
John  Forbes  and  Edna  Fitzsimons,  accountants;  Gertrudes  Slater  ^and  Kassie  Eva 
Robertson,  stenographers,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2'84‘5,  Canada  Gaz^ette,  1919-20. 


“ THE  PRINCE  RLTPERT  COIklPANY,  LIMITED.” 

Incorporated,  February  1'6,  1920.  -----  Amount  of  capital  stock,  $75,000. 

Number  of  shares,  7'50. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Edouard  Bourget  and  Noel  Guy,  manufacturers;  Joseph 
Arthur  Trempe  and  George  Bertrand,  foreman,  and  Antonio  Bourget,  sculptor, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Joseph  Edouard  Bourget,  Noel  Guy  and  Joseph  Arthur 
Trempe. 

Chief  place  of  Business. — Montreal,  Q\ie. 

Objects  of  the  Company. — Vide  p.  2889,  Canada  Gazette,  1919-20. 


“ THE  J.  C ASCII  HOLDINGS,  LIMITED.” 

Incorporated,  February  17,  1920.  -----  Amount  of  capital  stock,  $2,500,000. 

Number  of  shares,  25,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Coppold,  secretary,  and  Dame  Annie  Niven  Henderson 
Sim,  wife  separate  as  to  property  of  the  said  Joseph  Coppold,  both  of  Outremont, 
Que.,  Albert  Duddridge,  treasurer;  Donald  Tulloch,  book-keeper,  and  Elsie  Todd, 
stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Joseph  Coppold,  Albert  Duddridge  and  Donald  Tulloch. 
Chief  place  of  Business  — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2955,  Canada  Gazette,  1919-20. 


‘‘SOFIS,  LIMITED.” 

Incorporated  February  17,  1920. Amount  nf  capital  stock,  $50,000. 

Number  of  shares,  600. — Amount  of  each  share,  $100. 

Corporate  Members. — Gus  James  Sofis,  manufacturer;  George  Robert  Leslie  Hoad, 
Percy  Rolcroft,  Alexander  Watt  and  Douglas  Blackader  Berry,  accountants,  all 
of  Montreal,  Que. 

First  or  Provisional  Directors. — George  Robert  Leslie  Hoad,  Percy  Roycroft  and 
Alexander  Watt. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2844,  Canada  Gazette,  1919-20. 


SYXOPSIS  OF  LETTERS  PATEXT 


,241 


SESSIONAL  PAPER  No.  29 

“ CAXADIAX  TILLSOIL  FARM  MOTORS,  LIMITED.” 

Incorporated  February  17,  1920.  Amount  of  capital  stock,  $100,000. 

1,000  common  shares  of  no  nominal  or  par  value  and  with  no  voting  power  and  500 
cumulative  participating  preference  shares  of  the  par  value  of  $100  each. 

Corporate  Me)nhers. — Francis  George  Bush,  George  Robert  Drennan,  William  Patrick 
Creagh  and  Alxander  Gordon  A'eomau,  stenographers,  and  Herbert  William 
Jackson,  clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  mertibers. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — ■Vide  p.  2S43,  Canada  Gazette,  1919-20.  . 


Supplementary  Letters  Patent  issued  February  IT,  1920,  to 
“ KEYES  SUPPLY  COMPANY,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $1'5,000  to  the  sum  of  $24,000, 
being  an  addition  of  90  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  2S36,  Canada  Gazette,  1919-20. 


‘‘  GREAT  EASTERN  PULP  AND  PAPER  COMPANY,  LIMITED.” 

Incorporated  February  17, 1920. Amount  of  capital  stock,  $8,000,000. 

Number  of  shares,  80,000  of  the  par  value  of  $100  each,  of  which  30,000  shall  be 
preferred  shares  and  50,000  shall  be  common  shares. 

Corporate  Members. — John  Wilson  Cook,  King’s  counsel;  Allan  Angus  Magee,  Maurice 
Goudrault  ,and  William  Cedric  Nicholson,  advocates;  Thomas  Bernard  Gould 
and  ]\Iargaret  Teresa  Darragh,  accountants,  and  Helen  l\rary  Bagley,  clerk,  all  of 
^Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Quebec,  Que. 

Objects  of  the  Company. — Vide  p.  2973,  Canada  Gazette,  1919-20. 


MOTOR  TRANSPORT,  LIMITED.” 

Incorporated  February  17,  1920.  ------  Amount  of  capital  stock,  $25,000. 

Number  of  shares,  250. — Amount  of  each  share,  $100. 

Corporate  2Iembers. — Frederick  'William  Tofield,  manager;  Bruce  Stuart  Cromhie, 
secretary;  Angus  Macleod  Murruy,  Frank  Henderson  Robertson  and  Efiie  Paul, 
clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^lontreal,  Que. 

Objects  of  the  Company. — Vide  p.  2847,  Canada  Gazette,  1919-20. 

29—16 


242 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ KNITTERS,  LIMITED.” 

(Private  Company.) 

Incorporated  February  19,  1920. Amount  of  capital  stock,  $450,000. 

Number  of  shares,  4,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Maurice  Dugas  and  Benjamin  Robinson,  both  advocates;  Duncan 
Alexander  McNiece,  accountant;  Alee  Phelps  Grigg  and  Germain  Rene  Leblanc, 
both  students-at-law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Benjamin  Robinson,  Duncan  Alexander  McNiece  and 
Alec  Phelps  Grigg. 

Chief  place  of  Business. — ^IMontreal,  Que. 

Objects  of  the  Cotnpany. — Vide  p.  2847,  Canada  Gazette,  1919-20. 


“ BATTERY  AND  IGNITION  SERVICE,  LIMITED.” 

. (Private  Company.) 

Incorporated  February  If),  1920.  ------  Amount  of  capital  stock,  $20,000. 

Number  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — Alexander  Smith  and  William  Johnston,  both  barristers-at-law; 
Edna  Pearl  Cameron,  Lillian  Irene  Anderson  and  Irene  Helen  Doherty,  steno- 
graphers, all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — Alexander  Smith,  William  Johnston  and  Edna  Pearl 
Cameron. 

Chief  pla.ce  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2850,  Canada  Gazette,  1919-20. 


“ THE  CANADIAN  RAYBESTOS  COMPANY,  LIMITED.” 

Incorporated  February  19,  19-20. Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Sumnar  Simpson,  gentleman;  Louise  Varinilya  Simpson,  spin- 
ster, and  Robert  Abbott,  manager,  all  three  of  Bridgeport,  Conn.,  U.S.A. ; Howard 
Clarke  Simpson,  of  Fairfield,  Conn.,  U.S.A.,  manager,  and  Morton  Frederick  Judd, 
of  Stratford,  Conn.,  U.S.A.,  sales  manager. 

First  or  Provisional  Directors. — Sumner  Simpson,  Howard  Clarke  Simpson,  Robert 
Abbott,  and  ^lorton  Frederick  Judd. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3263,  Canada  Gazette,  1919-20. 

“ J.  C.  WILSON,  LIMITED.” 

Incorporated  February  19,  1920.  - - - - Amount  of  capital  stock,  $2,500,000. 

Number  of  shares,  25,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Noel  Chauvin,  King’s  Counsel;  Harold  Earle  Walker, 
advocate;  Hugh  Wylie,  accountant,  and  Inez  Lillian  MacCallum,  stenographer, 
of  Montreal,  Que.;  and  Christina  Imrie,  of  Westmount,  Que.,  clerk. 

First  or  Provisional  Directors. — Henry  Noel  Chauvin,  Harold  Earle  Walker,  Hugh 
Wylie  and  Christina  Imrie. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2848,  Canada  Gazette,  1919-20.  s 


SYNOPSIS  OF  LETTERS  PATENT 


243 


SESSIONAL  PAPER  No.  29  ' 

“ MONTREAL  BUILDING  & CONvSTRUCTION  COMPANY,  LIMITED.” 

Incorporated  February  19,  1920.  -----  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Leonard  Alexander,  advocate;  David  Ross  Cameron, 
manager,  and  Agnes  Frances  Foley,  stenographer,  all  three  of  Montreal,  Que. : 
William  Thuot,  of  Verdun,  Que.,  notary  public,  and  Adrien  Rousse,  of  West- 
mount,  Que.,  agent. 

First  or  Provisional  Directors. — David  Ross  Cameron,  William  Thuot  and  Adrien 
Rousse. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  28.50,  Canada  Gazette,  1919-20. 


“ KALES  STAMPING  CO.,  LIMITED.” 

Incorporated  February  19,  1920. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $10. 

Corporate  Members. — William  Robert  Kales,  James  Thomas  Whitehead,  James 
Frazer  Whitehead,  Walter  John  Leitheiser,  George  Walter  Schreck  and  Leo 
August  Fckermann,  all  manufacturers  of  Detroit,  Mich.,  U.S.A. 

Pint  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Walkerville,  Ont. 

Objects  of  the  Company. — Vide  p.  2852,  Canada  Gazette j 1919-20. 


“ LA  TUQUE  CEMENT  BRICK  COMPANY,  LIMITED.” 

Incorporated  February  20,  1920. Amount  of  capital  stock,  $30,000. 

Number  of  shares,  300. — Amount  of  each  share,  $100. 

Corporate  Members. — 'Hughes  Le  Moyne  de  Martigny,  bond  dealer;  Joseph  Laurent 
and  Willie  Quevillon,  both  accountants;  Rodolphe  de  Serres,  advocate,  all  four 
of  Montreal,  Que.;  and  Joseph  Lionel  Girouard,  notary,  of  Outremont,  Que. 
First  or  Provisional  Directors. — Hughes  Le  Moyne  de  Martigny,  Joseph  Laurent  and 
Rodolphe  De  Serres. 

Chief  place  of  Business. — Municipality  of  La  Tuque,  Que. 

Objects  of  the  Company. — Vide  p.  2856,  Canada  Gazette,  1919-20. 


“ M.  A.  KENNEDY,  LIMITED.” 

Incorporated  February  20,  1920.  -----  Amount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Moljmeux  Lockhart  Gordon,  and  James  White  Bicknell,  bar- 
risters-at-law; Willis  Bertram  Sturrup,  law  deck;  Thomas  Stewart  Hagan  Giles, 
accountant,  and  Mary  Harper  MacGregor,  stenographer,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Molyneux  Lockhart  Gordon,  Willis  Bertram  Sturrup 
and  Mary  Harper  MacGregor. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3050,  Canada  Gazette,  1919-20. 

29— 16i 


DEPARTME'NT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

‘'MAVIS  TIMBEK  lOOMPANV,  LIMITED.” 

Incorporated  February  20,  1920.  -----  Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

(corporate  Members. — James  Leith  Ross,  Arthur  Wellesley  Holmsted  and  Arthur 
Beresford  Mortimer,  barristers-at-law;  Douglas  Leith  Ross,  student-at-law,  and 
Edith  Mary  Carruthers,  stenographers,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — James  Leith  Ross,  Arthur  Wellesley  Holmested, 
Arthur  Beresford  Mortimer  and  Douglas  Leith  Ross. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2858,  Canada  Gazette,  1919-20. 


“ SARNIA  BRIDGE  COMPANY,  LIMITED.” 

Incorporated  February  20,  1920.  -----  Amount  of  capital  stock,  $500,000. 
Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Roy  Mark  Norton,  Harry  Bailey  Fenton,  both  manufacturers; 
Fred  Justin  Scupholm,  engineer,  all  of  Port  Huron,  Mich.,  U.S.A.,  and  Henry 
Fraser  Holland,  banker;  Henry  Masson  Pardee,  civil  enginfeer;  Francis  Peart 
Dawson,  and  Richard  Vryling  Lesueur,  both  solicitors,  all  of  Sarnia,  Ont. 

Fir&t  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^Sarnia,  Ont. 

Objects  of  the  Company. — Vide  p.  2957,  Canada  Gazette,  1919-20. 


“ MARSHALL  & HARDING,  LIMITED.” 

(Private  Company) 

Incorporated  February  20,  1920.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Hugh  Daglish  Marshall  and  Thomas  Lawrence  Harding,  mianu- 
facturer’s  agents;  George,  Hodge,  office  manager,  and  Elsie  May  Marshall 
married  woman,  of  Toronto,  Ont.;  and  William  Duffield  Harding,  of  Pickering, 
Ont.,  engineer. 

First  or  Provisional  Directors. — Hugh  Daglish  Marshall,  Thomas  Lawrence  Harding 
and  George  Hodge. 

Chief  place  of  Business. — Toronto,  Out. 

Objects  of  the  Company. — Vide  p.  2856,  Canada  Gazette,  1919-20. 


“WINDSOR  PHONOGRAPH  & RECORD  COMPANY,  LIMITED.” 

(Private  company.) 

Incorporated  February  20,  1920.  -----  Amount  of  capital  stock,  $1,000,000. 
Number  of  shares,  100,000. — Amount  of  each  share,  $10. 

Corporate  Members. — John  Kerry  and  Aime  Sydney  Bruneau,  advocates;  Minnie 
Bradley,  Margaret  Hartley  and  Dorthy  Eva  Vipond,  stenographers,  and  Stephen 
Raymer,  agent,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2857,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


J 


245 


SESSIONAL  PAPER  No.  29 

Supplementary  Letters  Patent  issued  February  20,  1920,  to 
“ MONTREAL  SECURITIES  CORPORATION,  LIMITED  » 

Extending  the  powers  of  the  said  company. 

Vide  p.  2836,  Canada  Gazette,  1919-20. 

MOFFATS,  LIMITED.” 

Incorporated  February  20,  1920.  -----  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — James  Leith  Ross,  Arthur  Beresford  Mortimer  and  Arthur 
Wellesley  Holmested,  all  three  barristers-at-law-;  Douglas  Leith  Ross,  student-at- 
law,  and  Edith  Mary  Carruthers,  stenographer,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — James  Leith  Ross,  Arthur  Beresford  Mortimer,  Arthur 
Wellesley  Holmested  and  Douglas  Leith  Ross. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2855,  Canada  Gazette,  1919-20. 


HEWL  REALTY,  LIMITED. 

Incorporated  February  20,  1920.  ------  Amount  of  capital  stock,  $25,000. 

Number  of  shares,  250. — Amount  of  each  share,  $100. 

Corporate  Members. — Frederick  William  Tofield,  manager;  Bruce  Stuart  Crombie, 
secretaiw;  Angus  Macleod  Murray,  Frank  Henderson  Robertson  and  Effie  Paul, 
clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2854,  Canada  Gazette,  1919-20. 

‘‘CASGRAIN  & CHARBONNEAU,  LIMITED.” 

Incorporated  February  20,  1920. Amount  of  capital  stock,  $400,000. 

Number  of  shares,  4,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Alfred  Merovee  Charbonneau,  wholesale  druggist; 
Joseph  Murray,  chemist  and  druggist;  Ludger  Lamalice,  accountant;  Joseph 
Adrien  L’Ecuyer,  assistant  accountant,  and  Edmond  Boissonneault,  drug  clerk,  all 
five  of  ^Montreal,  Que. 

First  or  Provisional  Directors. — Joseph  Alfred  Merovee  Charbonneau,  Joseph  Murray 
and  Ludger  Lamalice. 

Chief  place  of  Business. — Montreal,  Que. 

' Objects  of  the  Company. — Vide  p.  2837,  Canada  Gazzette,  1919-20. 


‘‘LOEW’S  WINDSOR  THEATRES,  LimTED.” 

Incorporated  February  21,  1920.  -----  Amount  of  capital  stock,  $1,300,000. 
Number  of  shares,  6,000  cumulative  preference  shares  of  $100  each  and  70,000  common 
shares  of  $10  each. 

Corporate  Members. — ^William  Symon  Morlock,  Roy  Beverley  Whitehead  and  Bruce 
Victor  McCrimmon,  solicitors;  William  Ross.  Strike,  student-at-law;  Samuel 
Davidson  Fowler,  solicitor’s  clerk,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2950,  Canadu  Gazette,  1919-20. 


246 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ EMPIRE  TYPEWRITER  COMPANY  OF  CANADA,  LIMITED.” 

(Private  Company.) 

Incorporated  February  22,  1920.  ------  Amount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Breadon  Common,  advocate;  Francis  George  Bush  and 
Herbert  William  Jackson,  book-keepers;  George  Robert  Drennan  and  William 
Patrick  Creagh,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — ^The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2958,  Canada  Gazette,  1919-20. 


“ INTERNATIONAL  LABORATORIES,  LIMITED.” 

Incorporated  February  23,  1920. Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Osborne  and  Arnold  Smith,  departmental  managers; 
Horace  Ormond,  Clive  Jeffery  Macleod  and  Ralph  McNeill  Pearson,  solicitors,  all 
of  Winnipeg,  Man. 

First  or  Provisional  Directors. — The  said  corporat*e  members. 

Chief  place  of  Business. — Winnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  2952,  Canada  Gazette,  1919-20. 


“ WIGHTMAN  LUMBER  COMPANY,  LIMITED.” 

Incorporated  February  24,  1920. Amount  of  capital  stock,  $24,000. 

Number  of  shares,  240. — Amount  of  each  share,  $100. 

Corporate  Members. — Harry  Bates  Ellis  and  Eugene  Gano  Garrettson,  lumber  mer- 
chants; Walter  Pontius  Gunn,  clerk,  all  three  of  Springfield,  Mass.,  U.S.A. ; 
George  Ewart  Wightman,  accountant,  and  Hazel  Wightman,  married  woman, 
both  of  Bathurst,  N.B. 

First  or  Provisional  Directors. — Harry  Bates  Ellis,  Eugene  Gano  Garrettson  and 
George  Ewart  Wightman. 

Chief  place  of  Business. — Bathurst,  N.B. 

Objects  of  the  Company. — Vide  p.  2952,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  February  24,  1920,  to 
‘‘MIDLAND  GRAIN  COMPANY,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $50,000  to  the  sum  of  $500,000, 
being  an  addition  of  4,500  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  2950,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


247 


SESSIONAL  PAPER  No.  29 

‘^JARVIS  MAXUFACTURIXG  CORPORATIOX,  LIMITED.” 

Incorporated  Februai’y  24,  1920.  - - - - - Amount  of  capital  stock,  $50,000. 

Number  of  shares,  10,000  of  no  nominal  or  par  value,  which  may  be  sold  by  the 

company  at  $5  per  share. 

Corporate  Members. — Gordon  Walters  MacDougall,  Kings  Counsel;  Gregor  Barclay, 
William  Bridges  Scott,  Adrian  KnatchbulFHugessen  and  James  Arthur 
Mathewson,  advocates,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Gordon  Walters  MacDougall,  Gregor  Barclay  and 
William  Bridges  Scott. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  2907,  Canada  Gazette,  1919-20. 


“INTERNATIONAL  CAR  DOOR  CORPORATION,  LIMITED.” 

Incorporated  February  24,  1920.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  10,000  without  nominal  or  par  value,  which  may  be  sold  by  the 

company  at  $5  per  share. 

Corporate  Members. — Gordon  Walters  ^MacDougall,  King’s  counsel;  Gregor  Barclay, 
William  Bridges  Scott,  Adrian  Knatchbull-Hugessen  and  James  Arthur 
^lathewson,  advocates,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Gordon  Walters  MacD.ougall,  Gregor  Barclay  and 
IVilliam  Bridges  Scott. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  290.3,  Canada  Gazette,  1919-20. 


“ SUDBURY  HYDRO-ELECTRIC  DEVELOPMENT  C0:MPANY,  LIMITED.” 

Incorporated  February  25,  1920. Amount  of  capital  stock,  $50,000. 

Number  of  shai’es,  50,000. — Amount  of  each  share,  $1. 

Corporate  Members. — Harlin  Brown,  hydraulic  engineer;  Thomas  Karl  DeMorest, 
civil  engineer;  Andrew  Edison  McVittie,  electrical  engineer;  John  Haig  Clary 
and  James  Somerville  McKessock,  barristers-at-law,  all  of  Sudbury,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Sudbury,  Ont. 

Objects  of  the  Company. — Vide  p.  2960,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  February  25,  1920,  to 
“ RICHELIEU  QUARRY,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $20,000  to  the  sum  of  $100,000, 
being  an  addition  of  SOO  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  2950,  Canada  Gazette,  1919-20. 


248 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE  ■ 


11  GEORGE  V,  A.  1921 

“HENRY  RIEDER  & CO.,  LIMITED.” 

(Private  Company.) 

Incorporated  February  25,  1920. - Amount  of  capital  stock,  $20,000. 

Number  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — ^William  Gilbert  Pugsley,  King’s  counsel;  Edmund  Freeman 
Newcombe,  Wilfred  Joseph  Gtace  and  Stanley  Gardner  Metcalfe,  solicitors,  and 
Greta  Evans,  stenographer,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2952,  Canada  Gazette,  1919-20. 


“INTERNATIONAL  CORRESPONDENCE  SCHOOLS  CANADIAN, 

LIMITED.” 

(Private  Company.) 

Incorporated  February  25,  1920.  - Aanount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Coi'porate  Members. — Errol  Malcolm  McDougall,  King’s  Counsel;  Gilbert  Sutherland 
Stairs,  Sadi  Conrad  Demers,  Leslie  Gordon  Bell,  and  Edward  James  Waterston, 
advocates,  all  of  Montreal,  Que.  ^ 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p,  2967,  Canada  Gazette,  1919-20. 


“J.  A.  LAROCQUE,  LIMITEE.” 

Incorporated  February  25,  1920.  -----  Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Paul  Leduc  and  Robert  Laurier,  advocates;  Charles  Lapierre, 
accountant;  Jean  Colonnier,  stenographer;  and  Hercule  Joseph  Merizzi,  banker; 
all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  3011,  Canada  Gazette,  1919-20. 


“THE  MONCRIEF  FURNACE  AND  MANUFACTURING  COMPANY, 

LIMITED.” 

(Private  Company). 

Incorporated  February  26,  1920.  -----  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Elmo  Straton  Moncrief,  of  Cleveland,  Ohio,  U.S.A.,  manu- 
facturer; Wellington  James  Shibley,  sales  manager;  John  Ranson  Howitt,  And 
Henry  Howitt,  barristers-at-law' ; and  Raymond  Crowe,  gentleman;  all  of  Guelph, 
Ont. 

First  or  Provisional  Directors. — The  said  coi’iwrate  members. 

Chief  place  of  Business. — Guelph,  Ont. 

Objects  of  the  Company. — Vide  p.  2975,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


249 


SESSIONAL  PAPER  No.  29 

‘^DOMINION  CONDUITS  COMPANY,  LIMITED.” 

(Private  Company). 

Incorporated  February  26,  1920. Amount  of  capital  stock,  $300,000. 

. Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Johnston,  barrister-at-law;  Robert  Mills,  solicitor; 
Richard  Godfrey  Simmins,  journalist;  Edna  Pearl  Cameron,  and  Ireue  Helen 
Doherty,  stenographers ; all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — William  Johnston,  Robert  Mills  and  Edna  Pearl 
Cameron. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2965,  Canada  Gazette,  1919-20. 

^‘TTD^  eternal  battery  COIirPANY  OF  CANADA,  LIMITED.” 

Incorporated,  February  26,  1920.  - - - - Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  William  Jenner,  Don  Irving  Cameron,  and  Elmer 
Everett  Soot,  all  three  manufacturers;  Rupert  Carr,  solicitor;  and  William 
Murison  Garrow,  student-at-law;  all  of  Winnipeg,  Man. 

First  or  Provisional  Directors. — Charles  William  Jenner,  Don  Irving  Cameron  and 
Elmer  Everett  Soot. 

Chief  place  of  Business. — Winnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  3046,  Canada  Gazette,  1919-20. 


‘‘HIS  MASTER’S  VOICE,  LIMITED.” 

Incorporated  February  26,  1920. Amount  of  capital  stock,  $1,500,000. 

Number  of  shares,  15,000. — Amount  of  each  s'hare,  $100,  of  which  5,000  shares  shall  he 
7 per  cent  cumulative  dividend  redeemable  preference  shares,  and  10,000  ordinary 
shares.  ' 

Corporate  Members. — William  Bain  and  Ernest  Harold  Stewart,  both  book-keepers; 
John  Henry  and  Robert  Gowans,  both  solicitor’s  clerks;  and  Harold  Coleman 
Walker,  barrister;  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3060,  Canada  Gazette,  1919-20. 


“COLO]\rBIAN  COMMERCIAL  CORPORATION  OF  CANADA,  LIMITED.” 

Incorporated,  February  26,  1920. Amount  of  capital  stock,  $20f>,000. 

Number  of  shares,  40,000. — Amount  of  each  share,  of  no  nominal  or  par  value. 

Corporate  Members. — Aubrey  Huntingdon  Elder,  Felix  Wintield  Hackett,  and  John 
De  Gaspe  Audette,  advocates;  Joseph  James  Harold,  student-at-law;  Darley 
Burley-Smith,  clerk;  Bertha  Hodgson  and  Violet  Byrt,  stenographers,  all  of 
^Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^^lontreal,  Que. 

Objects  of  the  Company. — Vide  p.  2964,  Canada  Gazette,  1919-20. 


250 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

Supplementary  Letters  Patent  issued  February  26,  1920,  to 
“ CANADIAN  GENERAL  EIRE  EXTINGUISHER  COMPANY,  LIMITED  ” 

changing  the  corporate  name  of  the  said  company  to  that  of 
‘‘GRINNELL  COI^IPANY  OF  CANADA,  LIMITED.” 

Vide  p.  2960,  Canada  Gazette,  1919-20. 


“ THE  MEAIORIAL  WORKSHOPS  INCORPORATED.” 

(Association.) 

Incorporated  February  27,  1920.  ----------  Without  share  capital. 

Corporate  Meynhers. — Brigadier-General  William  Otell  Holden-Dodds,  Lieutenant- 
Colonel  Clarence  Francis  Smith;  Charles  Howard  Smith,  esquire;  Lieutenant- 
Colonel  George  Stephen  Cantlie;  Henry  Percy  Douglas,  esquire;  Lieutenant- 
Colonel  Leo  Richer  LaFleche,  Major  John  Frederick  Buckley,  and  Captaiii 
Thomas  Joseph  Coonan,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3068,  Canada  Gazette,  1919-20. 


‘‘NEW  ERA  MANUFACTURERS,  LIFTED.” 

(Private  Company.) 

Incorporated  February  27,  1920.  - Amount  of  capital  tock,  $25,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $5. 

Corporate  Members. — Alexander  Bremner  and  James  Wilmot  Humphries,  merchants, 
and  Alice  Bremner,  married  woman,  all  three  of  Arnprior,  Out.;  Francis  George 
Humphries,  yeoman,  and  Emily  Humphries,  married  woman,  both  of  Huntley, 
Ont. 

First  or  Provisional  Directors. — Alexander  Bremner,  James  Wilmot  Humphries  and 
Alice  Bremner. 

Chief  place  of  Business. — Arnprior,  Ont. 

Objects  of  the  Company. — Vide  p.  3150,  Canada  Gazette,  1919-20. 


“THE  McLAWS  COMPANY,  LIMITED.” 

Incorporated  February  27,  1920.  ------  Amount  of  capital  stock,  $1,250,000. 

Number  of  shares,  12,500. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Henry  McLaws,  barrister-at-law;  George  Alexander 
MacKenzie,  manufacturer;  Col.  George  Sherry  Robinson,  broker;  David  Kennedy, 
accountant,  and  Betty  Elizabeth  Irvine,  stenographer,  all  of  Calgary,  Alta. 

First  or  Provisional  Directors. — William  Henry  McLaws,  George  Alexander  Mac- 
Kenzie and  Col.  George  Sherry  Robinson. 

Chief  place  of  Business. — Calgary,  Alta. 

Objects  of  the  Company. — Vide  p.  304-8,  Canada  Gazette,  1919-20.  v 


/ 


SYNOPSIS  OF  LETTERS  PATENT 


251 


SESSIONAL  PAPER  No.  29 

“ POCOCK  MANUFACTURING  COMPANA^  LIMITED.” 

Incorporated  February  27,  1920. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amoimt  of  each  share,  $100. 

Corporate  Members. — Sylvester  Joseph  Pocock,  inventor;  George  Hope,  gentleman; 
Robert  Knight  Hope,  registrar  of  deeds;  Adam  Henry  Hope,  manufacturer,  and 
Thomas  Baker  McQuesten,  barrister-at-law,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  2972,  Canada  Gazette,  1919-20. 


“ANGLO-AMERICAN  PHARMACEUTICAL  COMPANY  OF  CANADA, 

LIMITED.” 


Incorporated  February  27,  1920. Amount  of  capital  stock,  $40,000. 

Number  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Marceau,  chemist;  Frederick  Raoul  Mason,  physician, 
both  of  New  A^ork,  N.AA,  U.S.A. ; Henry  Miles,  merchant,  John  Donaghy, 
manager,  and  Charles  Samuel  Underhill,  accountant,  all  three  of  Montreal,  Que. 
First  or  Provisional  Directors. — Henry  Miles,  John  Donaghy,  and  Charles  Samuel 
Underhill. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2961,  Canada  Gazette,  1919-20. 


“INGERSOLL  MACHINE  AND  TOOL  COMP  ANA",  LIMITED.” 

Incorporated  February  27,  1920.  -----  Amount  of  capital  stock,  $1,000,000.' 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Leith  Ross,  Arthur  Wellesley  Ilolmested  and  Arthur 
Beresford  ]\fortimer,  barristers-at-law;  Douglas  Leith  Ross,  student-at-law,  and 
Edith  Mary  Carruthers,  stenographer,  all  of  Toronto,  Ont. 

First  or  P rovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ingersoll,  Ont. 

Objects  of  the  Company. — Vide  p.  2962,  Canada  Gazette,  1919-20. 


“ THE  GLOBE  TAILORING  COMP  AN  A",  LIMITED.” 

Incorporated  February  27,  1920. Amount  of  capital  stock,  $40,000. 

Number  of  shares,  4,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Louis  Green  and  Arthur  Benjamin  Fraser,  both  merchant 
tailors;  Ray  Green,  married  woman;  Ernest  John  Skinner,  tailor’s  cutter,  and 
Marks  White,  commercial  traveller,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — rLouis  Green,  Arthur  Benjiunin  Fraser  and  Marks 
White. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2971,  Canada  Gazette,  1919-20. 


252 


DEPARTMEH^T  OF  TEE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ WAGNER’S,  LIMITED.” 

(Private  Company.) 

Incorporated  February  27,  1920. Amount  of  capital  stock,  $15,000. 

Number  of  shares,  150. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Samuel  William  Jacobs,  King’s  Counsel;  Lazarus  Phillips, 
advocate;  Abraham  Saul  Cohen,  accountant;  Lilian  Freedman,  stenographer,  and 
Joseph  Philippe  Beaupre,  bailiff,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Samuel  William  Jacobs,  Lazarus  Phillips  and  Abra- 
ham Saul  Cohen. 

Chief  place  of  Business. — Edmundston,  N.B. 

Objects  of  the  Company. — Vide  p.  2974,  Canada  Gazette,  1919-20. 


“PETER  STEWART,  LIMITED.” 

(Private  Company.) 

Incorporated  February  27,  1920.  ------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — James  Miller  Young,  manufacturer;  Alfred  Barnes,  Victor 
Delinelle  and  William  Wallace  Stephen,  clerks,  and  Russell  Morrison  Dick,  bar- 
rister-at-law,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — James  Miller  Young,  Alfred  Barnes  and  Russell 
Morrison  Dick. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2971,  Canada  Gazette,  1919-20. 


“THE  MACMILLAN  RIVER  EXPLORATION  COMPAXW,  LIMITED.” 

(Private  Company.) 

Incorporated,  February  27,  1920.  -----  Amoutit  of  capital  stock,  $30,000. 

Number  of  shares,  30, (MX). — Amount  of  each  share,  $1. 

Corporate  Members. — Andrew  Hay  don,  and  Duncan  Roy  Kennedy,  barristers-at-law; 
Edward  Russell  Jackson,  assistant  secretary;  Irene  Helen  Doherty,  Edmee  Valois, 
Edith  Helen  O’Malley  and  Lvla  Brennan,  stenographers,  all  of  Ottawa,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company — Vide  p.  2976,  Canada,  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  February  27,  1920,  to  i 

“ CRANE,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $1,500,000  to  the  sum  of 
$3,000,000  being  an  addition  of  15,000  shares  of  $100  each  to  the  present  capital 
stock. 


Vide  p.  2950,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERH  PATEYT 


253 


SESSIONAL  PAPER  No.  29 

Supplementary  Letters  Patent  issued  February  27,  19'20,  to 
“EXCELSIOR  WAIST  & DRESS  COMPANY,  LIMITED.” 

Changing-  the  corporate  name  of  the  said  company  to  that  of 
“ EXCELSIOR  CLQTIIING  FACTORIES  OE  CANADA,  LI^iEITED.” 
Vide  p.  2950,  Canada  Gazette,  1919-20. 


“PRAIRIE  DRUG  COI^rPANW,  LIMITED.” 

Incorporated,  February  28,  1920.  -----  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

f . . y 

Corporate  Memhers.— John  D.  Alartin,  John  Wilfrid  Hill  and  William  Harry  McEwen, 
solicitors ; Stephen  Kerr  Marshall,  accountant,  and  Harold  Byron  Dickey,  student- 
at-law,  all  of  Regina,  Sask. 

First  or  Provisional  Directors. — John  D.  Martin.  Stephen  Kerr  Marshall  and  Harold 
Byron  Dickey. 

Chief  place  of  Business. — Regina,  Sask. 

Objects  of  the  Company. — Vide  p.  2969,  Canada  Gazette,  1919-20. 


“ CHEMICAL  PRODUCTS,  LIMITED.” 

Incorporated,  February  28,  1920.  - - - - Amount  of  capital  stock,  $2,500,000. 

Number  of  shares,  100,000  without  nominal  or  par  value  and  20,000  preference  shares 
of  $100  each. 

Corporate  Members. — Joseph  O’Brien,  Wilbur  Edward  Uren,  and  Clarence  Pearson 
Miller,  manufacturers;  Douglas  Leith  Ross,  student-at-law;  Edith  Mary 
Carruthers,  Minnie  IVallace,  and  Aileene  Ritchie,  .stenographers,  all  of  Toronto, 
Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  cf  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vid^e  p.  Canada  Gazette,  1919-20. 


“ ENGINEERING  PROPERTIES  d:  SCURITIES,  LIMITED.” 

Incorporated  February  28,  1920. - Amount  of  capital  stock,  $100,000. 

Number  of  shares,  ,1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Francis  George  Bush,  book-keeper;  Herbert  William  Jackson, 
and  Michael  Joseph  O’Brien,  clerks;  George  Robert  Drennan,  and  Alexander 
Gordon  Yeoman,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3051,  Canada  Gazette,  1919-20. 


254 


DEPARTMEyr  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ J.  0.  GAREAU,  LBIITEE.’^ 

“ J.  O.  GAREAU,  LIMITED.” 

Incorporated,  February  2S.  1920.  -----  Amount  of  capital  stock,  $500,000. 

Number  pf  shares,  50,000. — Amount  of  each  share,  $10. 

Corporate  Memh^^rs. — -Henri  Gerin  Lajcie,  Kinsr’s  Counsel,  Alexandre  Lacoste, 
Alexandre  Gerin-Lajoie  and  Harry  Budyk,  advocates,  all  four  of  Montreal,  Qne., 
and  Paul  Lacoste,  of  Outremont,  Qne.,  King’s  Counsel. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Qne. 

Objects  of  the  Company. — Vide  p.  3048,  Canada  Gazette,  1919-20. 


“ HAM  BROTHERS  COMPANY,  LIMITED.” 

Incorporated,  March  1,  1920. Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Henry  Ham,  John  Walter  Shepperson,  William  Joseph 
Freeborn,  Thomas  I>oA\Ty  Lyle  and  Thomas  Edwin  Ham,  manufacturers,  all  of 
Brantford,  Ont.  , 

First  or  Provisional  Directors. — Joseph  Henry  Ham,  John  Walter  Shepperson  and 
Thomas  Edwin  Ham. 

Chief  place  of  Business. — ^Brantford,  Ont. 

Objects  of  the  Company  — Vide  p.  3005,  Canada  Gazette,  1919-20. 


‘‘LA  COMPAGNIE  DES  UTl LUTES  ,MEDICALES,  LIMITEE.” 

“ THE  MEDICAL  SL^PPLIES  COMPANY,  LIMITED.” 

Incorporated,  ^farch  1,  1920. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $50. 

Corporate  Members. — ^^Stephen  Langevin  and  Adolphe  Lamarche,  physicians;  Lindsay 
Crosbie  Hunter,  manager ; Artheme  Dutilly  and  Hector  Toupin,  medical  students, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Stephen  Langevin,  Adolphe  Lamarche  and  Lindsay 
Crosbie  Hunter. 

Chief  place  of  Business. — Montreal,  Qne. 

Objects  of  the  Company. — Vide  p.  304*2,  Canada  Gazette,  J919-20. 


“ JOHN  S.  BROWN  AND  SONS  (CANADA),  LIMITED.” 

(Private  Company.) 

Incorporated,  March  1,  1920.  -----  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Wilfrid  Field  and  George  Meredith  Orr,  barristers-at-law;  Angus 
William  Roe  iSinclair,  student-at-law;  Elizabeth  McQuarrie  and  Lily  Harwood, 
stenographers,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Wilfrid  Field,  George  Meredith  Orr  and  Angus  Wil- 
liam Roe  Sinclair. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3052,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


255 


SESSIONAL  PAPER  No.  29 

THE  PEERLESS  CO.XE  MANTTFACTURIXO  COMPAXY,  LIMITED.” 

(Private  Company.) 

Incorporated,  March  2,  1920.  -----  Amount  of  capital  stock,  $100,000. 
Xumber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Gui  Casimir  Papineau-Couture,  King’s  Counsel;  Rene  Papineau 
Couture,  notary;  Abraham  Saul  Oohen,  book-keeper;  Joseph  Philippe  Beaupro, 
bailiff,  and  Gaston  Lecompte,  secretary,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Gui  Casimir  Papineau  Couture.  Rene  Papineau 
Couture  and  Gaston  Lecompte. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3053,  Canada  Gazette,  191'9-20. 

“ ALLIED  METALS  SELLIXO  COMPAXY,  LIMITED.” 

Incorporated,  March  2,  1920. Amount  of  capital  stock,  $150,000. 

Xumber  of  shares,  30,000  without  nominal  or  par  value. 

Corporate  Members. — Ernest  Harold  Stewart,  accountant;  John  Henry,  solicitor’s 
clerk;  William  Bain,  book-keeper;  Harold  Coleman  Walker,  barrister,  and  Gordon 
Ranald  Mxinnoch,  , solicitor,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Ernest  Harold  Stewart,  John  Henry  and  William  Bain. 
‘ Chief  place  of  Busi7iess. — Deschene,  Que. 

Objects  of  the  Company. — Vide  p.  3057,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  March  2,  1920,  to 
“ BELCHER’S  ISLAXDS  IROX^  MIXES,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $1,000,000  to  the  sum  of 
$1,500,000  being  an  addition  of  $500,000  shares  of  $1  each  to  the  present  capital 
stock. 

Vide  p.  3912,  Canada  Gazette,  1919-20. 

THE  G'RAXBY  ELASTIC  WEB,  LnOTED.” 

Incorporated,  March  2,  1920.  -----  Amount  of  capital  stock,  $500,009. 

Xumber  of  shares,  5,000.— Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Albert  Beauchesne,  of  Arthabaska,  Que.,  notary;  Joseph 
Odilon  Letourneau,  Louis  David  Fortin  and  Louis  Franco'is  Joseph  Boulet,  clerks; 
all  three  of  Ottawa,  Ont.,  and  Joseph  Adrien  Belanger,  of  Montreal,  Que.,  clerk 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Granby,  Que. 

Objects  of  the  Company. — Vide  p.  3149,  Canada  Gazette,  1919-20. 

GALEXA-SIGXAL  OIL  CO^^IPAXY  OF  CAXADA,  LIMITED.” 

Incorporated,  March  2,  1920.  -----  Amount  of  capital  stock,  $500,000. 

Xumber  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  ilson  Cook,  King’s  Counsel;  Allan  Angus  Magee,  Maurice 
Goudrault  and  William  Cedric  Xicholson,  advocates,  and  Erskine  Brock  Quirin 
Buchanan,  student-at-law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3054,  Canada  Gazette,  1919-29. 


256 


DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 


, 11  GEORGE  V,  A.  1921 

“ CANADIAIS^  LIVE  STOCK  EXPORT  ASSOCIATION,  LIMITED.” 

Incorporated,  March  2,  1920.  -----  Amount  of  capital  stock,  $9,000. 

' ' Number  of  shares,  90. — Amount  ,of  each  share,  $100. 

Corporate  Members. — Francis  George  Bush,  book-keeper  ; George  Robert  Drennan  and 
. -\lexander  Gordon  Yeoman,  stenographers;  Herbert  William  Jackson  and  Michad 
, Joseph  O’Brien,  clerks,  all  of  Montreal,,  Q'ue.  ,, 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que, 

Objects  of  the  Company. — Vide  p.  3050,  Canada  Gazette^  1919-20. 


INDEPENDENT  STEEL  SPECIALTIES  CORPORATION,  LIMITED.” 

(Private  Company.)  , 

Incorporated,  March  3,  19'20.  -----  Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Lewis  Davies,  Alastair  AHvenhead  Gowan  and  Frank 
Percy  Turville,  chartered  accountants;  Herbert  Kitchener  Harris,  accountant,  and 
Michael  Joseph  Mervin,  secretary,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — William  Lewis  Davies,  Herbert  Kitchener  Harris  and 
Michael  Joseph  Mervin. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company — Vide  p.  30G2,  Canada  GaZiette,  1919-20. 


“PACKARD  MONTREAL  MOTOR  COMPANY,  LIMITED.” 

(Private  Company). 

Incorporated  March  3,  1920. Amount  of  capital  stock,  $200,000 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Kerry  and  Aime  Sydney  Bruneau,  advocates;  Minnie 
Bradley,  Margaret  Hartley  and  Dorothy  Eva  Vipond,  stenographers;  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^Montreal,  Que. 

Objects  'of  the  Company. — Vide  p.  3059,  Canada  Gazette,  1919-20.'' 


“THE  STERLING  TWINE  COMPANY,  LIMITED.” 

Incorporated  March  3,  1920. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Duncan  McKerracher,  farmer;  JoKi  Rowland,  Andrew  Oberle 
and  Joseph  Lippert,  cattle  dealers;  Reuben  Eldridge  Truax,  manufacturer;  Tory 
Gibson,  hotelkeeper ; George  Donald  McKay,  insurance  agent ; and  David  Robert- 
son, barrister-at-law,  all  of  Walkerton,  Ont.,  and  Hugh  McKerracher,  of  Paisley, 
Ont.,  gentleman. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Walkerton,  Ont. 

Objects  of  the  Company. — Vide  p.  3153,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


257 


SESSIONAL  PAPER  No.  29 

“NORTHER^v  EXPLOSIVES,  LHQTED.’' 

(Private.  Company). 

Incorporated  March  3,  1920. Amount  of  capital  stock,  $1,500,000. 

Xumber  of  shares,  15,000. — Amount  of  each  share,  $100,  of  which  5,000  shares  shall 

he  preference  shares  of  $100  each. 

Corporate  Members. — George  Herbert  Sedgewick,  James  Aitchison,  John  Wellington 
Pickup,  Robert  Elmer  Fennell,  Collamer  Chipman  Calvin,  Robert  Spelman 
Robertson  and  Alexander  Fasken,  barristers-at-law;  Penrl  Marr,  office  clerk,  and 
Catherine  Gallagher,  stenographer,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Rigaud,  Que. 

Objects  of  the  Company. — Tide  p.  3070,  Canada  Gazette,  1919-20, 


“ CAXADIAX  PULPWOOD  CORPORATION,  LIMITED.” 

(Private  Company). 

Incorporated  March  3,  1920. Amount  of  capital' stock,  $1,000,000. 

Xumber  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Kerry  and  Aime  Sydney  Bruneau,  advocates;  Minnie 
Bradley,  Margaret  Hartley  and  Dorothy  Eva  Vipond,  stenographers,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que, 

Objects  of  the  Company. — Vide  p.  3069,  Canada  Gazette,  1919-20. 


“ XOCTOX  IXVESTMEX^T  CO^IPAXY,  LIMITED.” 

(Private  Company). 

Incorporated  March  3,  1920. Amount  of  capital  stock,  $5,000,000. 

Xumber  of  shares,  50,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Frederick  Henry  Markey  and  Waldo  Whittier  Skinner,  both  of 
His  Majesty’s  Counsel  learned-in-the-law ; Charles  Arthur  Sara,  manager;  Francis 
Joseph  MeCarigle  and  Robert  John  Forster,  secretaries,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — St.  John,  X.B. 

Objects  of  the  Company. — Vide  p.  3049,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  March  4,  1920,  to 
OLIVER  & COOLICAX,  LIMITED.” 

changing  the  corporate  name  of  the  said  company  to  that  of 
“DALE  & OLIVER,  LIMITED.” 

Vide  p.  3042,  Canada  Gazette,  1919-20, 


29—17 


258 


DEPARTMEl^^T  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“SEJraEVILLE  APAETMENTS,  LIMITED.” 

‘^LES  APPAETEMENTS  SENNEVILLE,  LIMITEE.” 

« 

Incorporated  March  4,  1920.  ------  Amount  of  capital  stock,  $99,000. 

Number  of  shares,  990. — Amount  of  each  share,  $100. 

Corporate  Members. —^'Mendoza  Langlois,  real  estate  expert;  Charles  Barromee 
Lafond,  insurance  agent ; Arthur  Campeau  and  Elzear  Danis,  both  real  estate 
agents,  and  Telesphore  Campeau,  clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal  Que. 

Objects  of  the  Company. — Vide  p.  3064,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  March  4,  1920,  to 
‘‘lilANITOBA  POWEE  COMPANY,  LIMITED.” 

extending  the  powers  of  the  said  company. 

Vide  p.  3042,  Canada  Gazette,  1919-20. 


“FNIVEESAL  AGENCIES,  LIMITED.” 

(Private  Company.) 

Incorporated  l^larch  4,  1920.  -------  Amount  of  capital  stock,  $10,000. 

Numbei'  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Wesley  Blair  and  Francis  Joseph  Laverty,  both  of  His 
Majesty’s  'Counsel  learned-in-the-law,  both  of  Westmount,  Que.;  Charles  Albert 
Hale,  advocate;  Anna  Brennan  and  Edith  Lillian  Pearson,  clerks,  all  three  of 
Montreal,  Que. 

First  or  Provisional  Directors. — John  IVesley  Blair,  Francis  Joseph  Laverty  and 
Charles  Albert  Hale. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3067,  Canada  Gazette,  1919-20. 


“ STANDAED  EXPOET  LUMBEE  CO.,  LIMITED.” 

Incorporated  March  5,  1920.  - - Amount  of  capital  stock,  $24,000’_ 

Number  of  shares,  240. — Amount  of  each  share,  $100. 

Corporate  Members. — Stanley  Barker,  lumber  merchant,  and  Lewis  Herbert  Glenton 
Kerr,  accountant,  both  of  St.  Lambert,  Que. ; Alfred  Eugene  Harvey  and  Albert 
George  Brooke  Claxton,  both  King’s  counsel,  and  Thomas  Eeginald  Ker,  advo- 
cate, all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Stanley  Barker,  Lewis  Herbert  Glenton  K(;rr  and 
Albert  Eugene  Harvey. 

Chief  place  of  Business. — St.  Lambert,  Que. 

Objects  of  the  Company. — Vide  p.  3142,  Canada  Gazette,  1919-20. 


SYXOPSIS  OF  LETTERS  PATEXT 


259 


SESSIONAL  PAPER  No.  29 

‘‘DEXIS  ADVERTISING 'signs,  LIMITED.” 

Incorporated  March  5,  1920.  . - . _ Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Reigiier  Brodeur,  Gerald  McTeigue,  and  Rosario  Genest,  advo- 
cates; Yvon  Ducharme,  accountant,  and  Alice  Robert,  stenographer,  all  of  Mont- 
real, Que. 

First  or  Provisional  Directors. — Reigner  Brodeur,  Gerald  McTeigue  and  Yvon 
Ducharme. 

Chief  place  of  business. — Montreal,  Que. 

Objects  of  the  Cmpany. — Vide  p.  306G,  Canada  Gazette,  191'9-20. 


“THE  SIMPSON  COMPANY,  LIMITED.” 

Incorporated  ]\Iarch  5,  1920.  --------  Amount  of  capital  stock,  $450,000. 

Divided  into  2,250  preferred  shares  of  $100  each  and  2,250  common  shares  of  $100  each. 

Corporate  Members. — Charles  Lawrence  Dunbar  and  Leo  ^Villiam  Goetz,  solicitors; 
Helen  Mary  McTague,  student-at-law;  Elizabeth  ^Vinlow,  stenographer,  and  John 
Sutherland,  jr.,  insurance  agent,  all  of  Guelph,  Ont. 

Tirst  or  Provisional  Directors. — Charles  La^\^•ence  Dunbar,  Leo  William  Goetz  and 
Helen  Mary  McTague. 

Chief  place  of  Business. — Guelph,  Out.- 

Objects  of  the  Company. — Vide  p.  3151,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  March  G,  1920,  to 

“AU  BON  MARCHE  LETENDRE,  LIMITEE”  (et  reduit). 

Reducing  the  capital  stock  of  the  said  company  from  $700,000  to  the  sum  of  $200,000, 
such  decrease  being  etfected  by  the  cancellation  of  5,000  shares  of  $100  each. 

Vide  p.  3139,  Canada  Gazette,  1919-20. 


“LA  MACHINERIE  OMEGA,  LIMITEE. 

“ THE  OMEGA  MACHINERY,  LIMITED.” 

Incorixirated  March  G,  1920.  -------  Amountr  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Leopold  Champagne,  accountant;  Joseph  Eucher  Lus- 
sier,  stenographer;  Eugene  Emile  Gamache,  and  Emile  Ponton,  manufacturers, 
and  Arthur  Berard,  clerk,  all  of  Saint-Hyacinthe,  Que. 

. First  or  Provisional  Directors. — Joseph  Leopold  Champagne,  Emile  Ponton,  and 
Eugene  Emile  Gamache. 

Chief  place  of  Business. — Saint-Hyacinthe,  Que. 

Objects  of  the  Company. — Vide  p.  3203,  Canada  Gazette,  1919-20. 

29— 17J 


260 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


, 11  GEORGE  V,  A.  1921 

“ WESTERN  NUT  KRUST  BAKERIES,  LimTED.” 

(Private  Company.) 

Incorporated  March  6,  19'20.  -------  Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Herbert  Francis  Williams,  capitalist;  iClarence  Tilford  New- 
house,  company  secretary;  Hugh  Stanley  Honsberger,  barrister-at-law;  Norman 
Allan  Mumioch  and  Don  Francis  Pepler,  students-at-law,  all  of  Toronto,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^IVinnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  3058,  Canada  Gazette,  1919-20, 


PAGE-HERSEY  EXPORT  COMPANY,  LIMITED.” 

Incorporated  March  6,  1920.  -------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100, 

Corporate  Members. — Leo  William  Goetz,  solicitor;  Helen  Mary  McTague,  student- 
at-law;  Elizabeth  Winlow,  stenographer,  and  John  Sutherland,  the  younger,  and 
James  Sutherland,  insurance  agents,  all  of  Guelph,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3014,  Canada  Gazette,  1919-20. 


I 

‘‘PARKS’  SERVICE,  LIMITED.” 

Incorporated  March  6,  1920. Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Cecil  Yanroy  Langs,  Ewart  Gladstone  Binkley  and  Howard 
Morwick,  all.  three  barristers-at-law,  Nellie  Moore,  book-keeper,  Victoria  May 
Tydd  and  Edna  Marguerite  Green,  both  stenographers,  all  of  Hamilton,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  3148,  Ca/nada  Gazette,,  1919-20. 


MACGOVERN  & COMPANY,  LIMITED. 

(Private  company.) 

Incorporated  March  8,  1920.  ------  Amount  of  capital  stock,  $350,000. 

Number  of  shares,  3,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Maurice  Dugas,  and  Benjamin  Robinson,  advocates,  Germain 
Rene  Leblanc  and  Clarence  Francis  McCaffrey,  students-at-law,  and  James 
Bennett,  manager,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3061,  Canada  Gazette,  1919-20. 


SYXOPSIS  OF  LETTERS  PATEXT 


261 


SESSIONAL  PAPER  No.  29 

« THE  AUTO]\rATIC  WEIA^GER  HOP  COMPANY,  LIMITED.” 

Incorporated  March  8,  1920.  - - - - - - Amount  of  capital  stock,  $30,000. 

Number  of  shares,  300. — Amount  of  each  share,  $100. 

Corporate  Members. — Gertrude  Kirkpatrick  and  Violet  Ayling,  stenographers;  Mar- 
garet Galbraith,  accountant;  Gerald  Albert  Costigan,  student-at-law,  and  Clinton 
James  Ford,  barrister,  all  of  Calgary,  Alta. 

First  or  Provisional  Directors. — Gertrude  Kirkpatrick,  Margaret  Galbraith  and 
Gerald  Albert  Costigan. 

Chief  place  of  Business. — Calgary,  Alta. 

Objects  of  the  Company. — Tide  p.  3144:,  Canada  Gazette,  1919-20. 


“ COMEAU  NAVIGATION  COMPANY,  LIMITED.” 

Incorporated  March  8,  1920.  -------  Amount  of  capital  stock,  $20,000. 

Number  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Segfried  Hinson  Read  Bush  and  Benjamin  Robinson,  both 
advocates;  Clarence  Francis  McCaffrey,  Germain  Rene  Leblanc,  and  Tedcastle 
Clarke  Travers,  all  students-at-law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Segfried  Hinson  Read  Bush,  Benjamin  Robinson,  and 
Clarence  Francis  McCaffrey. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  3068,  Ccunada  Gazette,  1919-20. 


“ BERGERON,  MHISSELL  & COMPAGNIE,  LIMITEE. 
“BERGERON,  WHISSELL  & CO^^IPANY,  LIMITED.” 

Incorporated  March  8,  1920.  ------  Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100 

Corporate  Members. — Alexandre  Bergeron,  Wilfrid  Charles  Whissell  and  Joseph 
Omer  Dandurand,  merchants;  and  Joseph  Renaud,  advocate,  all  four  of  Montreal, 
Que.;  and  Louis  Joseph  Boileau,  notary,  of  Sainte-Anne  de  Bellevue,  Que. 

First  or  Provisional  Directors. — Alexandre  Bergeron,  Wilfrid  Charles  M^hissell,  and 
Joseph  Omer  Dandurand. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3209,  Canada  Gazette,  1919-20. 


“ECLIPSE  PANTS  CO.,  CANADA,  LIMITED.” 

Incorporated  March  8,  1920.  ------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Isidore  Ballon,  Abraham  Wilfred  Muhlstock,  Bernard  Golden- 
berg  and  Solon  Eliasdph,  advocates;  and  Laurence  Tannenbaum,  notary,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — Isidore  Ballon,  Abraham  Wilfred  Muhlstock,  and 
Laurence  Tannenbaum. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3142,  Canada  Gazette,  1919-20. 


262 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 
CANADIAN  LACO  LAMPS,  LIMITED.” 

Incorporated  March  0,  1920.  ------  Amount  of  capital  stock,  $500,000. 

Xninber  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Stellar  Lovell,  accountant;  William  Bain,  book-keeper; 
Robert  Gowans,  John  Henry  and  Ernest  Harold  Stewart,  solicitor’s  clerks,  all  of 
Toronto;  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members.  c 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Compnay. — Vide  p.  3143,  Canada  Gazette,  1919-20. 


“ SASKATCHEWAX  GROCERS,  LIMITED.” 

(Private  company.) 

Incorporated  March  8,  1920.  -------  Amount  of  capital  stock,  $10,000. 

Xumber  of  shares,  100. — Amount  of  each  share,  $100. 

Corporate  Members. — ^George  Alexander  Ferguson,  John  Edgar  MacDermid  and 
William  Rose,  all  three  barristers-at-law;  Stewart  McKercher,  student-at-law; 
and  Mali  Bing,  merchant,  all  of  Saskatoon,  Sask. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Saskatoon,  Sask. 

Objects  of  the  Company. — Vide  p.  3149,  Canada  Gazette,  1919-20. 


‘‘PLAXT’S  MxVCHIXERA^  LIMITED.” 

Incorporated  March  8,  1920. Amount  of  capital  stock,  $300,000. 

Xumber  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Harold  Skelton  and  Reginald  Crawford  Stevenson, 
chartered  accountants;  Frank  Roger  Walker  and  Arthur  Westman  Knowles, 
accountants,  and  Rena  Susan  Knowlton,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Director's. — Charles  Harold  Skelton,  Reginald  Crawford  Steven- 
son and  Rena  Susan  Knowlton. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3140,  Canada  Gazette,  1919-20. 


“ THE  VOLTA  MAXUFACTURIXG  COMPAXY,  LIMITED.” 

(Private  Company.) 

Incorporated  March  8,  1920.  ------  Amount  of  capital  stock,  $200,000. 

Xumber  of  shares,  2,000. — Amount  of  each  share,  $100. 

Of  which  1,000  shares  shall  be  preference  shares  of  $100  each  and  1,000  shall  be 
ordinary  shares  of  $100  each. 

Corporate  Members. — ^Robert  Tait  Turnbull,  consulting  engineer;  John  Young,  elec- 
trical engineer;  Andrew  Rutherford  Turnbull,  draughtsman,  and  John  Watt 
Simpson,  foreman,  all  of  Welland,  Ont.,  and  Charles  Worthington  Sim,  of  St. 
Catharines,  Ont.,  accountant. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Welland,  Ont. 

Objects  of  the  Company. — Vide  p.  3162,  Canada  Gazette,  1919-20. 


STXOPSIS  OF  LETTERS  PATENT 


263 


SESSIONAL  PAPER  No.  29 

“ BROWX,  YOUNG,  LIMITED.” 

Incorporated  March  9,  1920.  -------  Amount  of  capital  stock,,  $75,000. 

Number  of  shares,  750.— Amount  of  each  share,  $100. 

Corporate  Members. — ^Ilenry  Noel  Chauvin,  King’s  Counsel;  Harold  Earle  Walker, 
advocate;  Hugh  IVylie,  accountant,  and  Inez  Lillian  MacCallum,  stenographer, 
all  four  of  Montreal,  Que.,  and  Jean  Martineau,  of  Westmount,  Que.,  advocate. 
First  or  Provisional  Directors. — ^The  said  corporate  members. 

Chief  place  of  Business. — ]\Iontreal,  Que. 

Objects  of  the  Company. — Vide  p.  315G,  Canada  Gazette,  1919-20, 


“ THE  L AND  N COMPANY,  LIMITED.” 

Incorporated  March  9,  1920.  -------  Amount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500.— Amount  of  each  share,  $100. 

Corporate  Members. — Albert  George  Brooke  Claxton  and  Alfred  Eugene  Harvey,  both 
of  Ilis  Majesty’s  Counsel,  learned-in- the-law ; Brian  Brooke  Claxton,  student-at- 
law;  Ida  Kathleen  Sutherland,  secretary,  and  Thomas  Reginald  Ker,  advocate,  all 
of  Montreal,  Que. 

First  or  Provisional  Directors. — Albert  George  Brooke  Claxton,  Brian  Brooke  Claxton 
and  Ida  Kathleen  Sutherland. 

Chief  place  of  Business. — St.  Johns,  Que. 

Objects  of  the  Company. — Vide  p.  3161,  Canada  Gazette,  1919-20. 


REPEATOGRAPH  COMPANY  OF  CANADA,  LBIITED.” 

Ineorpor a/ted  March  9,  1920.  -------  Amount  of  capital  stock,  $10,000. 

Number  of  shares,  100. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Joseph  Meagher  and  James  Edouard  Coulin,  both  of  His 
Majesty’s  Counsel,  learned-in-the-law;  Henri  Crepeau,  advocate;  Alice  Knowlton 
Reid  and  Inez  Lillian  MacCallum,  both  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — John  Joseph  ^feagher,  James  Edouard  Coulin  and 
Iltori  Crepeau. 

Chief  place  of  Business. — ^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3154,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  March  9,  1920,  to 
“BEATTY  BROS.,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $750,000  to  the  sum  of  $2,000,- 
000,  such  increased  capital  to  consist  of  6,000  first  cumulative  8 per  cent  preference 
shares  of  $100  each,  7,000  second  cumulative  7 per  cent  preference  shares  of  $100 
each,  and  7,000  common  shares  of  $100  each. 

Vide  p.  3237,  Canada  Gazette,  1919-20. 

/ 


264 


nEPARTME~NT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ THE  ENTERPRISE  FOUNDRY  OO^^TPANY,  LIMITED.” 

Ineorpora'ted  March  9,  1920.  -------  Amount  o£  capital  stock,  $400,000. 

Number  of  shares,  4,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Shives  Eisher  and  Robert  Burnette  Emerson,  mer- 
chants, and  Harold  M^alter  Emerson,  clerk,  all  tliree  of  St.  John,  N.B.;  Frederick 
Arnold  Fisher  and  Charles  Maurice  Parkin  Fisher,  manufacturers,  both  of  Sack- 
ville,  N.B. 

First  or  Provisional  Directors. — ^The  said  corporate  members. 

Chief  place  of  Business. — 'Sackville,  N.B. 

Objects  of  the  Company. — Vide  p.  31.54,  Canada  Gazette,  1919-20. 


“FRANCOEUR  ENGINE  AND  THRESHER,  LIMITED.” 

Incorporated  March  11,  1920.  -------  Amount  of  capital  stock,  $200,000. 

Number  of  shares,  200. — Amomit  of  each  share,  $1,000. 

Corporate  Members. — Joseph  Louis  Francoeur,  gentleman;  Fernand  Francoeur  and 
Raymond  Francoeur,  agents;  Marie  Anne  Francoeur  and  Aglae  Francoeur, 
married  women,  all  of  Camrose,  Alta. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Camrose,  Alta. 

Objects  of  the  Company. — Tide  p.  31G0,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  March  11,  1920,  to 
“ MUTUAL  FINANCE  CORPORATION,  LIMITED,” 

Increasing  the  capital  stock  of  the  said  company  from  $300,000  to  the  sum  of  $1,200,000, 
such  increase  to  consist  of  90,000  shares  of  $10  each,  to  the  present  capital  stock. 

Vide  p.  3138,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  March  11,  1920,  to 
“CANADIAN  Wm.  A.  ROGERS,  LIMITED,” 

Decreasing  the  capital  stock  of  the  said  company  from  $1,000,000  to  the  sum  of 
$750,000,  such  decrease  being  effected  by  the  cancellation  of  2,500  fully  paid-up 
common  shares  of  the  par  value  of  $100  each  and  increasing  the  capital  stock  of 
the  said  company  from  $750,000  to  the  sum  of  $1,000,000,  being  an  addition  of 
2,500  cumulative  preference  shares  of  the  par  value  of  $100  each  to  the  present 
capital  stock. 

Vide  p.  3138,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  March  16,  1920,  to 
“ THE  CANADIAN  SALT  COMPANY,  LIMITED,” 

Increasing  the  capital  stock  of  the  said  company  from  $800,000  to  the  sum  of 
$1,500,000,  being  an  addition  of  7,000  shares  of  $100  each  to  the  present 

capital  stock. 

Vide  p.  3138,  Canada  Gazette,  1919-20. 


STXOPSIS  OF  LETTERS  PATEXT 


265 


SESSIONAL  PAPER  No.  29 

“ CAXADIAX  AEEIAL  SERVICES,  LIMITED.” 

(Private  Company.) 

Incorpoi-ated  March  11,  1920.  - - - - - - Amount  of  capital  stock,  $50,000. 

J^umber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Memhers. — ^Erank  Breadon  Common,  advocate,  Erancis  George  Bush,  and 
Herbert  William  Jackson,  book-keepers;  George  Robert  Drennan,  and  William 
Patrick  Creagh,  stenographers;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3241,  Canada  Gazette,  1919-20. 


‘‘JOHX  T.  HEPBURX,  LIMITED.” 

(Private  Company.) 

Incorporated  March  12,  1920.  ------  Amount  of  capital  stock,  $500,000. 

Xumber  of  shares,  5,000. — Amount  of  each  share,  $100. 

t 

Corporate  Members. — Verlie  Smith  and  Margaret  Ross  Affleck,  stenographers;  Henri 
Gustave  Smith,  and  John  Erancis  Boland,  barristers-at-law,  and  Charles  Henry 
Bowyer,  student-at-law;  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3165,  Canada  Gazette,  1919-20. 


“MICO  MAXUEACTURIXG  COMPAXY,  LIMITED.” 

Incorporated  March  12,  1920.  - - - - - Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Colville  Sinclair,  Ralph  Erskine  Allan  and  Shirley  Greenshields 
Dixon,  advocates;  M’^illiam  Taylor,  manager,  and  Angus  Murray,  cashier;  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3139,  Canada  Gazette,  1919-20. 


“MOXTREAL  AUTO  SPECIALTY  COMPAXY,  LIMITED.” 

Incorporated  March  12,  1920.  ------  Amount  of  capital  stock,  $50,000. 

Xumber  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Ulric  Antoine  Leduc  and  Joseph  Alfred  Robillard,  electrical 
engineers;  Joseph  Edgar  Lamothe,  accountant;  Thomas  Mainella,  foreman 
electrician;  Georges  Langevin,  electrician,  and  Benedict  Cosgrove  Bellew,  com- 
mercial traveller;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Joseph  Alfred  Robillard,  Thomas  Mainella  and  Bene- 
dict Cosgrove  Bellew. 

Chief  place  of  Business. — ^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3167,  Canada  Gazette,  1919-20. 


266 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

•‘VINOSE  MEDICIXE  COMPANY,  LIMITED.” 

Incorporated  March  12,  1920.  ------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $10. 

Corporate  Memhers. — William  Henry  Furlong  and  Bernard  Henry  Furlong,  both 
barristers-at-law;  Helena  Furlong,  and  Irene  Mailloux,  both  stenographers,  and 
Frederick  Earl  Stonehouse,  law-student;  all  of  Windsor,  Ont. 

First  or  Provisional  Directors. — Helena  Furlong,  Frederick  Earl  Stonehouse,  and 
Irene  Mailloux. 

Chief  place  of  Business. — Walkerville,  Ont. 

Objects  of  the  Company. — Vide  p.  3158,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  March  13,  1920,  to 
“ CANADIAN'  COLLIEBIES  (DUNSMUIB),  LIMITED.” 

Decreasing  the  capital  stock  of  the  said  company  from  $15,000,000  to  the  sum  of 
$1,600,000  such  decrease  being  effected  by  the  cancellation  of  70  per  cent  of  the  par 
value  of  50,000  preference  shares  of  $100  each,  _and  subdividing  the  said  50,000 
shares  so  reduced  to  the  par  value  of  $30  each  into  150,000  of  the  par  value  of  $10 
each  and  also  by  cancelling  99  per  cent  of  the  par  value  of  the  100,000  shares  of 
the  ordinary  stock  of  $100  e.ach  thereby  reducing  the  said  shares'  to  the  par  value  of 
$1  each  and  increasing  the  capital  stock  of  the  said  company  from  $1,600,000  to 
the  sum  of  $6,027,000  being  an  addition  of  310,000  preference  shares  of  <$10  each 
and  of  1,027,000  common  shares  of  $1  each  to  the  present  capital  stock. 

Vide  p.  3168,  Canada  Gazette,  1919-20. 


CENTRAL  PHARMACY  OF  CANADA,  LIMITED.” 

“ PHARMACIE  CE'NTRALE  DU  CANADA,  LIMITED.” 

Incorporated,  March  13,  1920.  - . - - Amount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Alphonse  Dolor  Quintin  and  Henri  Lanouette,  druggists;  John 
Thomas  lYait,  drug  merchant;  Herbert  Bayne  MacLean,  manager,  and  Joseph 
Louis  Narcisse  Laehapelle,  notary,  all  of  Montreal,  Que. 

First  or  P rovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  32'45,  Canada  Gazette,  1919-20. 


“ SHERBROOKE  IRON  lYORKS,  LIMITED.” 

Incorporated,  March  13,  1920.  -----  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Perley  Wells,  Charles  Dickinson  IVhite,  IValter  Harold 
Lynch  and  IVilliam  Cahill  Tracy,  advocates,  and  Jean  May  Stewart,  accountant, 
■all  of  Sherbrooke,  Que.  * 

First  or  Provisional  Directors. — John  Perley  ItYells,  Charles  Dickinson  IVbite  and 
Walter  Harold  Lynch. 

Chief  place  of  Business. — Sherbrooke,  Que. 

Objects  of  the  Company. — Vide  p.  3155,  Canada  Gazette,  1919-20. 


267 


SYXOPf^rS!  OF  LETTERS  PATENT 
/ 

SESSIONAL  PAPER  No.  29 

“PRODUCERS  PRODTXE  CO:\LPAXY,  LI^^IITED.” 

Incorporated,  3Iarch  13,  1920.  -----  Amount  of  capital  stock,  $100,000. 

Xuinber  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — ^^Oliver  Edwards  Culhert.  solicitor;  William  Wescott  Stephenson, 
manager;  Albert  Ilelmer,  rancher;  John  WcAlpine  Mason,  gentleman,  and 
William  Edward  Butler, 'broker,  all  of  Calgary,  Alta. 

Fh'st  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Vancouver,  B.C. 

Objects  of  the  Company. — Tide  p.  3109,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  March  15,  1920,  to 
“ SUPPLIES  COTIP AXY  OF  CAXADA,  LITIITED.” 

Changing  the  corporate  name  of  the  said  company  to  that  of 
“ PHOTOiGRAPHIC  STORES,  LIMITED.” 

Vide  p.  3137,  CancnJa  Gazette,  1919-20. 


“ COAL  BCOXOMY,  LITIITED.” 

(Private  Company.) 

Incorporated,  March  15,  1920.  -----  Amount  of  capital  stock,  $200,000. 

Xumber  of , shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  De  Gonzague  Prevost,  advocate;  Erskine  Brock  Quirin 
Buchanan,  student-at-law;  Elizabeth  Florence  Hallam,  and  Geraldine  Elizabeth 
McGarigle,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  P-  3103,  Canada  Gazette,  1919-20. 


“ BALDWIX^  AUTOMATIC  GREASE  CUPS,  LIMITED.” 

Incorporated,  TIarch  15,  1920. Amount  of  capital  stock,  $95,000. 

Xumber  of  shares,  950. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Tlackay  Cotton,  of  Westmount,  Que.,  advocate;  William 
Ulric  Cotton,  of  Cowansville,  Que.,  advocate;  Wallace  Ross  Henry,  student; 
Felix  Romeo  Paquet,  accountant,  and  George  Barclay  Bruce  Baton,  gentleman, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  ZYQS,  Canada  Gazette,  1919-20. 

• 

“ pierce  LUMBER  COMPAXY,  LIMITED.” 

(Private  Company.) 

Incorporated,  March  15,  1920.  -----  Amount  of  capital  stock,  $300,000. 

Xumber  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Weinfield,  Marcus  Meyer  Sperber  and  Lyon  Levine, 
advocates;  Sarah  Miller  and  Elsie  Bramson,  stenographers,  all  of  Montreal,  Que. 
First  or  P rovisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Timmins,  Ont. 

Objects  of  the  Company. — Vide  p.  3159,  Canada  Gazette,  1919-20. 


268 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


BEITISH  E.ME1RE  STEEL  COEPOEATION,  LIMITED.” 

Incorporated  March  15,  1920.  ------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Frederick  Henry  Markey,  Waldo  Whittier  Skinner,  and  George 
Gordon  Hyde,  all  of  His  Majesty’s  Counsel  learned-in-the-law ; Eonald  Cameron 
Grant,  accountant,  and  Eobert  John  Forster,  secretary,  all  of  Montreal,  Que. 

Fh'st  or  Provisional  Directors. — The  said  corj3orate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3247,  Canada  Gazette,  1919-20. 


“FLEXO  MANHFACTUEING  COMPANY,  LIMITED.” 

Incorporated  March  15,  1920.  ------  Ambunt  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  August  Schmidtke  and  Thomas  O’Meara,  mechanics, 
Henry  Myron  Durkee,  financier,  and  William  Shewell  Morris,  barrister,  all  four 
of  Calgary,  Alta.;  Irving  Gray,  farmer,  and  Dan  Ulrich,  merchant,  both  of 
Champion,  Alta. 

First  or  Provisional  Directors. — Henry  Myron  Durkee,  William  Shewell  Morris,  Irving 
Gray  and  Dan  Ulrich. 

Chief  place  of  Business. — Calgary,  Alta. 

Objects  of  the  Company. — Vide  p.  3253,  Canada  Gazette,  1919-20. 


GOLD  MEDAL  BEDDING  COMPANY,  LIMITED.” 

(Private  Companj’) 

Incorporated  March  15,  1920.  ------  Amount  of  capital  stock,  $199,000. 

Number  of  shares,  1,990. — Amount  of  each  share,  *$100. 

Corporate  Members. — Henry  Weinfield,  Marcus  Meyer  Sperber  and  Lyon  Levine, 
advocates;  Sarah  Miller,  and  Elsie  Bramson,  stenographers,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3164,  Canada  Gazette,  1919-20. 


“MAECHAND  ELECTEICAL  WOEKS,  LIMITED.” 

Incoiporated  March*  16,  1920.  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Ulric  Antoine  Leduc,  and  Joseph  Alfred  Eobillard,  electrical 
engineers;  Joseph  Edgar  Lamothe,  accountant;  Thomas  Mainella,  foreman  elec- 
trician; Georges  Langevin,  eleetrican,  and  Benedict  Cosgrove  Bellew,  commercial 
traveller,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Joseph  Alfred  Eobillard,  Thomas  Mainella  and 
Benedict  Cosgrove  Bellew. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3255,  Canada  Gazette,  1919-20. 


SYNOPSIS  OF  LETTERS  PATENT 


269 


11  GEORGE  V,  A.  1921 

“HERMAN  SILBERMANN  COMPxVXY,  LIMITED.” 

(Private  Company) 

Incorporated  March  16,  1920. - - Amount  of  capital  stock,  $49,000. 

Number  of  shares,  490. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Benjamin  Shulman,  advocate;  Cecil  Curofsky,  and  Rose  Harlig, 
married  woman;  Max  Harlig,  traveller,  and  Herman  Silberman,  merchant,  all 
of  Montreal,  Que. 

First  or  Frovisional  Directors. — The  said  corporate  members. 

. Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company — Tide  p.  3360,  [Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  March  16,  1920,  to 
“ THE  MACHINERY  AND  SUPPLY  SALES  CO.,  LIMITED.” 

Changing  the  corporate  name  of  the  said  company  to  that  of 
“ WHITE  AND  BAILEY,  LIMITED.” 

Vide  p.  3237,  Canada  Gazette,  1919-20. 


“ THE  RUBBER  ASSOCIATION  OF  CANADA.” 

(Association) 

Incorporated  ITth  March,  1920.  - --  --  --  --  - Without  share  capital. 

Corporate  Memhers. — Clifford  Hugh  Carlisle,  John  Westren,  Charles  Newton  Candee 
and  Victor  van  der  Linde,  rubber  manufacturers,  all  of  Toronto,  Ont.  Albert 
Devereux  Thornton,  of  Montreal,  Que.,  rubber  manufacturer;  William  Harlow 
Miner,  of  Granby,  Que.,  rubber  manufacturer,  and  Frederick  Everett  Partridge, 
of  Guelph,  Ont.,  rubber  manufacturer. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  42,  Canada  Gazette,  1921-22. 


“ REGAL  PAPER  BOX  COMPANY,  LIMITED.” 

(Private  Company) 

I Incorporated  March  17,  1920.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  5U0. — Amount  of  each  share,  $100. 

Corporate  Members. — Yerlie  Smith,  and  Margaret  Ross  Affleck,  stenographers;  Henri 
Gustave  Smith,  and  John  Francis  Boland,  barristers-a.t-law,  and  Charles  Henry 
Bowyer,  student-at-law,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Verlie  Smith,  Charles  Henry  Bowyer  and  John 
Francis  Boland. 

Chief  place  of  Business. — Toronto,  Unt. 

Objects  of  the  Company. — Tide  p.  3357,  Canada  Gazette,  1919-20. 


270 


DEPARTME^iT  OF  THE  SECRETARY  OF  STATE 


“ PATRICIA  PHOTOPLAYERS,  LIMITED.” 

Incorporated  March  17,  1920.  ------  Amount  of  capital  stock,  $1,500,000. 

Number  of  shares,  15,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Ilazlitt  Cahan,  advocate;  Ethel  Wright,  stenographer; 
Wallace  Ross  Henry,  law  student,  and  Burton  Frederick  Bowler,  accountant,  all 
four  of  Montreal,  Que.,  and  William  Ulric  Cotton  of  Cowansville,  Que.,  advocate. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3244,  Cayiada  Gazette,  1919-20. 

“ADFILM  CO.,  LIMITED.” 

Incorporated  March  17,  1920.  ------  Amount  of  capital  stock,  $2,000,000. 

Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Of  which  5,000  shares  shall  be  preference  stock  and  15,000  shares  shall  be  common 

stock. 

Corporate  Members. — George  Roy  Sproat,  accountant;  John  Clarke  Thomson,  so'li- 
citor;  William  Thomas  Jones,  Gordon  Balfour  Elett  and  Henry  Gordon  Donley, 
students-at-law,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Cltief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3243,  Canada  Gazette,  1919-20. 

‘‘  BEARING  METALS,  LIMITED.” 

(Private  company.) 

Incorporated  March  17,  1920.  -------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Ernest  Llewelyn  William  Saunderson,  manager;  Norman  Mac- 
Leod Campbell,  mining  engineer;  Aime  Sydney  Bruneau,  advocate;  Minnie  Brad- 
ley and  Margaret  Hartley,  both  stenographers,  all  of  Montreal,  Que. 

FBst  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3250,  Canada  Gazette,  1919-20. 

Supplementary  Letters  Patent  issued  March  18,  1920,  to 
“ CARRERAS  & MARCIANUS  OF  CANADA,  LIMITED,” 

Changing  the  corporate  name  of  the  said  company  to  that  of 
‘‘  CARRERAS  (CANADA),  LIMITED.” 

Vide  p.  3237,  Canada  Gazette,  1919-20. 

R.  J.  CALDWELL,  LIMITED.” 

(Private  company.) 

Incorporated  March  18,  1920.  - - - - Amount  of  capital  stock,  $240,000. 

Number  of  shares,  2,400. — Amount  of  each  share,  $100. 

Corporate  Al embers. — 'Frank  Breadon  Common  and  Linton  Hossie  Ballantyne,  advo- 
cates; Francis  Georgy  Bush,  book-keeper,  George  Robert  Drennan  and  William 
Patrick  Creagh,  both  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Frank  Breadon  Common,  Linton  Hossie  Ballantyne, 
and  Francis  George  Bush. 

Chief  place  of  Business. — Oshawa,  Ont. 

Objects  of  the  Company. — Vide  p.  3252,  Canada  Gazette,  1919-20. 


SYXOPSIS  OF  LETTERS  PATEXT 


271 


SESSIONAL  PAPER  No.  29 

“UNIVERSAL  PASSAGE  & FINANCIAL  COMPANY,  LIMITED.” 

■ Incorporated  March  18,  1920.  - Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Ernest  Lafontaine  and  Adolph  Gardner,  advocates;  James 
Johnston,  accountant;  Sadie  Anderson  and  Margaret  MclMartin,  clerks,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — Ernest  Lafontaine,  Adolph  Gardner  and  James 
Johnston. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3251,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  March  18,  1920,  to 
“ CHONTALES  MINES,  LIMITED.” 

Increasing  the  capital  stock  of  the  said  company  from  $700,000  to  the  sum  of 
$1,200,000,  being  an  addition  of  100,000  shares  of  $5  each  to  the 

present  capital  stock. 

Vide  p.  3237,  Canada  Gazette,  1919-20. 


“ .THt  AVALTER  M.  LOAA^NEY  COAIPANY  OF  CANADA,  LIMITED.” 

(Private  company.) 

Incorporated  March  18,  1920.  ------  Amount  of  capital  stock,  $2,000,000. 

Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Peers  Davidson,  Arnold  AA^^ainwright,  Aubrey  Huntingdon 
Elder,  Felix  AA^infield  Ilackett  and  John  De  Gaspe  Audette,  advocates;  Joseph 
James  Harold,  student-at-law;  and  Darley  Burley-Smith,  clerk,  all  of  Montreal, 
Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  (^ue. 

Objects  of  the  Company. — Vide  p.  3257,  Canada  Gazette,  1919-20.  , 


“RIDEAU  TIMBER  PRODUCTS,  LIMITED.” 

Incorporated  March  1'8,  1920.  ------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Louise  Rathbun  Powell,  widow;  Charles  Bernard  Dougherty 
and  Robert  Everard  Harry,  lumbermen,  and  AA^illiam  Charles  McCarthy,  barrister, 
all  of  Ottawa,  Ont.,  and  Guy  Merrifield  French,  of  Renfrew,  Out.,  lumberman. 

First  or  Provisional  Directors. — Charles  Bernard  Dougherty,  Robert  Everard  Harry 
and  Guy  Merrifield  French. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  3260,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  March  18,  1920,  to 
“ROSE  & LAFLAMME,  LIMITED.” 

increasing  the  capital  stock  of  the  said  company  from  $125,000  to  the  sum  of  $299,000, 
being  a a addition  of  1,740  shares  of  $100  each  to  the  present  capital  stock. 

Vide  p.  3238,  Canada  Gazette,  1919-20. 


272 


DEPARTMEl^T  OF  TEE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“NATIONAL  PAVEMENTS  OF  CANADA,  LIMITED.” 

Incorporated  March  18,  1920.  ------  Amount  of  capital  stock,  $5,000,000. 

Ncmber  of  shares,  500,000. — Amount  of  each  share,  $10. 

Corporate  Menvbers. — Edward  Newcome  Martin,  engineer;  Thomas  Neville  Poole, 
law  clerk;  Emma  Victoria  Delany  and  Mabel  May  Johnston,  both  stenographers, 
. and  Clara  Louisa  Morton,  book-keeper,  all  of  Toronto,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  32-58,  Canada  Gazette^  1919-20. 


Supplementary  Letters  Patent  issued  March  18,  1920,  to 
‘^THE  WALTEK  M.  LOWNEY  COMPANY  OF  CANADA,  LIMITED.” 

(1)  increasing  the  capital  stock  of  the  said  company  from  $1,000,000  to  the  sum  of 
$2,000,000,  being  an  addition  of  10,000  shares  of  $100  each  to  the  present  capital 
stock. 

(2)  amending  the  powers  of  the  said  company,  and 

(3)  changing  the  corporate  name  of  the  said  company  to  that  of  Canadian  .Cocoa 
& Chocolate  Company,  Limited. 

Vide  p.  3238,  Canada  Gazette,  1919.-20. 


“EEGAL  KITCHENS,  LIMITED.” 

Incorporated  March  19,  1920.  ------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Eene  Chapdelaine,  commercial  traveller;  Amanda 
Michon  spinster;  Emma  Michon,  widow  of  the  late  Joseph  Antoine  Beaudry,  in  his 
lifetime  physician;  Albina  Larosp,  accountant,  and  Antoinette  Pepin,  clerk,  all 
of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3356,  Canada  Gazette,  1919-20. 


‘‘DEER  PARK  GARAGE  & LIVERY,  LIMITED.” 

Incorporated  March  19,  1920.  -------  Amount  of  capital  stock,  $57,500. 

500  preference  shares  of  $100  each  and  1,500  shares  of  no  nominal  or  par  value. 

Corporate  Members — ^James  Steller  Lovell,  accountant;  William  Bain,  book-keeper; 
Robert  Cowans,  John  Henry  and  Ernest  Harold  Stewart,  solicitors’  clerks,  all 
of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  36,  Canada  Gazette,  1920-21., 


SYNOPSIS  OF  LETTERS  PATENT 


273 


SESSIONAL  PAPER  No.  29 

“HANS  RENOLD  OF  CANADA,  LIMITED.^ 

Incorporated  March  19,  1920.  - Amount  of  capital  stock,  $25,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $10. 

Corporate  Memhers. — William  Hartas  Jackson,  of  Manchester,  Eng.,  manufacturer; 
Herbert  George,  of  Montreal,  Que.,  mechanical  engineer ; J ohn  Murray  Clark,  one 
of  His  Majesty’s  Counsel;  Sophia  Tutty,  book-keeper,  and  Mrytle  E'toile  Thur- 
garland,  stenographer,  all  three  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Ohjects  of  the  Company. — Vide  p.  3248,  Canada  Gazette,  1919-20. 

“WINNIPEG  LIVE  STOCK  EXCHANGE.” 

(Association). 

Incorporated  March  19,  1920. Without  share  capital. 

Corporate  Memhers. — Archibald  Rolston  Speers,  George  Lome  Armstrong,  Leo 
Francis  McCarthy,  Jeremiah  Crysostone  Dohan,  Robert  Bruce  Burns  and  Alex. 
Israel  Slotin,  live  stock  commission  agents,  and  William  Herbert  Crealock,  live 
stock  dealer,  all  of  Winnipeg,  Man. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — St.  Boniface,  Man. 

Ohjects  of  the  Company. — Vide  p.  3356,  Canada  Gazette,  1919-20. 

“ CANADIAN  FOUNDERS’  ASSOCIATION.” 

(Association). 

Incorporated  March  19,  1920. Without  share  capital. 

Corporate  Memhers. — Melville  Peter  White,  Thomas  Atkinson,  Joseph  Albert  Kil- 
patrick, managers;  William  Inglis,  James  Alfred  Morrison,  manufacturers; 
Ernest  Turquand  Wingate,  superintendent,  all  of  Toronto,  Ont.;  William  Alfred 
Hastings,  Frank  Augustus  Kerr,  manufacturers;*  Thomas  Barcroft  Christie, 
William  Ernest  Blandford,  managers,  all  of  Hamilton,  Ont.;  John  McPherson 
Taylor,  of  Guelph,  Ont.,  manufacturer;  Arthur  William  White,  of  London.  Ont., 
manager;  Peter  Peterson  Westbye,  of  Peterboro,  Ont.,  manager;  Alexander  Rogers 
Goldie,  of  Galt,  Ont.,  manufacturer,  and  Matthew  Kennedy  of  Owen  Sound,  Ont., 
manufacturer. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Ohjects  of  the  Company. — Vide  p.  3357,  Canada  Gazette,  1919-20. 


“ THE  H.  V.  GREENE  CO]\IPANY  OF  CANADA,  LIMITED.” 

Incorporated  March  19,  1920. Amount  of  capital  stock.  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members.— Henry  Vincent  Greene,  banker;  Murdock  MacKay  Graham, 
dentist;  Robert  Lovell  Sproul,  resident  auditor,  and  James  Martin  Donahue,  book- 
keeper, all  of  Boston,  Mass.,  U.S.A.,  and  Daniel  Owen,  of  Annapolis  Royal,  N.S., 
barrister. 

First  or  Provisional  Directors. — Henry  Vincent  Greene,  Murdock  MacKay  Graham 
and  Daniel  Owen. 

Chief  place  of  Business. — Montreal,  Que. 

Ohjects  of  the  Company. — Vide  p.  3256,  Canada  Gazette,  1919-20. 

29—18 


274 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“THE  ANDREW  JERGENS  COMPANY,  LIMITED.” 

Incorporated  March  19,  1920. - - Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Andrew  Jergens,  Andrew  Jergens  the  younger,  and  Frank 
Charles  Adams,  all  three  of  Cincinnati,  Ohio,  U.S.A.,  manufacturers;  John  Alex- 
ander Stewart,  barrister-at-'law,  and  William  Edward  Danner,  manufacturer,  both 
of  Perth,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Perth,  Ont. 

Objects  of  the  Company. — Vide  p.  3239,  Canada  Gazette,  1919-20. 


“TRANS-CANADA  SALES  AND  STORAGE,  LIMITED.”. 

Incorporated  March  20,  1920. - Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Harold  Learoyd  Steele,  Joseph  Max  Bullen,  Norman  Stuart 
Robertson,  and  George  McClure  Willoughby,  barristers-at-law;  Robert  Alan 
Sampson,  student-at-law,  and  Frank  P.  Hayworth,  barber,  all  of  Toronto,  Ont, 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3349,  Canada  Gazette,  1919-20. 


“J.  COUGHLAN  & SONS,  LIMITED.” 

Incorporated  March  20,  1920. - - Amount  of  capital  stock,  $3,000,000. 

Number  of  shares,  30,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Joseph  Goughian,  shipbuilder;  David  Alexander  McDonald, 
Alexander  Campbell  Desbrisay,  Harry  Allan  Bourne,  solicitors,  and  Elizabeth 
Mary  Williams,  secretary,  all  of  Vancouver,  B.C. 

First  or  Provisional  Directors. — John  Joseph  Coughlan,  David  Alexander  McDonald 
and  Harry  Allan  Bourne. 

Chief  place  of  Business. — Vancouver,  B.C. 

Objects  of  the  Company. — Vide  p.  3359,  Canada  Gazette,  1919-20. 


“ THE  CANADA  SIDECAR  MANUFACTURING  AND  WELDING  COMPANY, 

LIMITED.” 

Incorporated  March  22,  1920.  -------  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $10. 

Corporate  Members. — William  Borton,  printer  and  designer;  William  Carter,  welder; 
Frederick  William  Wethers,  bi’oker;  James  Gough,  machinist,  and  William  Hugh 
Fowler,  accountant,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  3261,  Canada  Gazette,  1919-20. 


STKOPSIS  OF  LETTERS  PATENT 


275 


SESSIONAL  PAPER  No.  29 

“RITE-BAKED  SA^STEM  BAKERIES,  LIMITED.” 

(Private  Company.) 

Incorporated  March  22,  1£^20.  -------  Amount  o£  capital  stock,  $50,000. 

Kumber  of  shares,  500. — Amount  of  each  share,  $100.  ' 

Corporate  Members. — William  Beardsley  Raymoiid,  Donald  Clitfe  Ross,  and  Bertram 
Holford  Ardagh,  barristers-at-law;  Lily  Douglas  McKish  and  Lillie  Marion  Miles, 
stenographers,  all  of  Toronto,  Out. 

First  or  Provisional  Directors. — William  Beardsley  Raymond,  Donald  Clitfe  Ross  and 
Bertram  Holford  Ardagh. 

Chief  place  of  Business. — Toronto,  Out. 

Objects  of  the  Company. — Vide  p.  33'64,  Canada  Gazette,  1919-20. 


“ J.  E.  PAQUET  & COMPAGXIE,  LIMITEE.” 

“ J.  E.  PAQUET  & C0:MPANY,  LIMITED.” 

Incorporated  March  22,  1920.  -------  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Eugene  Paquet,  manufacturer;  Wilfrid  Damphousse, 
manager;  Rodolphe  Camirand,  student- at-law ; Joseph  Arcade  Boutet,  accountant, 
all  of  Montreal,  Que. ; and  Joseph  Alphonse  Heon,  wood  merchant,  of  Levis,  Que. 
First  or  Provisional  Directors. — Joseph  Eugene  Paquet,  Wilfrid  Damphousse  and 
Joseph  Alphonse  Heon. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3407,  Canada  Gazette,  1919-20. 


“ UNITED  FARMERS  GUIDE,  LIMITED.” 

Incorporated  March  22,  1920.  -------  Amount  of  capital  stock,.  $250,000. 

Number  of  shares,  2,500. — xAmouut  of  each  share,  $100. 

Corporate  Members. — Erie  Stanley  McRory,  manager;  Chester  Milton  Elliott, 
manager;  David  Lawrence  McLean,  superintendent;  Bertram  Wilson  Huffman, 
manager,  and  Thomas  Charles  Rankine,  student-at-law,  all  of  Calgary,  Alta. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business, — Winnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  3355,  Canada  Gazette,  1919-20. 


“ BLACK  STAR  LINE  OF  CANADA,  LIMITED.” 

(Private  Company.) 

Incorporated  March  23,  1920. - Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Frederick  Henry  ;^Iarkey,  Waldo  Whittier  Skinner  and  George 
Gordon  Hyde,  all  of  Jlis  .Majesty’s  Counsel,  iearned-in-the-law;  Ronald  Camercii 
Grant,  accountant,  and  Robert  John  Forster,  secretary,  all  of  ^lontreal,,  ()ue. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3352,  Canada  Gazette,  1919-20. 

29— 18J 


276 


BEPARTMEl^T  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

THE  WOLF  EIVER  PULP  & PAPER  00.,  tiMITED.” 

Incorporated  March  23,  1920. Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — ^Amount  of  each  share,  $100, 

Of  which  5,000  shares  shall  be  preferred  shares  of  $100  each. 

Corporate  Members. — John  Wilson  Cook,  King’s  Counsel;  Allan  Angus  Magee,  Theo- 
dore Bigelow  Heney,  Maurice  Goudrault  and  William  Cedric  Nicholson,  advo- 
cates; Margaret  Teresa  Darragh,  accountant,  and  Helen  Mary  Bagley,  clerk,  all 
of  Montreal,  Que. 

First  or  Provisional  Directors. — ^The  said  coi*porate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3262,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  March  24,  1920,  to 
‘‘  CANADIAN  EXPLOSIVES,  LIMITED.” 

Decreasing  the  capital  stock  of  the  said  company  from  $15,000,000  to  the  sum  of 
$12,675,000,  such  decrease  being  effected  by  the  cancellation  of  6,914  unissued 
common  shares  of  the  par  value  of  $100  each  and  by  the  cancellation  of  16,336 
unissued  preferred  shares  of  the  par  value  of  $100  each,  and  increasing  the  capital 
stock  of  the  said  company  from  $12,675,000  to  the  sum  of  $30,000,000,  being  an 
addition  of  16,336  preferred  shares  of  the  par  value  of  $100  each  and  of  156,914 
common  shares  of  the  par  value  of  $100  each,  to  the  present  capital  stock. 

Vide  p.  3238,  Canada  Gazette,  1919-20. 

“ FRANOO-BELGO  CANADIAN  SYNDICATE,  LIMITED.” 

(Private  Company.) 

Incorporated  March  24,  1920. Amount  of  capital  stock,  $40,000. 

Number  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Members. — Frardt  Breadon  Common,  advocate;  Francis  George  Bush,  book- 
keeper; George  Robert  Drennan,  stenographer;  Herbert  William  Jackson  and 
Michael  Joseph  O’Brien,  derks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Frank  Breadon  Common,  Francis  George  Bush  and 
George  Robert  Drennan. 

Chief  place  of  Business. — ^Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3354,  Canada  Gazette,  1919-20. 

“THE  CANADIAN  ASSOCIATION  OF  MASSAGE  AND  REMEDIAL 

GYMNASTICS.” 

(Association.) 

Incorporated  March  24,  1920. - Without  share  capital. 

Corporate  Members. — Esther  Belaire  Asplet,  Ella  Maude  Fisher,  Nellie  Scott  Hay, 
Ada  Henniger,  Alice  Mabel  Hunter,  Alice  Adeline  Roy  and  Enid  Gordon  Finley, 
medical  masseuses  and  remedial  gymnasts;  Ethel  Mary  Cartwright  and  Eliot 
Elizabeth  Edwards,  remedial  gymnasts  and  physical  directors,  all  of  Montreal, 
Que,;  Corinne  Hardman  Brennan,  of  Outremont,  Que.,  masseuse  and  remedial 
gymnast;  Mary  Potts,  of  Brussels,  Ont.,  masseuse;  Ada  McLaughlin,  Ethel  Haw- 
thorne Turner,  Kathleen  Muriel  Fraser,  masseuses;  Earl  Smith  Newton,  masseur 
and  Donald  James  McDougall,  masseur  and  remedial  gymnast,  all  of  Toronto,  Ont. 

Fir.<it  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4371,  Canada  Gazette,  1920-21. 


SYNOPSIS  OF  LETTERS  PATENT 


277 


SESSIONAL  PAPER  No.  29 

“ BEAVEHMILL  iCO’Y,  LIMITED.” 

Incorporated  March  24,  1920. Amount  of  capital  stock,  $20,000. 

Number  of  shares,  20,000. — Amount  of  each  share,  $1. 

Corporate  Memhers. — Gordon  Walters  MacDougall  and  Lawrence  Macfarlane,  both  of 
His  Majesty’s  Counsel,  learned-in-the-law ; James  Arthur  Mathewson,  William 
Bridges  Scott  and  Adrian  Knatchbull-Hugessen,  advocates,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3351,  Canada  Gazette,  1919-20. 


• “ INTEEPBOVINCIAL  OLAY  BKODUCTS,  LIMITED.” 

Incorporated  March  25,  1920.  -------  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Walter  Robert  Lorimer  Shanks,  George  Philias  Vanier  and 
Linton  Hossie  Ballantyne,  advocates;  Francis  George  Bush,  book-keeper;  George 
Robert  Drennan,  stenographer;  Herbert  William  Jackson,  and  Michael  Joseph 
O’Brien,  clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Out. 

Objects  of  the  Company. — Vide  p.  3362,  Canada,  Gazette,  1919-20. 


“ THE  ITARCY  ENGINEERING  COMPANY,  LIMITED.” 

Incorporated,  March  26,  1920.  -----  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert  William  D’Arcy,  civil  engineer;  Nigel  Bellairs  Young 
and  Herbert  Edward  Kirkman,  manufacturer’s  agents;  Louis  Philippe  Caisse, 
advocate,  and  Berthe  Bourget,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Robert  William  D’Arcy,  Nigel  Bellairs  Young  and 
Herbert  Edward  Kirkman. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3445,  Canada  Gazette,  1919-20. 


“CANADIAN  LINE  MATERIALS,  LIMITED.” 

(Private  Company.) 

Incorporated,  March  26,  1020. Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  Henry  Barnard,  manufacturer,  Daisy  Barnard,  married 
woman;  John  Leith  Counsell  and  Ralph  Robb  Bruce,  barristers,  and  Lilian  Archi- 
bald, book-keeper,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — Thomas  Henry  Barnard,  Daisy  Barnard  and  John 
Leith  CounS'cll. 

Chief  place  of  Business. — ^Hamilton,  Ont, 

Objects  of  the  Company. — Vide,  p.  3869,  Canada  Gazette,  1919-20, 


' ) 


278  DEPAETME1<IT  OF  TEE  SECRETARY  OF  STATE 

11  GEORGE  V,  A.  1921 

« 

“CO-OPEEATTVE  EATNPEOOF  GAEAIENT  COMPANY,  LIMITED.” 

(Private  Company.) 

Incorporated,  March  26,  19'20.  - Amount  of  capital  stock,  $49,000. 

Number  of  shares,  490. — Amount  of  each  share,  $100. 

Corporate  Memhers. — Henry  Weinfield,  Marcus  Meyer  Sperber,  and  Lyon  Levine, 
advocates;  Sarah  Miller  and  Elsie  Bramson,  stenographers,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — ^Granby,  Que.  * 

Objects  of  the  Company. — Vide  p.  3'B68,  Canada  Gazette,  1919-20. 


COMMEECE  MOTOE  TEUCKS,  LIMITED.” 

Incorporated,  Alarch  27.  1920.  -----  Amount  of  capital  stock,  $1,500,000. 

Number  of  shares,  15,000. — Amount  of  each  share,  $100  of  which  5,000  shares  shall  be 
preference  shares  of  $100  each. 

Corporate  Memhers. — Eay  Thornley  Birks,  barrister-at-law;  Eoy  Walter  Lent  and 
Hubert  Myers,  students-at-law;  Ethel  Louise  Helen  Scott,  accountant;  Edith 
Blanche  Pettit,  Flora  Macdonald  and  Mamie  Berry  Dewar,  stenographers,  all  of 
Toronto,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Guelph,  Ont. 

Objects  of  the  Company. — Vide  p.  3437,  Canada  Gazette,  1919-20. 


“ KAEDEX,  LIMITED.” 

(Private  Company.) 

Incorporated,  March  27,  1920.  - - - - Amount  of  capital  stock,  $20,000. 

Number  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — Paul  Emanuel  Neumann,  manufacturer’s  agent;  Margaret 
Cameron  Neuman,  married  woman;  Edgar  Norton  Kingsley  Eussell,  agent;  John 
Edgar  March,  news  writer,  and  Wilfred  Joseph  Grace,  barrister-at-law,  all  of 
Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  3:367,  Ca^tacZa  Gazette,  1019-20. 


“WILSON  PATEESON  AND  GIFFOED,  LIMITED.” 

Incorporated,  March  27,  1020.  -----  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Lawretice  M.acfarlane,  King’s  Counsel;  Gregor  Barclay,  William 
Bridges  Scott,  and  Adrian  Knatchbull-Hugessen,  advocates,  and  James  Geary 
Cartwright,  office  manager,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3371,  Canada  Gazette,  1919'-20. 


t 


SYNOPSIS  OF  LETTERS  PATENT 


279 


SESSIONAL  PAPER  No.  29 

MAX  BAITVAIS,  LIMITED.” 

Incorporated,  March  27.  1920.  -----  Amount  of  capital  stock,  $500,000. 

Xumber  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Errol  Malcolm  McDougall,  King’s 'Counsel ; Gilbert  Southei’land 
Stairs,  Leslie  Gordon  B^ll,  Sadi  Conrad  Demers  and  Edward  James  ^Vaterston, 
advocates,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business.— Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3870,  Canada  Gazette,  1919-20. 


Supplementary  Letters  Patent  issued  February  27,  1920,  to 
“LAMSOX  AND  HITBBAED  CANADIAN  COMPANY,  LIMITED.” 

Decreasing  the  capital  stock  of  the  said  company  to  10,000  shares  of  preferred  stock  of 
the  par  value  of  $100  each  and  15,000  shares  of  common  stock  without  nominal  or 
par  value,  and  increasing  the  preferred  capital  stock  of  the  said  company  to  15,000 
shares  of  the  par  value  of  $100  each  and  increasing  the  common  capital  stock  of  the 
said  company  to  33,750  shares  without  nominal  or  par  value,  provided  that  the 
company  shall  carry  on  business  with  a capital  of  $1,C'68,750. 

Vide  p.  3138,  Canada  Gazette,  1919-20. 


“ DAUPHIN  OIL  COMPANY,  LIMITED.” 

Incorporated,  March  27,  1920.  -----  Amount  of  capital  stock,  $250,000. 

Number  of  shares,  250,000. — Amount  of  each  share,  $1. 

Corporate  Memb\ers. — Irene  Eouse,  Ethel  May  Andrews  and  Lena  Norris,  steno- 
graphers; Donald  Elswood  Lewis,  student-at-law,  and  Arthur  Henry  Coleman, 
accountant  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3361,  Canada  Gazette,  1919-20. 


“ LE  COUEEIEE  FEDEEAL,  LIMITEE.” 

Incorporated,  March  29,  1920.  -----  Amount  of  capital  stock,  $45,000. 

Number  of  shares,  450. — Amount  of  each  share,  $100. 

Corporate  Members. — Edgar  Eodolp'he  Eugene  Chevrier,  Paul  Leduc  and  Eobert 
Laurier,  barristers;  Jean  Colonnier  and  Eebecca  Mary  Bobier,  stenographers,  all 
of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  3484,  Canada  Gazette,  1919-20. 


280 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

“ W.  A.  MARSHALL  AHD  COMPANY  OF  CANADA,  LIMITED.” 

(Private  Company.) 

Incoriiorated,  March  30,  1920. Amount  of  capital  stock,  $25,000. 

Number  of  shares,  ^50. — Amount  of  each  share,  $100. 

Corporate  Members. — ^Frangois  Philippe  Brais,  advocate;  Laura  May  Smith,  Ella  Mary 
Jackson,  Bessie  Moore  Rogers  and  Louis  Patrick  Whelen,  stenographers,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3366,  Canada  Gazette,  19'19-20. 


FEDERAL  UNDERWRITING  & FINANCE  CORPORATION,  LIMITED.” 

Incorporated  March  30,  1920. Amount  of  capital  stock,  $250,000. 

Number  of  shares,  50,000  common  shares  without  nominal  or  par  value. 

CorporatiC  Members — 'John  Wilson  Cook,  King’s  Counsel;  Allan  Angus  Magee, 
Theodore  Bigelow  Heney,  William  Cedric  Nicholson  and  Maurice  Goudreault, 
advocates;  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3365,  Canada  Gazette,  1919-20. 


“S.  L.  NATHANSON  & SONS,  LIMITED.” 

Incorporated  March  29,  1920. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  Share,  $100. 

Corporate  Members. — Peter  Bercovitch,  King’s  Counsel;  Ernest  Lafontaine  and  Adolph 
Gardner,  advocates;  James  Johnston,  accountant,  and  Margaret  McMartin,  clerk; 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3441,  Canada  Gazette,  1919-20. 


‘‘WILDER  MFG.  00.,  LIMITED.” 

Incorporated  March  31,  1920. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Wilder,  manufacturer;  Roger  Methot,  bank  clerk,  and 
William  Louis  Scott,  George  David  Kelley  and  Leo  Andrew  Kelley,  barristers- 
at-law;  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Hull,  Que. 

Objects  of  the  Company. — Vide  p.  3444,  Canada  Gazette,  1919-20. 


t 


11  GEORGE  V 


SESSIONAL  PAPER  No.  29 


A,  1921 


nffDEX  TO  SYNOPSES  OF  LETTERS  PATENT  ISSUED  FROM  APRIL  1,  1919, 

TO  MARCH  31,  1920 


A Page. 

A.  Harry  Wolfe 58 

A,  Hemme  Sons  & Co 235 

A-  Stein  & Co 216 

A.  B.  Shubert 94 

A.  C.  Wellwood 61 

A.  E.  Osier  & Co 89 

A.  J.  Alexandor  (S.L.P.)  increasing 

capital  stock 72 

Abel  (J.P.)  Fortin 106 

Acadia  Shipping  Co 31 

Acme  Films 114 

Adanac  Storage  Batteries 148 

Adfilm  Co.,  Limited 270 

Aerial  Transport  and  Taxi  Co.  (Tbe) ....  189 

Aero  Manufacturing  Co.  (Tbe) 97 

Aero  Transport  Co 219 

Aetna  Sboes-Cbaussures  Aetna 158 

Alberta  Pioneer  Canning  Co 80 

Alexandor  (A.  J.)  (S.L.P.)  increasing  tbe 

capital  stock 72 

Alfred  McDonald  Lumber  Co 120 

Allen  (Edgar)  & Co.,  Canada  (Private  Co.)  180 

Allen  (John)  Safe  Co.,  Tbe 186 

Allen  Silk  Mills 224 

Alliance  Steamship  Co 113 

Allied  Drug  Co.  (1919) 185 

Allied  Metals  Selling  Company,  Ltd 255 

Allied  Motors,  (Private  Co.) 193 

Allied  Packers  of  Canada 78 

Allied  Packers  of  Canada  (S.L.P.)  changing 

name  to  Canadian  Packing  Co 91 

Allied  Tobacco  Planters  & Packing  Cor- 
poration of  Canada 107 

Amalgamated  Exhibitors  Circuit 230 

Ambrosia  Beverages  Co 192 

America  La  France  Fire  Engine  Co., 


American  Fuel  Co.  (The) 159 

American  Grain  Separator  Co.  (Canada) 

The 147 

American  Mining  and  Milling  Co 225 

American  Rubber  Co.  (Private  Co.) 99 

Ames  Holden  Felt  Co.  (Private  Co.) 130 

Ames  Holden  Felt  Co.  (S.L.P.  changing 

from  private  to  public  Co.) 193 

Ames,  Holden,  McCready  (S.L.P.  extending 

powers) 90 

Ames  Holden  Tire  Co 57 

Andian  National  Corporation 83 

Andrew  Jergens  Co.,  Ltd.,  The 274 

Andrew  Motherwell  of  Canada  (Private  Co.)  77 
Anglo-American  Agencies  (Private  Co.)  ....  119 
Anglo-American  Agencies  (S.L.P.  changing 

name  to  Wiggett  & Co.) 119 

Anglo-American  Motors 235 

Anglo-American  Pharmaceutical  Co.  of 

Canada 251 

Anglo-American  Securities  Co 60 

Anglo-American  Wire  Rope  Co.,  The 

(Private  Co.) 39 

Anglo-American  Wire  Rope  Co.  (S.L.P.), 
changing  name  to  Anglo-Canadian  Wire 

Rope  Co 74 

Anglo-Canadian  Lumber  Co.  (Private  Co.).  37 


Page. 

Anglo-Canadian  Malleable  Steel  Manu- 


facturing Co.  (The) 57 

Anglo-Canadian  Pharmacal  Co . 112 

Anglo-Canadian  Picture  Plays 103 

Anglo-Canadian  Wire  Rope  Co.  (S.L.P.) 
formerly  Anglo-American  Wire  Rope  Co.  74 

Anson  Securities  Corporation 230 

Anton  Mickleson  Co.  (S.L.P.)  formerly 

Prairie  Chemical  Co.  of  Canada 113 

Apex  Electrical  Manufacturing  Co.  (Private 

Co.) 212 

Aquila 86 

Archambault  (J.N.) 226 

Argonaut  Gold 69 

Armour  (John) 146 

Aromint  Manufacturing  Co.  (The)  (Private 

Co.)  37 

Arsenault  & Ahern  (S.L.P.)  formerly  Nor- 

bert-Dugre-Arsenault)  28 

Asch  (J.C.)  Holdings  (The) 240 

Associated  British  Industries  (of  Canada).  12,7 

Associated  Farmers  Elevator  Co 98 

Associated  Securities  of  Canada 76 

Association  of  Canadian  Building  and  Con- 
struction Industries  (without  share 

capital) 124 

Atlantic  Sea  Food  Co.  of  Canada 218 

Au  Bon  Marche  Letendre,  Limited  (S.L.P.)  259 
Authors,  Cox  and  Hanger  (Private  Co.) ....  56 

Automatic  Gage  & Supply  Co 87 

Automatic  Gas  Regulator  Co.  (The) 

(Private  Co.) 51 

Automatic  Wringer  Mop  Company,  Ltd. 

(The) 261 

Automobile  Exchange  of  Canada,  The.  . . . 127 

Automotive  Manufacturers 194 

Automotor  Service  & Construction 30 

B 

B.  & B.  Furniture  Co.,  The 207 

B.  J.  Coghlin  Co 118 

B.  J.  Ostrander  & Co 66 

Bacon  (F.)  & Co 226 

Baker  (Joseph)  Sons  & Perkins  (Canada).  222 

Baldwin  Automatic  Grease  Cups 267 

Baldwins  Canadian  Steel  Corporation....  171 

Barrie’s 201 

Barry  Construction  Co.,  The 146 

Bates  (E.  S.)  & Co 130 

Battery  and  Ignition  Service 242 

Battery  Engineering  & Supply  Company 

(The) 89 

Bayer  Co.  (The) 61 

Bean  and  Westlake 81 

Bearing  Metals 270 

Beatty  Bros.,  Limited  (S.L.P.)  increasing 

capital  stock  263 

Beauvais  (Max.)  Limited 279 

Beaver  (Alberta)  Lumber 204 

Beaver  Lumber  (Northern) 191 

Beaver  Mill  Co.,  Limited 277 

Belanger  (J.V.)  Mining  Co 148 


282 


DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 


11*  GEORGE  V,  A.  1921 


Page. 


Belcher’s  Islands  Iron  Mines,  Ltd.  (in- 
creasing stock) 255 

Bell  (Edwin  E.)  (Private  Co.) 133 

Bell  (Thomas  V.)  (Private  Co.) 34 

Bellingham  (W.  J.)  & Co.,  (Private  Co.)  . . Ill 

Benson  & Hedges  (Canada) 167 

Bergeron  Whissell  et  Compagnie,  Limitfie, 
Bergeron  Whissell  & Company,  Limited.  261 
Bermuda  Bunkering  Co.  (S.L.P.)  increasing 

capital  stock 45 

Best  Made  Garment  Manufacturing  Co. 

(The)  221 

Betournay,  Normandin  (S.L.P.)  formerly 
La  Compagnie  de  Chaussures  Betournay 

Normandin  126 

Binghamton  Steamship  Co 62 

Bird  Machine  Co.  of  Canada 182 

Bishop  & Pringle 110 

Bishopric  Manufacturing  Co 236 

Black  & Hughes 178 

Black  Star  Line  of  Canada,  Limited 

(Private  Co.)  275 

Blackburn’s  136 

Bland  (W.  C.)  (Private  Co.) 114 

Bluebird  Corporation 231 

Bonds,  Debentures  & Securities  of  Canada, 

(S.L.P.) 38 

Bon  Marche  Manufacturing  Co 126 

Bonne  SantS  Products — Produits  Bonne 

Sante  (S.  L.  P.)  formerly  Lariviere 213 

Booth  Coulter  Coppersmithing  Co.  (Private 

Co.)  73 

Borden  Co.  (The)  (S.  L.  P.)  formerly 

Borden  Milk  Co 180 

Borden  Milk  Co.  (S.  L.  P.)  changing  name 

to  The  Borden  Co 180 

Border  Cities  Investment  Co 24 

Boucier  (J.O. ) 101 

Bousquet  (Hector  J. ) & Freres  (Private 

Co.)  68 

Bousquet  (Hector  J.)  & Freres  (S.  L.  P.) 
changing  name  to  Scott  & Bousquet 

Freres  144 

Bowes  Co.  (Private  Co.) 190 

Bradford  Manufacturing  Co.  (Private  Co.)  . 139 

Bramson’s  Auto  Service  (Private  Co.) 101 

Bras  d’Or  Coal  Company  (S.  L.  P.)  inn 

creasing  capital  stock 176 

Brener  57 

Briggs  & Turivas  of  Canada 46 

British  & Foreign  Agencies 95 

British  America  Co 78 

British  American  Mining  Co 37 

British  American  Oil  Co.  (The)  (S.  L.  P.) 

increasing  capital  stock 63 

British  Canadian  Agencies  (Private  Com- 
pany)   66 

British  Controlled  Oil  Fields  (S.  L.  P.) 

increasing  capital  stock 180 

British  Empire  Steel  Corporation  Ltd 268 

British  Foundation  Ovens  (Private  Co.)...  108 

British  Manufacturing  Co 16 

British  Merchants  Incorporated  (Canada).  34 
British  Minerals  Corporation  (S.  L.  P. ) for- 
merly British  Refractories  Corporation..  34 
British  Minerals  Corporation  (S.  L.  P.) 

(Sub-dividing  shares)  53 

British  Minerals  Corporation  (re-incorpor- 
ated)   107 

British  Refractories  (Private  Company)...  109 
British  Refractories  Corporation  (S.  L.  P.) 
changing  name  to  British  Minerals  Cor- 
poration   34 

British  Wrecking  & Salvaging  Co 55 

Brockville  Moulding  Sand  Co.  (Private  Co.)  32 


Page. 

Brown,  John  S.  & Sons,  Canada,  Ltd. 


(Private  Co.) 254 

Brown,  Young,  Limited 263 

Brunswick  Shops  (Private  Co.) 158 

Brydges  Co.,  The 191 

Bull  Dog  Lacer  Co.  of  Canada  (Private 

Co.)  144 

Butler-Jobin  Optical  Co 156 

By-iProduets  2'6 

C 

Caldwell,  R.  J.  Limited  (Private  Co.) 270 

Cal  van  Products  33 

Canada  Aseptic  Cotton  Works  (The) — Les 
Establishments  de  Coton  Aseptique  du 

Canada  166 

Canada  Bitulithic  (Private  Co.) 135 

Canada  Brass  Products 130 

Canada  Brazil  Import  and  Export  Co 129 

Canada  Creosoting  Co 118 

Canada  Drugs  182 

Canada  Iron  Foundries  (S.  L.  P.)  decreas- 
ing and  increasing  capital  stock 121 

Canada  Mexico  Oil  Co 17 

Canada  ISidecar  Manufacturing  & Weld- 
ing Co.,  Ltd 274 

Canada  Stoker  Co 94 

Canadian  Aerial  Services  Ltd.  (Private  Co.)  265 

Canadian  Aero  Co.  (The) 84 

Canadian  Aero  Film  Co 98 

Canadian  Aloxite  Co.  (S.  L.  P. ) increas- 
ing capital  stock,  also  changing  name  to 

Canadian  Carborundum  Co 134 

Canadian-American  Copper  Refining  Co.  . . . 229 

Canadian-American  Exporters  21 

Canadian  Association  of  Massage  & 
Remedial  Gymnastics  (without  share 

capital)  276 

Canadian  Auto  Accessories  Co 110 

Canadian  Barking  Drum  Co... 23 

Canadian  Carbonate  211 

Canadian  Carborundum  Co.  (S.  L.  P.)  . 

formerly  Canadian  Aloxite  Co 134 

Canadian  City  Bureau 125 

Canadian  Coal  Briquette  & Liquid  Fuel  Co..  161 
Canadian  Cocoa  & Chocolate  Co.  Ltd.  (S. 

L.  P.)  1,  increasing  capital  stock;  2,  ex- 


tending powers ; 3,  former  name  Walter 

M.  Lowney  Co.  of  Canada,  Ltd 272 

Canadian  Colleries  (Dunsmuir)  (S.  L.  P.) 
reducing,  sub-dividing  & increasing  its 

capital  stock 266 

Canadian  Committee  for  the  Restoration  of 
the  University  of  Louvain  (The) — Le 
Comte  Canadien  pour  la  Restauration  de 
L’Universite  de  Louvain  (without  share 

capital)  134 

Canadian  Consolidated  Corporation 136 

Canadian  Dressier  Kilns 240 

Canadian  Edison  Appliance  Co 125 

Canadian  Electric  Steel 219 

Canadian  Electrical  Inventions  (Private 

Co.)  209 

Canadian  Electro  Products  Co.  (S.  L.  P. ) 

increasing  capital  stock 147 

Canadian  Export  Clothiers  (Private  Co.)  . . 49 

Canadian  Explosives  Ltd.  (S.  L.  P.)  in- 
creasing capital  stock 276 

Canadian  Fabrikoid  120 

Canadian  Farm  Products 194 

Canadian  Financial  & Trading  Corporation  188 

Canadian  Fishing  & Transport  Co.  (S.  L. 

P.)  15 

Canadian  Foamite  Firefoam  Co 187 


INDEX  TO  SYNOPSES  OF  LETTERS  PATENT 


283 


SESSIONAL  PAPER  No.  29 


Page. 

Canadian  Founders  Association  (without 


share  capital)  273 

Canadian  (General  Fire  Extinguisher  Co. 

Ltd.  (S.  L.  P.)  changing  name  to  “Grin- 

nell  Company  of  Canada  Ltd 250 

Canadian  (3ypsum  Co.  (S.  L.  P.)  extend- 
ing powers  201 

Canadian  Hauck  Burner  Co 19 

Canadian  I.  T.  S.  Rubber  Co..  (The) 189 

Canadian  Inspection  & Testing  Co 179 

Canadian  John  Wood  Manufacturing  Co. 

(Private  Co.)  138 

Canadian  Laco  Lamps,  Limited 262 

Canadian  Line  Materials,  Ltd.  (Private 

Co.)  277 

Canadian  Linoleums  & Oil  cloths 162 

Canadian  Live  Stock  Export  Association, 

Ltd 256 

Canadian  Luckenbach  Processes  Co 59 

Canadian  MacArthur  Concrete  Pile  Co 177 

Canadian  Manhasset  Cotton  Co 217 

Canadian  Mead-Morrison  Co 223 

Canadian  Municipal  Journal  Co.  (S.  L.  P. ) 

increasing  capital  stock 198 

Canadian  Nashua  Paper  Co 234 

Canadian  Nathan  176 

Canadian  National  Rolling  Stock 239 

Canadian  Numbering  Machine  Co.  (The) 

(Private  Co.) 216 

Canadian  Odorless  Disinfectant  Co 16 

Canadian  Oliver  Chilled  Plow  Works 

(Private  Co.)  109 

Canadian  Packing  Co.  (S.L.P. ),  formerly 

Allied  Packers  of  Canada 91 

Canadian  Paper  Barrel  Co 210 

Canadian  Paramount  Corporation 122 

Canadian  Peerless  Jewelry  Co 93 

Canadian  Pulpwood  Corporation,  Ltd. 

(The)  (Private  Co.) 257 

Canadian  Raybestos  Co.,  Ltd.  (The) 242 

Canadian  Reconstruction  Association 40 

Canadian  Safety  Fuse  Co 62 

Canadian  Salt  Company,  Limited  (The) . . 264 

Canadian  Sander  Manufacturing  Co 105 

Canadian  Sanitas  Co 25 

Canadian  Self  Locking  Concrete  Wall  Co. 

(Sawyer  System)  233 

Canadian  S.K.F.  Co.  (S.LP.) 22 

Canadian  Snyderfiba  Container  Co 52 

Canadian  Steel  Tire  and  Wheel  Co 137 

Canadian  Steering  Wheel  Co 96 

Canadian  Symphonola  Co.  (The)  (S.L.P.), 

increasing  capital  stock 78 

Canadian  Tank  & Pump  Co -49 

Canadian  Tillsoil  Farm  Motors 241 

Canadian  Timber  Securities  Co.  (Private 

Co.)  225 

Canadian  Trade  Corporation  (S.L.P. ), 
formerly  International  Export  and  Im- 
port Co 21 

Canadian  United  Tradesmen  59 

Canadian  Western  Druggists 230 

Canadian  Waist  Co 54 

Canadian  Wm.  A.  Rogers,  Limited.  (S.L.P.) 

1,  decreasing  common  stock ; 2,  increas- 
ing preferred  stock 264 

Canadian  Western  Steel  Corporation 41 

Cane  Mola  Co.  of  Canada 100 

Canuck  Painting  and  Scaling  Co 219 

Canuck  Supply  Co.  (S.L.P.),  increasing 

capital  stock 93 

Capital  Amusements  (Private  Co.) 30 

Capital  Hide  and  Raw  Fur  Co.  (Private 

Co.) 60 

Capital  Tobacco  Co 49 

Capital  Sales  and  Distributing  Co.  (The)..  184 


Page. 


Cardinal  (J. ) 50 

Carreras  and  Marcianus  of  Canada,  Ltd. 
(S.L.P.),  changing  name  to  Carreras 

(Canada)  270 

Carreras  (Canada)  (S.L.P.) 270 

Casavant  Freres-Casavant  Brothers 16 

Casey  Co.  (M.E.)  (Private  Co.) 124 

Casgrain  & Charbonneau 245 

Cash  Register  Service  Co.  (The) 212 

Catholic  Social  Service  Guild  (without 

shares  ’capital) 46 

Celex  Manufacturing  Co 168 

Celtic  Knitting  Co.  (The) 204 

Central  Canada  Industries  38 

Central  Engineering  Co.  (S.L.P.)  changing 
name  to  Taylor  & Arnold  Engineering 

Co 183 

Central  Pharmacy  of  Canada,  Ltd 266 

Century  Coal  Co 13 

Chapman’s  131 

Charland,  Emile  (S.L.P.)  formerly  Robi- 

doux  Sand  Co 218 

Charles  A.  Davies  & Co.  (Private  Co.)....  142 

Charles  E.  Hires  Co.  (The) 159 

Charms  Co 83 

Clias.  H.  Russell  Co.  (Private  Co.) 90 

Chas.  E.  Goad  Engineering  Co 175 

Chase  Tractors  Corporation 87 

Chase  Tractors  Corporation  (S.L.P.) 

amending  charter  199 

Chassagne  (M. ) , 95 

Chaussures  Betournay  Normandin,  La 

Conupagnie  de  28 

Chaussures  Aetna-Aetna  Shoes  152 

Chemical  and  Engineering  Co 149 

Chemical  Products,  Ltd 253 

Chemical  Products  Corporation 135 

Chevrier  (D.)  119 

Chignecto  Lighterage  Co 229 

Chontales  Mines,  Ltd.  (S.L.P.)  increasing 

capital  stock  271 

Ciceri  (John  B.)  and  Sons 167 

Cie  (La)  Nationale  de  Beurre  D’Erable...  152 

Clark  Brothers  47 

Clark  Dental  Manufacturing  Co 173 

Clayton  Neil  & Jones  (Private  Co.) 197 

Clemens  Electrical  Corporation  (The) 

S.L.P.  increasing  capital  stock 134 

Clement  Medicine  Co.  (The) 80 

Climax  Clothing  Co.  (The) 185 

Coal  Economy,  Limited  (Private  Co.)....  267 
Cobb  Electro  Reduction  Corporation  of 

Canada  (The)  220 

Coghlin  (B.  J.)  Co 118 

Cohen  (L.)  & Co 27 

Coke  Oven  Co.  of  Canada 223 

Coles,  Shank  & Coles 32 

Colombian  Commercial  Corporation  of 

Canada  (Private  Co.) 249 

Colonial  Glass  Co.  (The) 135 

Colonial  Machinery  Co 117 

Colonial  Products  Corporation  (Private 

Co.)  218 

Colonial  Specialty  Co 96 

Combustible  National  (Le) 211 

Comeau  Navigation  Co.,  Ltd 261 

Commerce  Motor  Trucks,  Ltd 278 

Commercial  Community  Co.  (The) — La 
Compagnie  de  Communaute  Commerciale  48 
Commercial  Industry  (S.L.P.)  formerly 

Dignard  & Benoit  123 

Commissioners  169 

Compagnie  J.  A.  Laughran  (La) 184 

Compagnie  (la)  W.  F.  Vilas — The  W.  F. 

Vilas  Co 195 


284 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 


Page. 


Compag’nie  Canadienne  Transatlantique 

(Private  Co.) 27 

Comipagnie  (La)  de  Bois  Fortin 160 

Compagnie  (La)  de  Chaussures  Betournay, 

Normandin  28 

Compagnie  (La)  de  Chaussures  Beturnay. 
Normandin  (S.L.P. ) changing  name  to 

Betournay,  Normandin  126 

Compagnie  (La)  de  Communautfi  Commer- 
ciale — The  Commercial  Community  Co. . 48 

Compagnie  de  Construction  de  Chemines 

Pelletier  47 

Compagnie  (La)  de  Construction  et  de  Pro- 
gres — The  Construction  & Improvement 

Co 43 

Compagnie  (La)  Nationale  de  Beurre 

d’Erable  152 

Compagnie  (La)  de  Pain  National  de  Hull 

— The  National  Bread  Co.  of  Hull 214 

Compagnie  (La)  de  Pianos  Pratte  de  Mont- 
real— The  Pratte  Pianos  Co.  of  Montreal.  108 
Compagnie  (La)  des  Glaci&res  Econo- 
miques — The  Economical  Refrigerator 

Manufacturing  Co 128 

Compagnie  (La)  de  Glacidres  C.  P.  Fabien  166 
Compagnie  des  Vins  Franco-Americains. . . 206 

Comipagnie  (La)  Eurisko 221 

Compagnie  (La)  Interprovinciale  Chimique 

— The  Interprovincial  Chemical  Co 70 

Comptoir  Industriel  Franco-Canadien 57 

Compton  Lumber  Co 118 

Comt§  (Le)  Canadien  pour,  la  restauration 
de  L’Universite  de  Louvain — The  Cana- 
dian Committee  for  the  restoration  of  the 

University  of  Louvain 134 

Congoleum  Co.  of  Canada 149 

Connor,  (J.  H.)  & Son 100 

Consolidated  Asbestos 208 


Consolidated  Iron  & Steel  Corporation....  105 
Construction  & Improvement  Co.  (La  Com- 
pagnie de  Construction  et  de  Progress)  ...  43 

Consumers  Gasoline  Supply  Co.  (S.L.P.)  in- 


creasing capital  stock 197 

Consumers  Protective  Association 155 

Continental  Oakoal  Corporation 236 

Continental  Paper  Products  (The) 203 

Continental  Storage  Battery  (Private  Co.).  86 

Coombs,  (H.  L.)  Co 202 

Co-operative  Rainproof  Garment  Co.,  Ltd., 


Copping  (William)  Lumber  Co 73 

Corke  (H.)  & Co 89 

Cornwall  Terminal  Co.  (S.L.P.)  increasing 

capital  stock 188 

Corporation  Industrielle-Industrial  Corpo- 
ration  139 

Correct  Clothes,  (Private  Co.) 141 

Corundum  44 

Costograph  Co.  of  Canada 157 

Coughlan  (J. ) & Sons,  Ltd 274 

Courrier  (Le)  Federal 279 

Coursol,  Cardinal 88 

Coyne  & Hamelin,  (Private  Co.) 88 

Crabtree  Company  238 

Crandall,  Carpenter  & Read  (Private  Co.).  50 

Crane,  Limited  (S.L.P.)  increasing  capital 

stock 252 

Credit  Industriel  (Le) 198 

Crescent  Motors 170 

Crescent  Supply  Co.,  (Private  Co.) 18 

Croix  De  Gloire  (La) — The  Cross  of  Glory, 

(without  share  capital) 75 

Crone  Milling  Co.  of  Lucan 195 

Cross  of  Glory  (The)  La  Croix  de  Gloire 
(without  share  capital) 75 


Page. 


Crowe’s  Iron  Works 20 

Cuba  Real  Estate  Corporation 210 

Curran  Motor  Radiators 156 

Cyrano  Cabinet  Co.  (The)  (cancelled 

July  15) 194 

D 

D.  Chevier 119 

D.  D.  Gordon 166 

D.  L.  Robertson  (Private  Co.) 71 

Dahlia  Hat  Manufacturing 225 

Dairy  Products 165 

Dale  & Oliver,  Limited  (S.L.P.)  formerly 

Oliver  & Coolican,  Limited 257 

D’Allaird  Manufacturing  Co.  (Private  Co.).  150 

D’Arcy  Engineering  Co 277 

Dauphin  Oil  Company,  Limited 279 

Davies  (Charles  A.)  & Co.,  (Private  Co.)  . . 142 
Davies  (William)  Co.  (The)  S.L.P.  decreas- 
ing capital  stock 214 

Day’s  (Private  Co.) 31 

Dealers  Supply  Co.  (The) 96 

Deer  Park  (larage  & Livery,  Limited  (Pri- 
vate Co.) 272 

Delmas  Farm  Co.  (The) 170 

Denis  Advertising  Signs,  Ltd.  (Re-incorpo- 
ration)   259 

Dennie  (J.  E.) 106 

Detwiler-Reed  Co.  of  Canada 210 

Dickson  Co.  (The) 44 

Dignard  & Benoit  (S.L.P.)  changing  name  to 

Commercial  Industry 123 

Dixon  Motors,  Ottawa 29 

Dobell  (Henry)  & Co.  (Private  Co.) 194 

Dodge  Manufacturing  Co.  of  Canada 140 

Doheny  (Hugh)  & Co.  (Private  Co.)....  88 

Doheny,  Quinlan  & Robertson,  (Private  Co.)  81 

Dolan  (Joseph)  & Sons,  (Private  Co.) 109 

Dominion  Appraisal  Co 13 

Dominion  Attractions  (Private  Co.) 106 

Dominion  Chautauquas  (The)  (Private  Co.)  151 
Dominion  Conduits  Co.  (Private  Co.)  249 

Dominion  Council  of  Young  Women’s  Chris- 
tian Associations  of  Canada  (without 

share  capital) 75 

Dominion  Dyers  (The) 105 

Dominion  Engineering  & Machinery  Co 179 

Dominion  Food  Products 131 

Dominion  Gas  Saver 145 

Dominion  Hair  Pelt  Co.  (Private  Co.) 173 

Dominion  Narrow  Fabrics 172 

Dominion  Oil  Cloth  & Linoleum  Co 134 

Dominion  Oxygen  Co 177 

Dominion  Railway  Appliances 120 

Dominion  Rug  Co 121 

Dominion  Shipbuilding  & Repair  Co 214 

Dominion  Stores 60 

Dominion  Stores,  re-incorporation 137 

Dominion  Text  Book  Co 16 

Dominion  Towing  & Wrecking  Co 40 

Donald  Shipping  Co 84 

Donald  Shipping  Co.  (S.L.P.)  increasing 

capital  stock 52 

Dr.  Swett  Root  Beer  (Canada) 215 

Dupuis  Freres  43 

Durocher-Duggan  (Private  Co.) 213 

Dwyer  (W.  H.)  (Private  Co.) 217 

Ti 

E.  C.  Plant  Lumber  Company 163 

E.  S.  Bates  & Co 130 

Eastern  Cafeterias  of  Canada 181 

Eastern  Canada  Saw  Mills  (Private  Co.)..  215 
Eastern  Equipment  Co.,  (S.L.P.)  increasing 

capital  stock  and  extending  powers 148 


INDEX  TO  SYNOPSES  OF  LETTERS  PATENT 


285 


SESSIONA.L  PAPER  No.  29 

Page. 


Eastern  Nut  Krust  Bakeries  (Private  Co.).  238 

Eastern  Produce  & Fisheries 56 

Eastern  Shipping  Co.  (The) 84 

Eastern  Theatres 46 

Eastern  Title  & Guarantee  Co 23 

Eaton  Toy  Co.  (The)  (Private  Co.) 30 

Eclipse  Machine  Co 148 

Eclipse  Pants  Company 261 

Economical  Refrigerator  Manufacturing  Co., 

— La  Compagnie  de  Glacieres  Economi- 

ques 128 

Edgar  Allen  & Co.  (Canada)  (Private  Co.)  180 
. Edgecombe,  R.  G.  Co.,  Wholesale  Automo- 
bile Accessories  and  Carriage  Hardware.  237 

Edmonton  Lumber  Exchange 132 

Edwin  E.  Bell  (Private  Co.)..-. 133 

Elcaya  Co.  of  Canada  (The) 151 

Eldorado  Steamship  Co.  (Canada) 64 

Electric  Bond  & Share  Co.  of  Canada 20 

Electric  Machinery  Co 165 

Electric  Motor  & Machinery  Co.  (S.  L.  P.) 
formerly  Electric  Repair  & Contracting 

Co 38 

Electric  Repair  & Contracting  Co.  (S.  L. 

P.)  changing  name  to  Electric  Motor  & 

Machinery  Co 38 

Electrics  (S.  L.  P.)  increasing  capital 

stock  143 

Elliott  Machinery  Co 169 

Elisey  Dress  Manufacturing  Co 178 

Ely  Hosiery  and  Underwear  Co 56 

Emerson  Canadian  Co.  (The) 171 

Elmile  Charland  (S.  L.  P.)  formerly  Robi- 

doux  Sand  Co 218 

Emile  Lacas  (Private  Co.) 133 

Empire  Typewriter  Co.  of  Canada  (Private 

Co.)  246 

Engineering  Equipment  Co.  (Private  Co.).  162 
Engineering  Properties  & Securities  Ltd....  253 

Engineering  Service  123 

Engravers  Machinery  Co.  of  Canada 152 

Enterprise  Foundry  'Company  (The) 264 

Equitable  Finance  Corporation 205 

Eriez,  Stove  & Manufacturing  Co.  of  Can- 
ada   189 

Etablissements  (Les)  de  Coton  Aseptique 
du  Canada — The  (Canada  Aseptic  Cotton 

Works  166 

Eternal  Battery  Company  of  Canada 

(Private  Co.)  249 

Eurisko  (La  Compagnie) 221 

Everlastic  Corporation  of  Canada  (The)  ...  50 

Excelsior  Clothing  Factories  of  Canada  (S. 

L.  P.)  formerly  Excelsior  Waist  & Dress 

Company  253 

Excelsior  Waist  & Dress  Company  (S.  L. 

P.)  changing  name  to  Excelsior  Clothing 

Factories  of  Canada 253 

Exchange  Securities  214 

Export  Association  of  Canada  (The)  (S.  L. 

P.)  increasing  capital  stock 89 

Export  Co.  of  North  America  (Private 
Co.)  115 

F 

F.  Bacon  & Co  226 

F.  A.  Williamson  Manufacturing  Co 169 

F.  M.  Merritt  Co 117 

Fabien  (C.  P.)  La  Compagnie  de  Glacieres  166 

Fainer  Knitting  Mills  (The) 214 

Fairbanks,  Gosselin  & Co.  (Private  Co.)  . . . 205 

Fairchild  Engineering  Co 171 

Fairweathers  104 

Famous  Lasky  Film  Service 122 

Famous  Players  Canadian  Corporation...  221 


Page. 


Fast  Typesetters  170 

Federal  Finance  Corporation 93 

Federal  Industrial  Corporation 201 

Federal  Motor  Sales  (S.  L.  P.)  formerly 

Pood  Distributors  135 

Federal  Underwriting  and  Finance  Corpora- 
tion   280 

Federated  Leather  Goods  Co 151 

Federation  of  Roumanian  Jews  of  Canada 

(Association)  114 

Federation  of  Zionists  Societies  of  Canada  37 
Pegles-Bellows  Engineering  Co.  (S.  L.  P.) 
changing  name  to  Pegles  Construction 

Co 116 

Pegles  Construction  Co.  (S.L.P.)  formerly 

Pegles-Bellows  Engineering  Co 116 

Fenwick  Battery  Co.  of  Canada I6 

Ferranti  Meter  and  Transformer  Manu- 
facturing Co.  (The) 199 

Fibre  Limbs  170 

Fifth  Sunday  Meeting  Association  of  Can- 
ada (without  share  capital) 31 

Pinestone  Clothing  Co.  (The) 161 

Fire  Equipment  (S.  L.  P.)  formerly  Lymco 

Corporation 60 

Fire  Security  Appliances  (Private  Co.)  ... . 127 
Firestone  Tire  & Rubber  Co.  of  Canada...  164 
Pisher-Wilkie  (S.  L.  P.)  formerly  Taylor- 

Wilkie  167 

Plexo  Manufacturing  Company 268 

Flick  Co.  (HR.) 25 

Fogarty’s  Garage  (Private  Co.) 103 

Food  Distributors  (S.  L.  P.)  changing  name 

to  Federal  Motor  Sales 135 

Foote  Co.  (S.  B. ) (S.  L.  P.)  changing  name 
to  The  Ronalds  Press  & Advertising 

Agency  ; 21 

Poothiils  Collieries  (The) 116 

Forbes  Corporation  (S.  L.  P.)  increasing 

capital  stock  28 

Foreign  Development  Co 18 

Forester  Navigation  Co 237 

Forster  Motor  Car  and  Manufacturing  Co. 

(The)  226 

Forsyth  Productions  118 

Poster  (Harold  P.  Watson)  (Private  Co.).  203 

Foundries  185 

Four  Wheel  Drive  Auto  Co 38 

Fournier  (J.  E.)  (Private  Co.) 55 

France  & Canada  Steamship  Co.  (re-in- 
corporation) (Private  Co.) 41 

Franco-Belgo  Canadian  Syndicate  (Private 

Co.)  276 

Pranco-British  Country  Elevators 144 

Prancoeur  Engine  & Thresher 264 

Frank  W.  Horner  (S.  L.  P.)  increasing 

capital  stock 81 

Frank  Norman  99 

Franklin  Railway  Supply  Co.  of  Canada  (S. 

L.  P.)  increasing  capital  stock 174 

Pranquelin  Lumber  & Pulp  Wood  Co 189 

Fraser  Pulp  & Lumber  Co 50 

French  Clasp  Co 134 

Prontenac  Breweries  (S.  L.  P.)  increasing 

capital  stock  117 

Prontenac  Construction  Co 162 

Pry  (J.  S.)  & Sons  (Canada) 223 

G 

G.  A.  Lewis  Co 29 

G.  M.  P.  Syndicate 14 

G.  U.  Price  & Co.  (Private  Co.) 65 

Gainsboro  Shoppe  (The) 63 

Galena  Signal  Oil  Company  of  Canada 
(Private  Co.)  255 


286 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


\ 


11  GEORGE  V,  A.  1921 


Page. 


Galt  Brass  Co.. 

Gareau  J.  O.,  Limited 254 

Garlock-Walker  Machinery  200 

Gaspesienne  (La.)  155 

Gates  Refractories  (Private  Co.) 66 

Gavenite  Products  (Private  Co.) ^ 33 

Gear  Products  of  Canada  (Private  Co.)...  176 

Gemmell-Sherwood  .•••' 

General  Combustion  Co.  of  Canada  (Private 

Co.)  63 

General  Hardware  Co 233 

General  Import  & Export 149 

General  Iron  & Metal  Co 132 

General  Wholesalers  123 

Gensior  Tobacco  Co 233 

Gerrard  Co.  (The)  (S.L.P.)  changing 
name  to  Gerard  Wire  Tying  Machine  Co.  24 
Gerrard  Wire  Tying  Machines  Co.  (S.L.P. ) 

formerly  The  Gerrard  Co 24 

George  (W. ) (Private  Co.) 86 

Gibbons  Motor  Car  Co.  (S.L.P.)  changing 

name  to  Premier  Motor  Sales 176 

Gibson  (Robert)  & Sons  (Canada)  (Private 

Co.)  72 

Gillette  Safety  Razor  Co.  of  Canada 

(S.L.P.)  increasing  capital  stock 131 

Gilmour  (J.  T.)  & Co.  (Private  Co.) 139 

Girouard  (La  Maison) 108 

Glaudes  (Private  Co.) 63 

Globe  Automatic  Sprinkler  Co 45 

Globe  Shipping  Corporation 219 

Globe  Tailoring  Co.  (The) 251 

Globe  Trading  Co.  (S.L.P.)  formerly 

United  Footwear  Co 167 

Globe  Trading  Co.  (S.L.P.)  changing  name 

to  Regal  Trading  Co 197 

Goad  (Chas.  E.)  Engineering  Co 175 

Godfrey  (L.  N.)  Co 213 

Gold  Medal  Bedding  Company  (Private 

Co.)  268 

Goldman  Rubber  Co.  (Private  Co.) 238 

Gordon  (D.  D.) 166 

Gordon  & Gordon  Garment  Manufacturing 

Co.  (Private  Co.) 228 

Gotfredson-Joyce  Corporation  227 

Gowlland  Optical  Co 200 

Granby  Elastic  Web  (The) 255 

Grand  Army  of  Canada  (without  share 

capital)  52 

Great  Eastern  Paper  Co.  (cancelled) 150 

Great  Eastern  Pulp  & Paper  Co 241 

Great  West  Natural  Gas  Corporation 45 

Greene  (H.  V.)  Co.  of  Canada  (The) 273 

Grinnell  Co.  of  Canada  (S.L.P.)  formerly 
Canadian  General  Fire  Extinguisher  Co.  250 

Guaranty  Investment  Corporation 164 

Guardian  Bond  & Investments  (Private 

Co.)  203 

Gunn  Richards  (S.L.P.) 45 

Gurney  Foundry  Co.  (S.L.P.) 106 

H 

H.  Corke  & Co 89 

H.  & A.  Saunders  40 

H.  H.  Symmes  & Co 19 

H.  L.  Coombs  Co 202 

H.  P.  Labelle  & Cie  (S.L.P.)  increasing 

capital  stock  217 

H.  R.  Flick  Co 25 

H.  V.  Green  Co.  of  Canada  (The) 273 

H.  A.  T.  Lumber  Co 102 

Hallet  & Carey  Elevator  Co,  (S.L.P.) 

formerly  Leith-Anderson  Grain  Co 69 

Hall  Research  Corporation 239 

Hall-Thompson  Co.  of  Canada  (The) 
(Private  Co.) 201 


Page. 


Ham  Brothers  Company 254 

Hamilton  (J.  S.)  & Co.  (S.L.P.)  formerly 

Pelee  Island  Wine  & Vineyards  Co 142 

Hamilton  Lamp  Co.  (Private  Co.) 49 

Handley  Page  105 

Hans  Renold  of  Canada 273 

Harland  Engineering  Co.  of  Canada  (The) 

(Private  Co.)  193 

Harold  F.  Watson  Foster  (Private  Co.)...  203 
Harris,  J.  W.,  Manufacturing  Co.  (S.L.P.) 

decreasing  capital  stock 173 

Harris  Wood  Products  Co 181 

Harry  J.  IStrong  83 

Harvester  Navigation  Co 65 

Hatfield’s  24 

Havana  Marine  Terminals  142 

Hayes  Wheel  Co.  -of  Canada  (The)  (S.L.P.) 

increasing  capital  stock 80 

Hay  Stationery  Co.  (The) 150 

Hector  J.  Bousquet  & Freres 68 

Hector  J.  Bousquet  & Freres  (S.L.P.) 
changing  name  to  Scott  & Bousquet, 

F’reres  144 

Heillig,  Joseph  & Co.  (Private  Co.) 156 

Hemme,  A.,  Sons  & Co 235 

Henderson  Business  Service  142 

Henry  Dobell  & Co.  (Private  Co.) 194 

Henry  K.  Wampole  & Co 227 

Henry  McMullen  Co.  (The)  (Private  Co.).  101 

Henry  Rieder  & Co.  (Private  Co.) 248 

Henry,  W.  H 21 

Hepburn,  John  T.  (Private  Co.) 265 

Herman  Silbermann  Co.  (Private  Co.)....  269 

Heureux  (L. ) Lifeboat  Launching  Co 58 

Howl  Realty  245 

Hicks  Oriental  Rugs  233 

Hires  (Charles  E.)  Co.  (The) 159 

His  Master’s  Voice 249 

Hodgson,  Rowson  & Co.  (Private  Co.)...  18 

Home  Brewery  (The) 28 

Roover  Suction  Sweeper  Co.  of  Canada 

(The)  152 

Horner  (Frank)  (S.L.P.)  increasing  capi- 
tal stock  81 

Hotel  Securities  (Private  Co.) 160 

Houlding  and  Walker  123 

Howard  Smith  Paper  Mills  (re-incorpora- 

tion)  167 

Howard  Smith  Paper  Mills  (S.L.P.)  de- 
creasing capital  stock  164 

Hudson  Bay  Securities  (The)  (Private  Co.)  132 

Hugh  Doheny  & Co.  (Private  Co.) 88 

tiughes  Trading  Co.  of  Canada  (Private 

Co.)  172 

Hugh  Walker  & Son 197 

Hull  Beverages  231 

Huron  Steamship  Co 62 

Hurtubise  (S.LP. ) formerly  North  Ameri- 
can Hardware  Supply 196 

I 

Ideal  Shoulder  Pad  Co.  (The) 200 

Imperial  Laundry 236 

Imperial  Lumber  Yards 13 

Imperial  Oil  Co.  (S.L.P.)  subdividing 
shares  and  changing  name  to  Imperial 

Oil  123 

Imperial  Oil  (S.L.P.)  formerly  Imperial 

Oil  Co 123 

Imperial  Oil  (S.L.P.)  changing  name  to 

Imperial  Petroleum  Co 187 

Imperial  Petroleum  Co.  (S.L.P.)  formerly 

Imperial  Oil 187 

Imprimerie  (L’)  Industrielle 196 


INDEX  TO  SYNOPSES  OF  LETTERS  PATENT 


287 


SESSIONAL  PAPER  No.  29 


Page. 


Independent  Auto  Service  and  Sales 69 

Independent  Concrete  Pipe  Co.  (Private  Co.)  74 

Independent  Silk  113 

Independent  Steel  Specialties  Corporation 

(Private  Co.)  256 

Industrial  & Educational  Publishing  Co 69 

Industrial  Corporation — Corporation  Indus- 

trielle  139 

Industrial  Export  Co.  of  Canada  (Private 

Co.)  ' 17 

Industrial  Trading  Co.  (The) 141 

Ingersoll  Machine  & Tool  Co 251 

Innovation  Daytime  Bakeries  of  Canada 

(Private  Co.) 232 

International  Bushings  115 

International  Car  Door  Corporation 247 

International  Coal  & Coke  Co 88 

International  Correspondence  Schools,  Cana- 
dian (Private  Co.) 248 

International  Export  & Import,  increasing 
capital  stock,  and  changing  name  to 

Canadian  Trade  Corporation 21 

International  Food  Products 166 

International  Hippodrome  33 

International  Laboratories 246 

International  Mineral  Separator  Company..  . 237 
International  Transportation  Co.  (The)  ....  153 
Interprovincial  Chemical  Co.  (The)  La  Com- 

pagnie  Interprovinciale  Chimique 70 

Interprovincial  Clay  Products 277 

Interprovincial — Interprovinciale  (S.L.P.) 
formerly  The  Interprovincial  Manufactur- 
ing Co 206 

Interprovincial  Manufacturing  Co.  (The) 
(S.L.P. ),  changing  name  to  Interprovin- 

cuaJ-Interprovinciale 206 

Interprovincial  United  Farmers  Union  of 
Canada  (S.L.P.)  changing  name  to 
United  Farmers  of  Quebec  (Les  Fer- 

miers  Uruis  de  Quebec) 230 

Interwoven  Stocking  Co.  of  Canada 231 

Invincible  Waist  Co 153 

Irwin  (Patricia)  (Private  Co.) 74 

Irwin  (Patricia)  (S.L.P.)  changing  name  to 

Irwin’s  179 

Irwin’s  (S.L.P.)  formerly  Patricia  Irwin.  . 179 

Israel  (Leon)  & Co..  Canada 159 

Ives  Bedding  Co 218 

J 

J.  Cardinal  50 

J.  Coughlan  & Sons 274 

J.  Rubin  Laboratories  (Private  Co.) 100 

J.  Spencer  Rogers  & Co 196 

J.  Spencer  Turner  Co.  of  Canada,  (Private 

Co.) 77 

J.  Weiner  & Son  (S.L.P.)  increasing  capital 

stock 217 

J.  A.  Larocque 248 

J.  A.  Laughran  Co.  (The) 184 

J C.  Asch  Holdings  (The) 240 

J.  C.  Nadeau 101 

J.  C.  Stafford  & Co 15 

J.  C.  Wilson 242 

J.  E.  Dennie 106 

J.  E.  Fournier *( Private  Co.) 55 

J.  E.  Paquet  & Compagnie 275 

J.  H.  Connor  & Son 100 

.1.  H.  Wethey 17 

J.  N.  Archambault 226 

J.  O.  Bourcier  (S.L.P.)  increasing  capital 

stock  101 

■1.  O.  Gareau  Limited — J.  O.  Gareau 

Limitee  254 

J.  P.  Abel,  Fortin 106 


Page. 


J.  S.  Fry  & Sons  (Canada) 223 

J.  S.  Hamilton  & Co.  (S.L.P.)  formerly 

Pelee  Island  Wine  & Vineyards  Co 142 

J.  T.  Gilmour  & Co.  (Private  Co.) 139 

.1.  V.  Belanger  Mining  Co 148 

J.  W.  Harris  Manufacturing  Co.  (S.L.P.) 

increasing  capital  stock 173 

Jahn  (W.  K.)  Co.  (The)  (Private  Co.)..  IS 

James  Robinson  Co.  (Private  Co.) 137 

James  W.  Pyke  & Co.  (S.L.P.)  increasing 

capital  stock 98 

Jarvis  Manufacturing  Corporation 24  7 

Jenkins  Bros.  (S.L.P.)  increasing  capital 
stock  and  amending  S.L.P.  dated  May 

10,  1918  196 

Jergens,  Andrew  Co 274 

Jersey’s  91 

Job  Shipping  Corporation 5i 

Job  Shipping  Corporation  (S.L.P.)  sub- 
dividing 300  shares 84 

John  Allen  Safe  Co.  (The) 186 

John  Armour 146 

John  B.  Ciceri  & Sons  (Private  Co.) 167 

John  Lennox  & Co 182 

John  Ritchie  Co.  (The)  (S.L.P.)  increasing 

capital  stock  176 

John  S.  Brown  & Sons  (Canada)  (Private 

Co.)  254 

John  T.  Hepburn  (Private  Co.) 265 

John  T.  McBride  Co.  (The) 106 

Johnson  & Higgins  (Canada)  (Private  Co.)  208 

Johnson  & Johnson  (Private  Co.) 202 

Joliette  Electric  Steel  Co.  (Cancelled) 223 

Jones  (Judge)  Milling  Co.  (The) 190 

Joseph  Baker  Sons  & Perkins  (Canada)  ....  222 

Joseph  Dolan  & Sons  (Private  Co.) 109 

Judge  Jones  Milling  Co.  (The) .'  . 190 

Judson  G.  Lee  (Private  Co.) 140 


K 


Kates  Stamping  Co 243 

Kardex  (Private  Co.) 278 

Katzenbach  and  Bullock  Co.  (Private  Co.)  . 141 

Kavanagh  Provision  Co 14 

Kel-Ola  Co 186 

Kennedy,  M.  A 243 

Kennedy  Lumber  Co.  (S.  L.  P.)  increasing 

capital  stock  190 

Kenworthy  Bros,  of  Canada 178 

Ker  and  Goodwin  Machinery  Co.  (The)  ...  71 

Keyes  Supply  Co.  (S.L.P.)  increasing 

capital  stock  241 

Keystone  Products  (S.L.P.)  formerly  Key- 
stone Supply  Co 210 

Keystone  Supply  Co.  (S.L.P.)  changing 

name  to  Keystone  Products 210 

Keystone  Transportation  Co.  of  Canada 
S.L.P.)  formerly  Penn  Coal  & Trans- 
portation Co 206 

Keystone  Transportation  COi  of  Canada 
(S.L.P.)  changing  name  to  Laurentian 

Transportation  Co*.  2O8 

Khaki  Labour  Union  (without  share 

capital)  24 

King-Marceau  ] 59 

King  Separator  Works  (The) 117 

Knitters  (Private  Co.) 242 

Knit-to-fit  Mfg.  Co.  (The)  (Private  Co.)..  172 

Kops  Brothers  205 

Kumfort  Specialties  71 


Jj 

L.  Cohen  & Co 27 

L.  Villeneuve  & Cie.  (S.L.P.  reducing 
capital  stock  . . 71 


288 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 


Page. 


L,.  N.  Godfrey  Co 213 

L.  R.  Steel  Co 155 

L.  & H.  Moquin 119 

L.  & N.  Company 263 

Labelle  (H.P.)  La  Cie.  (S.L.P.)  increasing 

capital  stock  217 

Laberge,  Chevalier  & Cie 22 

Lacas  (Emile)  (Private  Co.) 133 

La  Cie  Nationals  De  Beurre  D’Erable 152 

La  Compagnie  de  Bois  Fortin 160 

La  Compagnie  de  Chassures  Betouimay, 

Normandin  28 

La  Compagnie  de  Chaussures  Betournay, 
Normandin  (S.L.P.)  changing  name  to 

Betournay  Normandin  126 

La  Compagnie  De  Communautd  Com- 
merciale — The  Commercial  Community 

Co 48 

La  Compagnie  de  Construction  et  de  Pro- 
gres — (The)  Construction  and  Improve- 
ment Co 43 

La  Compagnie  Eurisko 221 

La  Compagnie  De  Glaci&res  C.  P.  Pabien..  166 

La  Compagnie  J.  A.  Laughran 184 

La  Compagnie  De  Pianos,  Pratte  de  Mont- 

rdal-Pnatte  Pianos  Oo.  of  Montreal 108 

La  Compagnie  De  Glaci6res  Economiques 
— The  Economical  Refrigerator  Manu- 
facturing Co 128 

La  Compagnie  Des  Ubilitdes  M§dicaJle®.  . . . 254 
La  Compagnie  Interprovinciale  Chimique — 

The  Interprovincial  Chemical  Co 70 

La  Compagnie  Pain  National  de  Hull — The 

National  Bread  Co.  of  Hull 214 

La  Compagnie  W.  P.  Vilas — The  W.  F. 

Vilas  Co 195 

Lackawanna  McCrory  Coal  Co 118 

La  Croix  de  Gloire — The  Cross  of  Glory 

(without  share  capital) 75 

La  Gaspesienne  155 

Lake  Huron  Steel  Corporation  (The) 58 

Lake  of  the  Woods  Milling  Co.  (S.L.P.)  in- 
creasing capital  stock 146 

Lakepoirts  Navigation  Co 126 

La  Machine  Agricole  Nationale — The  Na- 
tional Farming  Machinery 122 

La  Machinerie  Omega 259 

La  Maison  Girouard 108 

Lamson  and  Hubbard  Canadian  Co. 
(S.L.P.)  decreasing  and  increasing 

capital  stock  199 

Lamson  and  Hubbard  Canadian  Co. 
(S.L.P.)  (1)  decreasing  capital  stock, 

and  (2)  increasing  capital  stock -279 

Lang  Manufacturing  Co.  (The) 76 

Larivifire  129 

Larivifere  (S.L.P.)  changing  name  to 
Produits  Bonne  Santd — Bonne  SantS 

Products  213 

Larocque  (J.  A.)  248 

Lasalle  Hardware  (Quincaillerie  Lasalle) . 35 

La  Sarre  Lumber  Co.  (Private  Co.) 153 

La  Tuque  Cement  Brick  Co 243 

Laurentian  Transportation  Co.  (S.L.P.) 
formrely  Keystone  Transportation  Co.  of 

Canada  208 

Laurentide  Co 204 

Laval  Spring  Mineral  Water  Co 196 

Lazier  Paper  Mills 184 

Leader  Publishing  Co.  of  Montreal  (The)  . . 90 

Leaside  Engineering  Co.  (S.L.P.)  formerly 

Leaside  Munitions  Co 110 

Leaside  Munitions  Co.  (S.L.P.)  changing 

name  to  Leaside  Engineering  Co 110 

Le  Combustible  National 211 


Page. 

Le  Comitd  Canadian  pour  la  Restauration 
de  L’Universitd  de  Louvain — The  Cana- 
dian Committee  for  the  Restoration  of 
the  University  of  Louvain  (Assooiiation) . 134 


Le  Courrier  Federal 279 

Le  Credit  Industriel 198 

Ledoux-Jennings  (Private  Co.) 43 

Leger,  Lavoie 119 

Leitch-Anderson  Grain  Co.  (S.L.P.)  chang- 
ing name  to  Hallet  & Carey  Elevator 

Co 69 

Lemaitre  (Paul)  110 

Lennox  (John)  & Co 182 

Lennox  Knitting  Mills 115 

Leonard  Pisherics  (S.L.P.) 75 

Leon,  Israel  and  Co.,  Canada 159 

Les  Appartements  Senneville 258 

Les  Etablissements  de  Coton  Aseptique  du 
Canada — The  Canada  Aseptic  Cotton 

Works  167 

Les  Fermiers  Unis  de  Quebec  (S.L.P.)  for- 
merly Interprovincial  United  Farmers 

Union  of  Canada  230 

Leslie  Tin-ware  Co 195 

Levant-American  Mercantile  Co 132 

Lewis  (G.  A.)  Co 29 

Lewis  (T.  M. ) Lumber  Co.  (Private  Co.)..  207 

L’Heureux  Lifeboat  Launching  Co 58 

Librairie  Garneau  (Private  Co.) 147 

Limoges  (Z.)  & Cie 46 

LTmprimerie  Industrielle  196 

LTndustrie  Commercials  (S.L.P.) 123 

Little  Theatres  Co.  (The)  (Private  Co.) .. . 177 

Live  Wire  Co.  (The) 110 

Loew’s  Metropolitan  (Montreal)  Ill 

Loew’s  Windsor  Theatres 245 

London  Clay  Products  Co 92 

London  Pur  Exchange  (cancelled  2/6/1920)  191 

London  Soap  Co.  (The) 153 

Lonsdale  & Bartholomew  (Canada) 207 

Loomis,  McPee,  Henry  & McDonald 114 

Lord  Strathcona  Steamship  Co.  (The) 

(Private  Co.) 138 

Lord  Strathcona  Steamship  Co.  (Private 

Co.)  (re-incorporation)  232 

Louis  McLain  Co.  (S.L.P.)  increasing  capi- 
tal stock  147 

Lowney  (Walter  M.)  Co.  of  Canada 

(S.L.P.)  104 

Lowney  (Walter  M.)  Co.  of  Canada  (The) 

(Private  Co.)  271 

Lowney  (Walter  M.)  Co  . of  Canada 

(S.L.P.)  changing  to  Canadian  Cocoa  & 

Chocolate  Co 272 

L’Union  Nationale  Francaise  D’Ottawa 

(without  share  capital) 64 

Lymco  Corporation  (S.L.P.)  changing 
name  to  Fire  Equipment 60 

M 

M.  Chassagne  95 

M.  Slabosky  (S.L.P.)  formerly  Slabosky 

Meiselman  170 

M.  A.  Kennedy  243 

M.  A.  Silverman  Co 14 

M.  E.  Casey  Co,  (Private  Co.) 124 

M.  & S.  Co.  (Private  Co.) 154 

Machine  Agricole  Nationale  (La) — The 

National  Farming  Machinery 122 

Machinery  and  Foundries 232 

Machinery  and  Supply  Sales  Co.  (The)...  226 
Machinery  and  Supply  Sales  Co.  (S.L.P.) 

(The)  changing  name  to  White  & Bailey.  269 

Macmillan  River  Etxploration  Co 253 

Magicoal  Electric  Fires  (Canada) 193 


lyDEX  TO  SYXOP,SKs  OF  LETTERS  PATEXT 


289 


SESSIONAL  PAPER  No.  29 


Page. 


Maison  (La)  Girouard  

Major  Hill  Auto  Service  Co.  (S.L.P. ) 
formerly  Major  Hill  Taxicab  and  Trans- 
fer Co 

Major  Hill  Taxicab  and  Transfer  Co. 

(S.L.P. ) increasing  capital  stock 

Major  Hill  Taxicab  and  Transfer  Co. 
(S.L.P.)  changing  name  to  Major  Hill 

Auto  Service  

Malt  Products  Co.  of  Canada  (Private  Co.) 

Manatee  Lands  

Manhattan  Shirt  Co.  (Private  Co.) 

Manitoba  Claj's  and  Building  Supplies.... 
Manitoba  Power  Company  (S.L.P.)  extend- 
ing the  pow’ers  of  the  company 

Mapleleaf  Manufacturing  Co.  (Private  Co.) 

Marchand  Electrical  AVorks  

Marine  Stevedoring  & Contracting  Co.  of 

Canada  ( The ) 

Maritime  Paper  iCo 

Marsh.all,  AA".  A.,  and  Co.  of  Canada 

(Private  Co.) 

Alarshall  & Harding  (Private  Co.) 

Martin  

Martin.  McPeak  Lumber  

Alavis  Timber  Co 

Alax  Bauvais  

Measuregraph  Co.  of  Canada  (The) 

Medical  Supplies  Company  (The) 

Meiji  Trading  Co.  (S.L.P.)  fonnerly  Alurai 

Trading  Co 

Memorial  AA’orkshops  Incorporated  (The) 

(without  share  capital) 

Alerchants  Realtj'  Corporation  (The) 

Merritt  (F.  M. ) Co 

Metal  Studios  

Metropolitan  Investment  Corporation 

Mico  Manufacturing  Co 

Alidland  Grain  Company  (S.L.P.)  increas- 
ing capital  stock  

Mineral  Dye  Products  

Allnneapolis  Steamship  Co 

Mitchell-Dossert  Co.  (The) 

Mitchell.  Robert  Co.  (S.L.P.)  extending 

powers  

Modern  Automobile  & Tractor  Schools 

Alodern  System  Sign  Service  (The) 

Moffats  

Monarch  Tractors  Sales  

Moncrief  Furnace  & Alanufacturing  Co. 

(The)  (Private  Co.) 

Montreal  Abattoirs,  (re-incorporation) 

Montreal  Agencies  (S.L.P.)  increasing 

capital  stock 

Montreal  Armature  AVorks 

Alontreal  Auto  Specialty  Companj- 

Montreal  Building  & Construction  Co 

Montreal  City  Investments 

Alontreal  Fur  Auction  Sales  Corporation 

(Private  Co.) 

Montreal  Lithographing  Co.  (S.L.P.)  in- 
creasing capital  stock 

Montreal  Alocassin  Co.,  The 

Montreal  Alotor  Sales  (Private  Co.) 

Alontreal  Securities  Corporation  (S.L.P.) 

extending  the  powers  of  the  company.  . . . 
Alontreal  AVaterproof  & Clothing  Co. 

(S.L.P.)  increasing  capital  stock 

.Montreal  AVest  Alilling  Co 

AToore,  Cameron  & Hill,  (Private  Co.).... 
Alorison,  Pollexfen  & Blair  of  Canada 

(Private  Co.) 

Alorrison  (T.  A.)  & Co 

Alorris  I'ianos  


lOS 


45 

17 


45 

48 

179 

141 

187 

258 

44 

268 

157 

S6 

280 

244 

169 

198 

244 

279 

39 

254 


125 

250 

91 

117 

32 

15 

265 

246 

139 

61 

188 

224 

40 

77 

245 

229 

248 

111 

193 

22 

265 

243 

97 

148 

98 
36 

206 


245 


102 

140 

168 


91 

59 


29—19 


Page. 


Alotherwell  (.Andrew)  of  Canada  (Private 

Co.) 77 

Alotion  Pictures,  Canada 174 

Alotorlife  '.  . 84 

Alotor  Alart  of  Alontreal 62 

ATotor  Patents  (Private  Co.) 198 

.Motor  Transport  241 

Alount  Royal  Rubber  Co.  (Private  Co.)..  55 

.Mount  Royal  Steamship  Co.,  The  (Private 

Co.)  19 

Alount  Royal  Trading  Co 228 

Aluir  & Co 70 

Alurai  Trading  Co.,  (S.L.P.)  formerly  Meiji 

Trading  Co 125 

Alustikon  112 

Alutual  Finance  Corporation.... 42 

Alutual  Finance  Corporation  (S.L.P.)  in- 
creasing capital  stock 264 

Alutual  Guarantee  Co.  (S.L.P.)  formerly 
Societe  Fonciere  du  Canada) 126 


Me 


MacGovern  & Company  (Private  Co.)....  260 

AlacGregor  Paper  Co 97 

Alacmillan  River  Exploration  Company 

(The)  252 

AlacPherson  AA’ire  Co 178 

AIc.Arthur-lrwin,  (S.L.P.)  increasing  capital 

stock  126 

AIcBride  Co.  (The  John  T.) ; 106 

AIcDonald  (Alfred)  Lumber  Co 120 

AIcEwen,  Cameron,  AA'ait  (S.L.P.)  changing 

name  to  AIcEwen,  AA'ait 80 

AIcEwen,  AA'ait,  (S.L.P.)  formerly  AIcEwen, 

Cameron,  AA''ait 80 

AlcKinnon  Industries  (S.L.P.) 164 

AicLain  (Louis)  Co.  (The)  (S.L.P.)  in- 
creasing capital  stock 147 

AIcLaren  Fruit  Co 17 

AIcLaws  Company  250 

AIcAIullen  (Henry)  Co.  (The)  (Private 
Co.) 101 


N 


Xadeau  (J.  C.) 101 

Nathanson  (S.  L.)  & Sons 280 

National  Abattoirs  (Private  Co.) 47 

National  Bread  Co.  of  Hull 214 

National  Breweries,  (S.L.P.)  subdividing 

shares  235 

National  Commercial  Co 48 

National  Dairy  Council  of  Canada  (The) 

(without  share  capital) 203 

National  Electro-Products  (S.L.P.)  in- 
creasing capital  stock 128 

National  Farming  Alachinery  (The)  ^ La 

Alachine  Agricole  Nationale 122 

National  Hide  Co.  (The) 73 

National  Iron  & Steel 138 

National  Jobbers  and  Importers . 75 

National  Pavements  of  Canada 272 

National  Press 42 

National  Standard  Co.  of  Canada 79, 

National  Steel  Car  Corporation  (re-incor- 
poration)   168 

National  A^arnish  Co.  of  Canada 174 

National  Tire  & Supply  Co 202 

Nation  Publishing  Co.  (The) 121 

Naval  Veterans  Association  (without  share 

capital)  54 

New  Era  Film  Co 98 

New  Era  Manufacturers  (Private  Co.)....  250 


290 


BEPARTMET^T  OF  THE  SECRETARY  OF  STATE 


Page. 


New  York  Outfitting  Co.,  Dress  Well  on 

Easy  Terms  202 

Niagara  Wire  Weaving  Co.  (The) 79 

Norbert-Dugre- Arsenault  (S.L.P.)  changing 

name  to  Arsenault  & Ahern 28 

Nocton  Investment  Company  (Private  Co.).  257 
Norlite  Realty  Co.  (S.L.P.)  increasing 

capital  stock  21() 

Norman  (Frank) 99 

Norse  Oil  Co 104 

North  American  Chemical  Co.  (The) 

(Private  Co.) 157 

North  American  Dye  Corporation 130 

North  American  Fiscal  Corporation 82 

North  American  Hardware  Supply  (S.L.P.) 

changing  name  to  Hurtubise 196 

North  American  Magnesite  Producers 224 

North  American  Securities 228 

North  East  Co.  (The) i 25 

North  Star  Oil  & Refining  Co 79 

North  Star  Oil  & Refining  Co.  (S.L.P.)  in- 
creasing capital  stock 12i8 

Northern  Canada  Traders 36 

Northerh  Explosives  (Private  Co.) 257 

Northern  Rubber  Co.  (The)  (S.L.P.)  for- 
merly The  Premier  Rubber  Co 24 

Northland  Securities  Co 76 

Norton  Co.  of  Canada  (Private  Co.) 199 

Notre  Dame  Lumber  Co 113 

Notman  (William)  & Son 54 

Nut  Krust  Bakeries 15 


O 


0.  J.  Gude  & Co.  (Private  Co.) 

Oakoal  Co.  (Canada)  (The) 

Ocean  Ca.rgo  Carriers  Co.  (S.L.P.)  chang- 
ing Co.  from  Private  to  Public  Co 

Office  Furniture  and  Supplies  Co.  (The)  . . 
Official  Bureau  of  Railroad  Time  Service, 

Canada  (without  share  capital) 

Oil  Engine  Works  of  Canada  (cancelled 

July  17,  1920)  

Olds  iMotor  Works  of  Canada 

Oliver  & Coolican 

Oliver  & Coolican  (S.L.P.)  changing  name 
to  Dale  & Oliver 

01. swang  Leather  Specialty  Co.  of  Canada 

(Private  Co.)  

Omega  Machinery  (The)  

Ontario  Abrasive  Wheels  

Organic  Chemicals  

Osborn  (Sam’l.)  (Canada)  (S.L.P.)  in- 
creasing capital  stock 

Osier  (A.  E. ) & Co 

Ostrander  (B.  J. ) & Co 

Ottafwa  Dairy  (S.L.P.)  increasing  capital 

stock  

Ottawa  Farm  Journal  (Private  Co.) 

Ottawa  Iron  & Metal  Co.  (The) 

Ottawa  Produce  Co.  (The) 

Ottawa  Record  Printing  Co.  (The) 


158 

175 

111 

32 


27 

43 

65 

30 


179 

259 

56 

215 

99 

89 

66 

235 

175 

39 

102 

192 


P 


P K.  Co 90 

Pacat  Steamships  25 

I'acific  Metals  Transportation  Co.  (Private 

Co.)  128 

■Packard  Montreal  Motor  Co.  (Private  Co.)  256 

Page-Hersey  Export  Co 260 

Paint  & 'V'^arnish  68 

Paquet,  J.  E.  & Co 275 


11  GEORGE  V,  A.  1921 

Page. 


Palmer  & Son  26 

Palmolive  Co.  of  Canada  (S.L.P.)  increas- 
ing capital  stock 205 

Paramount  Mining  Co.  (The)  (Private 

Co.)  154 

Parisien  Joubert  et  Compagnie  67 

Park’s  Service  260 

Partners  Securities  Corporation..  234 

Patenaude-Carignan  & Co. — Patenaude- 

Carignan  & Compagnie 227 

Paterson  (William)  210 

Patricia  Irwin  (Private  Co.) 74 

Patricia  Irwin  (S.L.P.)  changing  name  to 

Irwins  179 

Patricia  Photoplayers  270 

Paul  Lemaitre  110 

Paxton-Mitchell  (Private  Co.) 122 

Peacock  Brothers  (Private  Co.) 145 

Peerless  Cone  Manufacturing  Co.  (The) 

(Private  Co.)  255 

Peerless  Films  44 

Pelee  Island  Wine  & Vineyards  Co. 
(S.L.P.)  increasing  capital  stock,  ex- 
tending powers  and  changing  name  to  J. 

S.  Hamilton  & Co 142 

Peninsular  Machinery  Co.  of  Canada 163 

Penn  Canadian  Fuel  Co 21 

Penn  Coal  & Transportation  Co.  (S.L.P.) 
changing  name  to  Keystone  Transporta- 
tion Co.  of  Canada  206 

Pentecostal  Assemblies  of  Canaaa  (The) 

(without  share  capital)  53 

Perth  Shoe  Co 228 

Pesners  221 

Peterborough  Paper  Box  Co 182 

Peter  Stewart  (Private  Co.) 252 

Pharmacie  Centrale  du  Canada 266 

Phillips  Square  Building  Co.  (S.L.P.) 
formerly  Phillips  Square  Theatre  Co....  156 

Phillips  Square  Theatre  Co 80 

Phillips  Square  Theatre  Co.  (S.L.P.) 
changing  name  to  Phillips  Square  Build- 
ing Co 156 

Phillips  Steel  & Wire  Co.  (S.L.P.)  increas- 
ing capital  stock  129 

Phcenix  Construction  Co.  (Private  Co.)....  91 

Phonograph  Specialties 158 

Photographic  Arts  157 

Photographic  Stores,  formerly  Supplies  Co. 

of  Canada  267 

Piano  Cases  and  I'honographs  35 

Pierce  Lumber  Co.  (Private  Co.) 267 

Pilot  Steel  & Tool  Co 57 

Place  Viger  Terminal  Cold  Storage 47 

Plant  (E.  C.)  Lumber  Co 163 

Plant’s  Machinery  262 

Pccock  Manufacturing  Co...; 251 

Polish  Council  in  Canada  (The)  Rada 
Polskan  Kanad?:ie  (without  share  capi- 
tal)   23 

Porrits  & Spencer  (Canada)  (Private  Co.)  151 
I'owters  Prompt  and  Punctual  Printery...  233 
Prairie.  Chemical  Co.,  Canada  (S.L.P.) 

changing  name  to  Anton,  Mickelson  Co..  113 
Prairie  Drug  Co 253 


Pratte  Pianos  Co.  of  Montreal — La  Com- 
pagnie  de  Pianos  Pratte  de  Montreal....  108 

Premier  Agencies  120 

Premier  Motor  Sales  (S.L.P.)  formerly 

Gibbons  Motor  Car  Co 176 

Premier  Paint  & Varnish  Co 70 

I^remier  Paper  Products  85 

Premier  Rubber  Co.  (The)  (S.L.P.)  chang- 
ing name  to  The  Northern  Rubber  Co...  24 

Prescott  Art  Institute  31 


ixnEX  TO  SYXorsEs  or  lettees  patext 


291 


SESSIONAL  PAPER  No.  29 


Page. 


Prescott  & Ogdensburg'  Ferry  Co.  (The) 

(S.L.P. ) increasing  capital  stock 155 

Pressure  Proof  Rings  92 

Pressed  Metals  Co.  of  Canada  (The) 

(S.L.P.)  155 

Presto-O-Service  137 

Price  (G.  LT.)  & Co.  (Private  Co.) 65 

Prince  Rupert  Co 240 

Prince’s  : 115 

Princess  May  Steamship  Co.  (Private  Co.)  107 
Producers’  Dairy  (S.L.P.)  increasing  capi- 
tal stock  207 

Producers’  Produce  Co 267 

Produits  Bonne  Sant6 — Bonne  Sant6  Pro- 
ducts Co.  (S.L.P.)  formerly  Lariviere.  . 213 

Province  Elevator  Co 113 

Province  of  Quebec  Farmers’  Union 1ST 

Pure  Cane  Molasses  Co.  of  Canada  (Private 

Co.)  87 

Pyke  (James  M'.)  & Co.  (S.L.P.)  increas- 
ing capital  stock  9S 

• Q 

Quebec  Fabric  Co.  (Private  Co.) 217 

Quebec  (Province  of)  Farmers’  Union....  187 
Quincaillerie  LaSalle — La.salle  Hardware..  35 


R 


R.  G.  Edgcombe  Co.,  Wholesale  Automobile 
Accessbries  and  Carriage  Hardware....  237 

R.  &.  G.  Manufacturing  Co 239 

R.  J.  Caldwell  (Private  Co.) 270 

R.  X.  Taylor  & Co.  (S.L.P.)  decreasing 

capital  stock 200 

Rada  Polskan  Kanadzie — The  Polish  Coun- 
cil in  Canada  (without  share  capital)..  23 

Ranch  Owners  121 

Rankin  (W.  A.)  (Private  Co.) 220 

Ransome  Canada  Products 163 

Rapid  Electrotype  Co.  of  Canada  (S.L.P.) 

extending  powers  157 

Real  Cake  Cone  Co 159 

Redmond  Co.  (The) 65 

Reford  Co.  (The  Robert)  (Private  Co.)...  67 

Regal  Kitchens  272 

Regal  Paper  Box  Company  (PriVate  Co.)..  269 

Regal  Tire  & Rubber  Co.  (The) 174 

Regal  Trading  Co.  (S.L.P.)  formerly  Globe 

Trading  Co 197 

Regent  Metal  Goods 41 

Reliance  Fuse  Co.  of  Canada 161 

Remi  Realty  (S.L.P.)  increasing  capital 

stock  219 

Renfrew  Textiles  116 

Renold  (Hans)  of  Canada 273 

Repeatograph  Co.  of  Canada 263 

Repetti  103 

Republic  Flow  Meters  Co.  of  Canada 191 

Republic  Trading  Co.  (Private  Co.) 35 

Rex  Oil  Burner  160 

Richards  (W.  B.)  & Co.  (S.L.P.)  formerly 

Gunn,  Richards  45 

Richardson  Green  208 

Richelieu  Quarry  (S.L.P.)  increasing  cap- 
ital stock  247 

Richelieu  Transportation  Co 34 

Richer-Ayers  14 

Richmond  Agencies  (S.L.P.)  formerly 
Bonds.  Debentures  & Securities  of  Cana- 
da   38 

Rideau  Iron  & Metal  Co 133 

Rideau  Timber  Pr.oducts 271 

Rieder  (Henry)  & Co.  (Private  Co.) 248 

Rimouski  Fishing  & Cold  Storage  Co IQJ 

29— 19i 


Page. 


Ritchie  (John)  Co.  (The)  increasing  capital 

stock  176 

Rite-Baked  System  Bakeries  (Private  Co.)  275 

Robbins  & Myers  Co.  of  Canada 159 

Robert  Gibson  & Sons  (Canada)  (Private 

Co.)  72 

Robert  Mitchell  Co.  (S.L.P.)  extending 

powers  224 

Robert  Reford  Co.  (The)  (Private  Co.)  ...  67 

Robert  Simpson  Eastern  (The) 160 

Roberts  Automatic  Connector  Co 99 

Robertson  (D.  L.)  (Private  Co.) 71 

Robertson  & Murphy  (Private  Co.) 85 

Robertson.  Pingle  & Tilley  (Private  Co.)..  162 
Robidoux  Sand  Co.  (S.L.P.)  changing  name 

to  Emile  Charland 218 

Robinson  (James)  Co.  (Private  Co.) 137 

Robinson’s  Clothes  (Private  Co.) 129 

Rock  City  Tobacco  Co 127 

Rockland  Cocoa  and  Chocolate  Co 146 

Rogers  (J.  Spencer)  & Co.  (Private  Co.)..  196 
Rogers  (Wm.  A.)  Canadian  (S.L.P.)  (1) 

decreasing  common  stock,  and  (2)  in- 
creasing preferred  stock 264 

Ronalds  Press  & Advertising  Agency 

(S.L.P.)  formerly  S.  B.  Foote  Co 21 

Rose  & Laflamme  (S.L.P.)  increasing 

capital  stock  271 

Rose  Lithographing  Corporation  of  Can- 
ada (Private  Co.)  154 

Rose-McLaurin  186 

Roughton  & Skelton  82 

Routly-Braund 87 

Rowan  Boot  Shop  92 

Royal  Typewriter  Co.  (Private  Co.) 144 

Rubber  Association  of  Canada  (The)  (with- 
out share  capital) 269 

Rubin  (J.)  Laboratories  (Private  Co.)....  100 

Rudy  Decorating  Co.  (The) 92 

Rumanian  Agency  93 

Russell  (Chas.  H.)  Co.  (Private  Co.) 90 

Russell  Milk  Co 116 

Ruthenian  Farmers  Lumber  Co 231 

Ryan,  Grier  & Hastings  (Private  Co.)....  82 


S 


S.  B.  Foote  Co.  (S.L.P.)  changing  name  to 
The  Ronalds  Press  & Advertising  Agency  21 

S.  F.  Bowser  Co 15 

S.  K.  F.  (Canadian)  Co.  (S.L.P.  increasing 

capital  stock)  22 

S.  L.  Xathanson  & Sons 280 

S.  S.  May  Co.  (Private  Co.) 209 

Sackville  Motors  207 

Sales  54 

Salem  Oil  & Grease  Co.  of  Canada  (Private 

Co.)  136 

Salmon,  Xagle  & Co 192 

Sam’l.  Osborn  (Canada)  (S.L.P.)  increas- 
ing capital  stock 99 

Banatogen  Co.  of  Canada 27 

Sanitary  Plumbing  Co 218 

Sarnia  (Bridge  Co 244 

Sarnia  Cold  Storage 55 

Sarnia  Land  Co.  (The)  (Private  Co.)....  209 

Sarnia  Paper  Box  Co.  (S.L.P.)  increasing 

capital  stock  120 

Sarre  (La.)  Lumber  Co.  (Private  Co.)....  153 

Saskatchewan  Grocers,  Limited  (Private 

Co.)  262 

Satimo  Co.  of  Canada 73 

Saunders  (H.  & A.) 40 

Saunders,  Alberta  Collieries  (S.L.P.)  in- 
creasing capital  stock 131 

Save-U  Gas  Co.  (Private  Co.) 143 


292 


DEPAliTME^T  OF  THE  SECRETARY  OF  STATE 


Page. 


Scarfe  Co 

Scientific  Experimenter  

Scott  & Bousquet  Preres  (S.L.P.)  formerly 

Hector  J.  Bousquet  Preres  

Scott  & Surtees 

Scottish  Canadian  Magnesite  Co.  (Private 

Co.)  

Seagrave-Lougheed  Co 

Seamless  Rubber  Co.  (Private  Co.) 

Security  Devices  (Private  Co.) 

Seely  Manufacturing  Co.  (S.L.P.)  increas- 
ing capital  stock  

Sellers  Kitchen  Cabinet  Co.  of  Canada 

(The)  

Senneville  Apartments,  Limited 

Service  Tobacco  Shops 

Shaw  Manufacturing  Co 

Sha.winigan  Foundries  (Private  Co.) 

Shedden  Forwarding  Co.  (S.L.P.)  reducing 

capital  stock ^ 

Sherbrooke  Iron  Works  (re-incorporation). 

Shoecraft  (I’rivate  Co.) 

Shubert  (A.  B.) 

Silks  and  Woollens  (I’rivate  Co.) 

Silver  Brothers  ( Private  Co. ) 

Silbermann.  Herman  Co.,  Ltd.  (Private 

Co.) 

Simplicity  Sales  Co 

Simmons 

Simon’s  Ladies’  Wear  (re-incorporation. 

Private  Co.) 

Simpson  Compan.\',  Limited  fThe) 

Simpson  (Robert)  Eastern  (The) 

Slabosky  Meiselman  (S.L.P.)  changing 

name  to  M.  Slabosky 

Slabosky,  M.  (S.L.P.)  fiy  Slabosky  Meisel- 

maii  

Slinn  Bread  Co 

Smith  Doll  & Toy  Co.  (The) 

Smith  (Howard)  Paper  Mills  (Re-incorpor- 
ation)   

Smith  (Howard)  Paper  Mills  (S.L.P.)  de- 
creasing capital  stock 

Snyderfiba  Barrel  & Box  Co 

Societe  Fonciere  du  Canada  (S.L.P.  chang- 
ing name  to  Montreal  Guarantee  Co.)  .... 
.Societe  Provencher  d'History  Naturelle  du 

Canada  (Without  share  capital) 

Society  of  Incorporated  Accountants  and 

Auditors  (Without  share  capital) 

Sofis  

Sorel  Shipbuilding  & Dry  Dock  Co 

Sovereign  Production  Corporation 

.Spardon  Electrical  Products  Co 

Special  Auto  Service  of  Canada  (Private 

Co.) 

Specialties  

Specialty  Film  Import 

Spedolene  Refining  & Manufacturing  Co.  . . . 

Spier  Shipping  Company 

Sta-Brite  Manufacturing  Co.  (S.L.P.)  (Fly 

Victor  Manufacturing  Co.) 

Stand  Sure  Stone  Co.  (The) 

Standard  Computing  Scale  Co.  of  Canada 

i(The) 

.Standard  Export  &:  Import  Co.  (Private  Co.) 
Standard  Export  Lumber  Co.,  Limited.... 
.Standard  Factory  of  Canada  (The)  (S.L.P.) 

increasing  capital  ' stock 

Standard  Iron  Co.  (S.L.I’.)  decreasing 

capital  stock 

.Standanl  Paving  

Standard  Woollen  Co.  ( Private  Co. ) 

.Stanford  Poultry  & Provisions 

Stanley  Williams 


103 

ISO 

144 
36 

29 

143 

22 

107 

121 

36 

258 

19 

20 
201 

54 

266 

124 
94 

145 
205 

269 

33 

175 

102 

259 
160 

170 

170 

96 

125 

167 

164 


126 

29 

180 

240 

58 

108 

53 

174 

188 

211 

42 

51 

89. 

68 

74 

67 

258 

28 

197 

140 

184 

222 

150 


11  GEORGE  V,  A.  1921 

^ Page. 

State  Elevator  Co.  (The)  (S.L.P.)  increas- 
ing capital  stock 181 

Stuffer-Dobbie 177 

Steam  .Navigation  Co.  of  Canada  (S.L.P.).  76 

Steel  (L.  R.)  Co 155 

Stein  (A.)  & Co 216 

Stemwinder  Mining  Co.  (The) 222 

Sterling  Advertising  Service 220 

Sterling  Films 48 

Sterling  Offices  (Private' Co.) 70 

Sterling  Products 61 

Sterling  Rubber  Co 83 

Sterling  Twine  Company,  Limited  (The)  . . 256 

Stevedores 128 

Stevens  & Co.  (Private  Co.) 90 

Stewart  (Peter)  Limited  (Private  Co.)....  252 

Stewart  & Cameron 20 

Stickney  Motors  28 

St.  Jacques  Cigars  Company 66 

St.  Lawrence  Dock  & Shipbuilding  Co 154 

St.  Maurice  Power  Company 173 

St.  Paul  Steamship  Company 60 

.Strong  (Harry  J. ) 83 

Style  Clothes  (Private  Co.) »229 

Sudbury  Hydro-Electric  Development  Co...  247 
Sudbury  Improved  Car  Stake  & Manufac- 
turing Company 35 

Sumner  Co I' 234 

.Sun  Co.  of  Canada 133 

Sunshine  Lamp  & Supply  Co 95 

Super-Cement  (America)  Co 183 

Supplies  Co.  of  Canada  (S.L.P.)  changing 

name  to  “Photographic  Stores’’ 267 

Swedish  Steel  & Importing  Co 53 

Symmes  (II.  H.)  & Co 19 

Systeme  dc  Chauffage  Lague 23 


T.  A.  Morrison  & Co 59 

T.  M.  Lewis  Lumber  Co.  (Private  Co.)....  207 

Tabah  Cousins  (Private  Co.) 234 

Taiyo  Trading  Co 204 

Taylor  & Arnold  Engineering  Co.  (S.L.P.) 

formerly  Central  Engineering  Co 183 

Taylor  & Arnold  Engineering  Co.  (S.L.P.) 

increasing  capital  stock 220 

Tavlor  Brasco  (Private  Co.) 236 

Taylor  (R.  N.)  & Co.  (S.L.P.)  decreasing 

capital  stock  200 

Taylor-Wilkie  26 

Taylor-Wilkie  (S.L.P.)  increasing  capital 
stock  and  changing  name  to  Fisher- 

Wilkie  1G7 

Teasdall  Hosiery  Mills 68 

Telbax  of  Canada 124 

Teller  Biscuit  Co 224 

Terrebonne  Electric  Power  & Steel  Co 38 

Terry  & Gordon 222 

Tetrault  Shoe  Manufacturing  Co.  (S.L.P.) 

increasing:  capital  stock 171 

Thermos  Heating  Systems.. L38 

Thibault  Grain  Co 206 

Thos.  V.  Bell  ( Private  Co. ) 34 

Tobacco  Products  Corporation  of  Canada 

(S.L.P.)  increasing  capital  stock 44 

Toilet  Laundries  (Private  Co.) 161 

Toilet  Laundry  Co.  (The)  (S.L.P.)  e.x- 

tending  powers  140 

Tolton  Manufacturing  Co.  (The) 211 

Tower  Shipping  Co 51 


/ 


INDEX  TO  SYXOPEEE  OF  LETTER PATENT 


293 


SESSIONAL  PAPER  No.  29 


Page. 

Tractor  & Implement  Co 208 

Trans-Canada  Sales  & Storage 274 

Trans-Canada  Theatres  165 

Transit  Co.  (S.L.P. ) increasing  capital 

stock  J36 

Tiansparent  Rubber  Roods  Co.  (S.L.P.) 
creating  20  unissued  shares  as  pre- 
ferred   33 

Transparent  Rubber  Goods  Co.  (S.L.P.)  in- 
creasing capital  stock 156 

Tremblay  & Dufour 172 

Turner  (J.  Spencer)  Co.  of  Canada  (Pri- 
vate Co. ) ■ 17 

Type  Registering  Scale  Co.  (Private  Co.)..  So 


U 


Ukranian  Red  Cross  Society  (without  share 

capital) 183 

Union  des  Cultivateurs  de  la  Province  de 
Quebec — Province  of  Quebec  Farmers 

Union 187 

Union  Navigation  Co.  (re-incorporation)..  77 

T.'nited  Amusements 185 

L'nited  Artists  Corporation  (Private  Co.)  . . 112 

United  Clothes  Shops  of  America 97 

United  Farmers  Guide 275 

United  Farmers  of  Quebec,  Les  Fermiers 
LTnis  de  Quebec  (S.L.P.)  formerly  Inter- 
provincial United  F'armers  Union  of 

Canada 230 

United  F'ootwear  Co 85 

United  Footwear  Co.  (S.L.P.)  changing 

name  to  Globe  Trading  Co 167 

United  Portland  Cement  Co 64 

United  Retail  Stores  Corporation 76 

United  Silk  Mfg.  Co 230 

United  States  Rubber  Co.  of  Canada 82 

Lmited  Textile  (Private  Co.) 72 

L’niversal  Agencies  (Private  Co.) 258 

Universal  Batteries 116 

Universal  Hair  Goods  Co 213 

Universal  Passage  & Financial  Co 271 

Universal  Sales  Co 188 

L’niversal  Shoe  Machinery  of  Canada....  220 

Uplift  Corset  Co 104 

Upressit  Cap  Co.  of  Canada 147 


Valleyfield  Coated  Paper  Milis  (Private 

Co.) 215 

Vancouver  Milling  and  Grain  Co 192 

Vapor  Car  Heating  Co.  of  Canada 42 

Veterans  of  France  and  Comrades  (The) 

(without  share  capital) 125 

Vibert  Freres  (Canada.) 216 

Victor  Manufacturing  Co 53 

Victor  Manufacturing  Co.  (S.L.P.)  chang- 
ing name  to  Sta-Brite  Manufacturing 

Co 89 

Vilas  (W.F.)  Co.  (The) — La  Compagnie 

W.  F.  Vilas 195 

Villeneuve  (L.)  & Cie 71 

Vimoline  Co 79 

Vimy  Realty  Co 67 

Vinose  Medicine  Company 266 

Vlit  Manufacturing  Co.  (Private  Co.)..  ..  190 
Volta  Manufacturing  Company  (The) 

(Private  Co.) 262 

Volunteer  Social  IVorkers  League  (The) 

(without  share  capital) 75 

Vosberg  Clothes  (Private  Co.) 78 


W 

Page. 

W.  George  (Private  Comi)any) 86 

IV.  A.  Marshall  & Company  of  Canada 

(Private  Company) 280 

W.  A.  Rankin  (Private  Company) 220 

IV.  A.  AVhite  Co 41 

W.  B.  Richards  & Co.  (S.L.P.)  fonnerly 

Gunn  Richards 45 

W.  C.  Bland  (Private  Company) II4 

• F.  Vilas  Co.,  The — La  Compagnie  W. 

F.  Vilas 195 

IV.  G.  Wood  (S.L.P.)  changing  name  to 

Wood.  Meen  and  Patterson 22 

IV.  H.  Dwyer  (Private  Company) 217 

IV.  H.  Henry 21 

M'.  H.  Tates  Construction  Co.  (Private 

Company) 173 

IV.  .1.  Bellingham  & Co.  (Private  Co.)  ....  Ill 

W.  .1,  IVestaway 

W.  K.  .lahn  Co.  (The)  (Private  Co.)...!!  18 

IVagner’s,  Limited  (Private  Co.) 252 

IValker  (Hugh)  & Son 497 

IVallace  Securities !!  £32 

Walter  M.  Lowney  Co.  of  Canada,  Limited. 

(S.L.P.  increasing  capital  stock) 104 

Walter  M.  Lowney  Co.  of  Canada 271 

IValter  M.  Lowney  Co.  of  Canada,  Limited, 
S.L.P.  increasing  capital  stock,  changing 
name  to  Canadian  Cocoa  and  Chocolate 

Co.,  Ltd ■ _ __  272 

Ward  Baking  Co igg 

Ward  Systems  Co.  of  C’anada  (The) 

(I’rivate  Compahy) 238 

Warner  Grain  Co ! ! 109 

M'ebster  Dry  Cleaning  Co . . . . !!  94 

Wedgerite  Piston  Ring  Co ! !!  39 

Weed  Harvester  Machine  Co.  (The).!!.!!  183 

Welland  Utility  Manufacturing  Co 39 

Wellwood,  A.  C gi 

Westaway  (W.  J.)  Co ! !!  149 

IVestcoast  Mining  Co.  (Private  Co.) !!  143 

IVest  Coast  Towing  and  Salvage  Co 26 

West  Kirkland  Gold  Mines 72 

Western  Agencies  and  Development  Co...  165 

Western  Canada  Pulp  and  Paper  Co 212 

IVestern  Clock  Co.  (Private  Co.) 195 

M estern  Electric  Co.  (S.L.P.)  decreasing 

capital  stock 114 

M estern  Nut  Krust  Bakeries,  Limited. 

(Private  Co.) 260 

■Western  Quebec  Power  Company 95 

Western  Spruce  and  Cedar  Co 163 

IVestern  Wheel  and  Foundries ifis 

AVestmount  Realty  Co.  of  Regina  (The) ! ' 34 

AVethey  (J.  H.) 47 

AATiite,  AV.  A.  (Co.) ! !!  44 

White  and  Bailey  (S.L.P.)  ..  . . !!  !!  !!  269 

Whitehead  AA'^inans  (Private  Co.) 434 

AVhite-Thacker ’ ! ! 237 

AA'holesale  Grocerj- £09 

AA'hyte  Sales  Organization  of  Canada..  ..  224 
AViener,  J.  & Son  (S.L.P.  inc.  Cap.  Stock).  217 
AA  iggett  & Co.,  S.L.P.  Hy  Anglo-American 

Agencies 

AA'ightman  Lumber  Co 246 

AA’igwaen  (The) 442 

AA'ilder  Cap  Co.  (The) 400 

AA'ilder  Mfg.  Co £80 

AATlliam  Copping  Lumber  Co 73 

AATlliam  Davies  Co.,  The  S.L.P.  reducing 

capital  stock £14 

AA'iHiam  Notman  & Son 54 

AA'illiam  Paterson 21O 

AVilliams-Nolan  Co.,  Private  Co 474 

AVilliams  (Stanley) 450 

AA^illiarnson  (F.A.)  Manufacturing  Co 169 


294 


DEPARTMElsT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 


Page. 


Wilson  (J.  C.) 242 

Wilson  Canadian  Co 146 

Wilson,  Paterson  & Gifford,  Limited 278 

Windsor  Petroleum  & Refining-  Co 164 

Windsor  Phonograph  & Record  Co. 

(Private  Co.) 244 

Winans,  Dickinson  & Whitehead 181 

Winnipeg  Live  Stock  Exchange  (without 

share  capital) 273 

Wm.  A.  Rogers  (Canadian)  (S.LjP.)..  ..  264 
Wolfe  River  Pulp  and  Paper  Co.,  Limited 

(The) 276 

Wolt,  Sayer  and  Heller  of  Canada  (Private 

Co.) 104 

Wolfe  (A.  Harry) 58 

Wonderphone 225 


Page. 

Wood  (W.G. ) (S.L.P.)  changing  name  to 

Wood,  Meen  and  Paterson 22 

Wood,  Meen  and  Paterson  (S.L.P.)  Fly  W. 


G.  Wood 22 

Woolens-Textiles  (Private  Co.) 212 

Y 

Yates  (W.  H.)  Construction  Co.  (Private 

Co.) 173 

Yeates  Machinery  & Supply  Co.  (Private 

Co.) 145 

York  Steamship  Co.  (The) 81 

Z 

Z.  Limoges  & Cie 46 


COMPANIES  ACT 


295 


SESSIONAL  PAPER  No.  29 


LIST  OF  COMPANIES  WHICH  HAVE  SUBMITTED  THE  RETURN  PRE- 
SCRIBED BY  SECTION  106  OF  THE  COMPANIES  ACT,  FOR  THE  FISCAL 
YEAR  ENDED  MARCH  31,  1919. 

The  total  number  of  companies  which  have  submitted  the  summary  prescribed  by 
section  106  of  the  Companies  Act  for  the  fiscal  year  ended  March  31,  1919,  up  to  and 
including  March  31,  1920,  is  2,325,  which  indicates  an  increase  of  T’25,  when  compared 
with  the  number  (1,590)  submitted  during  the  previous  fiscal  year. 

During  the  fiscal  year  ended  March  31,  1920,  735  delinquent  returns  for  the 
fiscal  year  ended  March  31,  1918,  were  also  received,  making  a total  of  3,060  returns 
received  during  the  past  fiscal  year. 

Improvement  is  noted  in  the  manner  in  which  the  requirements  of  section  106 
of  the  Companies  Act  are  being  observed,  ^fany  companies,  however,  are  still  in 
default  and  should  comply  with  the  law  without  further  delay. 

The  Act  provides  a penalty  of  twenty  dollars  a day  for  default  in  submitting  the 
summary  to  this  department,  and  every  director  and  manager  of  a company  who 
knowingly  and  wilfully  authorizes  or  permits  such  default  is  also  liable  to  the  penalty, 
which  may  be  recovered  on  summary  conviction. 

Furthermore,  subsection  8 of  section  106  of  the  Act  prescribes  that  the  name 
of  a company  which,  for  three  consecutive  years,  has  omitted  to  smnbit  the  return 
may  be  given  in  whole  or  in  part  to  a new  company,  subject  to  certain  provisos. 


Same  of  Company. 


Head  Office. 


Author- 

ized 

Capital. 


Abbey  Realty  Co.,  Ltd 

Abenakis  Springs  Co.,  Ltd 

Abitibi  Power  & Paper  Co.,  Ltd 

Acco  Chemical  Co.,  Ltd 

Accounting  & Tabulating  Corporation, 


Montreal,  Que  . . . 
Abenakis  Springs, 

Que 

Montreal,  Que 

Toronto,  Ont 

Montreal,  Que. . . . 


•3 

500.000 

450.000 
7,000,000 

40, 000 
4,500,000 


Ltd. 


Acer  (J.  H.  A.)  & Co.,  Ltd 

Acetylene  Construction  Co.,  Ltd 

Ackerman  (B.  F.)  Son  & Co.,  Ltd 

Acme  Glove  Works,  Ltd 

Acme  Laboratories,  Ltd 

Acme  Vacuum  Cleaner  Co.,  Ltd. 

Adams  Bros.  Harness  Mfg.  Co.,  Ltd... 

Adjusters  & Appraisers,  Ltd 

Advertising  Service  Co.,  Ltd 

Aetna  Biscuit  Co.,  Ltd '..... 

Aetna  Chemical  Co.  of  Canada,  Ltd... 
Agricultural  Cement  Tile  & Drainage 
Co.,  Ltd 

Aird,  James  M.,  Ltd 

Aked  & Co.,  Ltd 

Alabama  Traction,  Light  & Power  Co., 
Ltd. 

Alaska  Bedding  of  Montreal,  Ltd 

Alberta  Flour  Mills,  Ltd 

Albert  Soaps,  Ltd 

Alberta  Hotel  Co.,  Ltd 

Alberta  Linseed  Oil  Co.,  Ltd 

Alberta  Pacific  Grain  Co.,  Ltd 

Albion  Motor  Car  Co.  of  Canada,  Ltd. 

Aldred  & Co.,  Ltd 

Alexander  Building,  Ltd ! 

Alexander  (James),  Ltd 

Alexander  (A.  J.),  Ltd 

Algoma  Central  Terminals,  Ltd 

Algoma  Eastern  Terminals,  Ltd 


Montreal,  Que. . . . 
Montreal,  Que. . . . 
Peterboor’,  Ont.. . 
Montreal,  Que. . . . 

Toronto,  Ont 

Montreal,  Que 

Toronto,  Ont 

Montreal,  Que. . . . 
Montreal,  Que. . . . 
Montreal,  Que  . . . 
Montreal,  Que 

Vaudreuil  Stn., 
Que. 

Montreal,  Que. . . . 
Toronto,  Ont 

Montreal,  Que. . . . 

Montreal,  Que 

Calgary,  Alta 

Montreal,  Que 

Montreal,  Que 

MedicineHat,Alta 

Calgary,  Alta 

Montreal,  Que. . . . 
Montreal,  Que. . . . 
Montreal,  Que. . . . 
Montreal,  Que. . . . 
Montreal,  Que. . . . 
Sault  Ste.  Marie,.. 

Ont 

Sault  Ste.  Marie, 
Ont 


Allans  Ltd 

Allen  & Cochrane,  Ltd 
Allen  Bros.  Co.,  Ltd. . . 


Montreal,  Que  . . . 

Ottawa,  Ont 

Toronto,  Ont 


100, 000 
10,000 

500.000 

1,000,000 

50.000 

20.000 

375.000 

50.000 

25.000 
400,' 000 

1,000,000 

25,000 


750. 000 

400.000 

30,000,000 

500.000 

5.000. 000 

200.000 

50.000 

300.000 

3.000. 000 

75.000 

1.000. 000 

1,250,000 

250.000 

99.000 

100.000 

100,000 

50.000 
250,000 

40.000 


Common 

Stock 

Issued. 


S 

250,500 


350.500 

5.000. 000 
16,000 

3,500,000 

10,000 

10,000 

400.000 

450.000 
40,800 
18,600 

374.500 

40.000 

25.000 
293,200 

1.000. 000 


8,850 

500.000 

300.000 

17,000,000 

328,300 

638,600 

111,750 

50.000 
112,500 

1,401,000 

15.000 
1,000,000 
1,000,000 

50.000 
80,400 

100.000 

100,000 

25.000 
14,100 
13,500 


Preferred  Debentures 
Stock  I or  Bonds 
Issued.  I Authorized. 


Debentures 
or  Bonds 
Issued- 


cts. 


1,000,000 

i,66o!ooo 


300,000  00 
9,500,000  00 


cts. 


130,000  00 
6,786,000  00 


200,000: 


250,000 

100,000, 


1,000,0001  25,000,000 
150,000 


44,450, 


100,000 


112,500 

1,250,000 


40,000 


250,000  00 


13,138,400  00 

150.000  00 

100.000  00 


250,000  00 


.!5, 000, 000  00  4,999,526  00 


.13,000,000  00 


I. 

18,000 


900,000  00 


296 


DEPARTME'ST  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Companies  which  have  submitted  the  Keturn  prescribed  by  Section  106  of  thd 

Companies  Act. — C ontinued. 


Name  of  Company. 


Head  Office. 


Author- 

ized 

Capital. 


Common 

Stock 

Issued. 


Preferred 

Stock 

Issued. 

Debentures 
or  Bonds 
Authorized. 

S 

$ cts. 

10,000 

2,000,000  00 

2,. 500, 000 

2,500,000  00 

240, 100 

197,900 

2,404,700 

750,000  00 

12,200 

250,000 

300,000  00 

10,000 

4,600,660 

5,000,000  00 
250,000  00 

16.000 

75.000 

1,500,000  00 

2,500,000 

200,000 

2,000,000  00 

75,600 

22,100 

38,700 

48,300 

,187,000 

225,000  00 
225,000  00 

25,000 

2,500 

• 

36i,7o6 

1 

Debentures 
or  Bonds 
Issued.  1 


Alliance  Mfg.  Co.,  Ltd 

Allied  Drug  Co.,  Ltd 

Alloway  (W.  Forbes),  Ltd 

Almonte  Knitting  Co.,  Ltd 

Amalgamated  Ammunition  Machin- 
ery Co.,  Ltd. 

Ambursen  Hydraulic  Construction  Co. 

of  Canada,  Ltd 

American  Druggists  Syndicate,  Ltd. . . 
American  LaFrance  Fire  Engine  Co.  of 

Canada,  Ltd 

American  Linseed  Co.,  Ltd 

American  Machinists,  Ltd 

American  News  Co.,  Ltd 

American  Panama  Hat  Co.,  Ltd. ..... 

American  Purchasing  Corporation, 

Ltd 

Ames  (Alex),  & Sons,  Ltd 

Ames,  Holden,  McCready,  Ltd 

Amherst  Central  Shoe  Co.,  Ltd 

Amherst  Pianos,  Ltd 

Anderson  (Geo.)  & Co.  of  Canada,  Ltd. 

Anglins  Ltd 

Anglo-American  Pork  Products  Co., 

Ltd 

Anglo-Canadian  Associates,  Ltd 

Anglo-Canadian  Factors,  Ltd 

Anglo-Canadian  Fisheries,  Ltd 

Anglo-Canadian  Leather  Co.,  Ltd.. 

Antoinette  Hat  Shops,  Ltd 

Anton  Michleson  Co.,  Ltd 

Ardis  Candy  Co.,  Ltd 

Arena  Gardens  of  Toronto,  Ltd 

Argenteuil  Lumber  Co.,  Ltd 


Montreal,  Que.. 
Toronto,  Ont. . . . 
Montreal,  Que... 

Almonte,  Ont 

Toronto,  Ont. . . . 


Montreal,  Que... 
Montreal,  Que. . . 

Toronto,  Ont 

Winnipeg,  Man. . . 
Montreal,  Que... 
Montreal,  Que... 
Montreal,  Que... 


Argue  (F.  W.),  Ltd 

Armour  Canadian  Grain  Co.,  Ltd. . . 
Armstrong  Cork  & Insulation  Co.,  Ltd 

Armstrong  (W.  J.),  Ltd 

Armstrong,  Whitworth  of  Canada, Ltd. 

Arsenault  & Ahern,  Ltd 

Arsenault  and  Plamondon,  Ltd 

Asbestos  Corporation  of  Canada,  Ltd.. 

Asbestos  Mfg.  Co.,  Ltd 

Asch  Limited 

Ascot  Tile  & Brick  Co.,  Ltd 

Ashdown  (J.  H.)  Hardware  Co.,  Ltd. 

Asphalt  & Supply  Co.  Ltd 

Associated  Industries  of  Japan,  Ltd. 

Atlantic  Sugar  Refineries,  Ltd 

Atlantic  Underwear,  Ltd 

Atlas  Asbe.stos  Co.,  Ltd 

Atlas  Bond  & Security  Corporation, 

Ltd ;. 

Atlas  Construction  Co.,  Ltd 

Atlas  Elevator  Co.,  Ltd 

Atlas  Metal  & Alloys  Co.  of  Canada, 

Atlee  Ranching  Co.,  Ltd 

Au  Bon  Marche  Letendre,  Ltd 

Auer  Incandescent  Light  Mfg.  Co.,  Ltd. 

Auger  & Son,  Ltd 

Autographic  Register  Co.  of  Canada, 

Ltd 

Automatic  Paper  Box  Co.  Ltd 

Automatic  Sprinkler  Co.  of  Canada, 

Ltd 

Automatic  Telephone  Mfg.  Co.  of  Can- 
ada, Ltd 

Auto  Strop  Safety  Razor  Co.,  Ltd. . 

Axle  Valve  Co.,  Ltd 

Ayer  (A.  A.)  Co.,  Ltd 

Ayers,  Ltd 

Aylmer  Shoe  Co.,  Ltd 

B.B.B.  Co.  (Canadah  Ltd 

Bachelor  Clothing  Co.,  Ltd 

Baile  (Andrew),  Ltd 

Baillargeon  (F.fi  Ltd 

Baillargeon  (J.B.)  Express,  Ltd 

Baker  (Walterl  & Co.,  of  Canada,  Ltd. 

Ball  Furniture  Co.,  Ltd 

Ballantyne  flames'  Co.,  Ltd 


Toronto,  Ont. . . . 
Sherbrooke,  Que. 
Montreal,  Que... 

Regina,  Sask 

Amherst,  N.S. . . 
Montreal,  Que. . . 
Montreal,  Que... 

Toronto,  Ont. . . . 
Fort  William.Ont 
Montreal,  Que... 
Montreal,  Que. . . 
Montreal,  Que... 
Hamilton,  Ont.. . 
Winnipeg,  Man... 

Ottawa,  Ont 

Toronto,  Ont 

Morin  Heights, 

Que 

Ottawa,  Ont 

Winnipeg,  Man. . . 
Montreal.  Que. . . 

Guelph,  Ont 

Montreal,  Que... 
ThreeRivers,Que 
Montreal,  Que... 
■Montreal,  Que. . . 

Quebec,  Que 

Montreal,  Que. . . 
Ascot  Corner,Que 
Winnipeg,  Man. . . 
Montreal,  Que — 
Vancouver,  B.C.. 
Montreal,  Que. . . 
Moncton,  N.B. . . 
Montreal,  Que... 

Montreal,  Que... 
Montreal,  Que... 
Winnipeg,  Man. . . 
Montreal,  Que... 
nr.  Atlee,  Alta. . . 
Montreal,  Que... 
Montreal,  Que . . . 
Quebec,  Que 


Montreal,  Que. 
Toronto,  Ont. . 


Toronto,  Ont. 


Winnipeg,  Man. . . 
Montreal,  Que. . . 
Montreal,  Que. . . 
Montreal,  Que.  . . 
Lachute  Mills,Que 

Aylmer,  Ont 

Montreal,  Que. . . 
Sherbrooke,  Que. 
Montreal,  Que. . . 
St.  Constant,Que 
Montreal,  Que... 
Montreal,  Que... 

Hanover,  Ont 

Winnipeg,  Man... 


% 

14.000 

100,000 

25.000 
100,000 
500,000 


50.000 

25.000 

50.000 

40.000 

50.000 

500.000 

25.000 

5.000. 000 

100.000 

10,000,000 

100,000 

500,000 

10.000 

1.000. 000 

5,000 

500.000 

10,000 

40. 000 

5.000. 000 

50.000 

100.000 

40.000 

500.000 

90.000 

75.000 
40;  000 
.51),  00) 

50.000 

2.000. 000 

10.000 

25.000 

7.000. 000 

1.000. 000 

200.000 

75.000 

2,000,000 

50.000 

50.000 
0,500,000 

500.000 

70.000 

50.000 

100.000 

500. 000 
50,0.)0 

100.000 

700.000 

150.000 

100.000 

150.000 

140.000 

150.000 

1,000,000 

20.000 

200.000 

750. 000 

800.000 

75.000 

250.000 

20.000 

200.000 

45.000 
1,500,000 

50.000 

125.000 

100.000 


$ 

74,500 

45,060 

700 

60,000 

180,000 


50.000 
2,500 

25.000 
39,900 

5.000 
450, 700 

6.000 

3.000. 000 

50.000 
3,500,000 

100,000 

2.50.000 

10.000 

300.000 

640 

300.000 

1,000 

39,800 

1.000. 000 
10,000 
40,070 
20,000 

250.000 


cts. 


40, 

60, 

40, 

50, 

1, 

2,000, 

10, 

25, 

3,000, 

450, 

27, 


000 

000 

000 

OOO 

300 

000 

000 

000 

000 

000 

000 


2,000, 
5, 
.50, 
3,. 500, 
240, 
40, 


000 

600 

000 

000 

000 

000 


15.000 

50.000 

413.000 

10.000 

51,700 

700.000 

150.000 


22,350 

100,000 

41,000 


1,000, 

20, 

120, 

157, 

500, 

50, 

176, 


000 

000 

500 

400 

000 

000 

000 


185, 

45 

1,000, 

50, 

70, 

67, 


000 

000 

000 

000 

700 

400 


50,000  00 
1,749,826  66 


427.000  00 

300.000  00 


3,000,000  00 
250,000  00 


1,046,400  00 
1,570,000  00 


225,000  00 
225,  00  00 


COMPAX'IE^  ACT 


297 


SESSIONAL  PAPER  No.  29 

List  of  Companies  which  have  submitted  the  Tleturu  prescribed  by  Section  106  of  tlu^ 

Comixinies  Act. — Continued. 


Name  of  Company. 


Head  Office. 


Author- 

ized 

Capital. 


Common 

Stock 

Issued. 


Preferred 

Stock 

Issued. 


Debentures 
or  Bonds 
Authorized. 


Debentures 
or  Boi.ct 
IssueC 


Bankc-s  Realty  Co.,  Ltd 

Bannockburn  Clothing  Co.,  Ltd 

Barber-Ellis,  Ltd 

Barcelona  Traction,  Light  & Power  Co. 

Ltd 

Bamett-McQueen  Co.,  Ltd 

Barr  Registers,  Ltd  

Barrett  Co.,  Ltd  

Barrymore  Cloth  Co.,  Ltd  

Barsalou  (J.)  & Co.,  Ltd  

Bartram  & Ball,  Ltd 

Bate  (H.  N.)  & Sons,  Ltd 

Bateman-Wilkinson  Co.,  Ltd 

Bathurst  Lumber  Co.,  Ltd 

Bawlf  Cartage,  Ltd 

Bawlf  (E.  J.)  Grain  Co.,  Ltd 

Bawo  & Dotter,  Ltd 

Baxter  (J.  R.)  & Co.,  Ltd 

Bayley’s  Ltd 

Beach  Motors,  Ltd 

Beare  (S.  B.)  Ltd 

Beatty  Bros.  -Ltd 

Beaver  Board  Timber  Co.,  Ltd 

Beaver  Co.,  Ltd 

Beaver  Elevator  Co.,  Ltd 

Beaver  Engineering  Co.,  Ltd. 

Beaver  Lumber  Co.,  Ltd 

Beaver  Stamping  Co.,  Ltd 

Beck  Mfg.  Co.,  Ltd 

Belchers  Islands  Iron  Mines,  Ltd 

Belding  Paul  Corticelli,  Ltd 

BelgOrCanadian  Realty  Co.,  Ltd 

Bel!  (Duncan),  Ltd 

Bell  (J.&T.),  Ltd 

Bell  King  Ltd 

Bell  Thread  Co.,  Ltd 

Bell  (Wallace)  C!o.,  Ltd 

Belle  Rive  Realty  Co.,  Ltd 

Benallack  Lithographing  and  Printing 

Co.,  Ltd 

Benedict  Proctor  Mfg.  Co.,  Ltd 

Benjamin  Electric  Mfg.  Co.  of  Canada, 

Ltd 

Bennett  Lumber  Co.,  Ltd 

Bennett  Martin  Asbestos  and  Chrome 
Mines,  Ltd 


Montreal,  Que . . . 
Montreal,  Que... 
Toronto,  Out 


Toronto,  Ont. 
Fort  William,  Ont 
Trenton,  Ont 
Montreal,  Que  . 
Toronto,  Ont  . . 
Montreal,  Que  . 
Montreal,  Que.. 

Ottawa,  Ont 

Toronto,  Ont. . . 
Bathurst,  N.B.. 
Winnipeg,  Man. . 
Winnipeg,  JIan. . 
Montreal,  Que.. 
Montreal,  Que.. 
Sherbrooke,  Que 

Ottawa,  Ont 

Toronto,  Ont... 

Fergus,  Ont 

Toronto,  Ont. . . 

Ottawa,  Ont 

Winnipeg,  Man. . 
Montreal,  Que.. 
Winnipeg,  Man. . 
Walkerville,  Qnt 

London,  Ont 

Toronto,  Ont... 
Montreal,  Que. . 
Montreal,  Que... 
Montreal,  Que... 
Montreal,  Que... 
Montreal,  Que... 
Hamilton,  Ont.. 
Montreal,  Que... 
Montreal,  Que. . 

Montreal,  Que. . 
Trenton,  Ont. . . 


Bennett  ilessecar  Co.,  Ltd. 
Bennett,  Ltd 


Berliner  Gramophone  Co.,  Ltd. . . 
Bermuda  Bunkering  Co.,  Ltd. . . . 
Bertram  (John)  & Sons  Co.,  Ltd. 
Bird  & Son,  Ltd 


Birks  Corner  & Co.,  Ltd 

Birks  (Henry)  & Son,  Ltd 

Birmingham-Montreal  Realty 

Ltd 

Bissell  Carpet  Sweeper  Co.  of  Canada 
Ltd 


Co., 


Biton  (Walter)  Co.,  Ltd 

Black  Lake  Asbestos  and  Chrome 

Co.,  Ltd 

Blaiklock  Bros.,  Ltd 

Blair  Engineering  Co.  of  Canada,  Ltd. 

Blairs,  Ltd 

Blantyre  Transportation  and  Coal  Co., 

Ltd 

Blashill  Wire  Machinery  Co.,  Ltd 

Bleury  Investment  Co.,  Ltd 

Block  Diamond  Realty  Co.,  Ltd 

Blue  River  Lumber  Co.,  Ltd 


Toronto,  Ont. . . 
Montreal,  Que. . 

Thetford  Mines, 

Que 

Mille  Roche,  Que. 
Chambly  Canton, 

Que  

Montreal,  Que. . . . 

Toronto,  Ont 

Dundas,  Ont 

Hamilton,  Ont 


Montreal,  Que. . . 
Montreal,  Que. . . 

Montreal,  Que. . . 

Niagara  Falls, 

Ont 

Toronto,  Ont.. 


Toronto,  Ont.. . 
Montreal,  Que. 
Montreal,  Que. 
Ottawa,  Ont 


Blue  (W'alter)  & Co.,  Ltd 

Blumenthal  (J.  H.)  & Sons,  Ltd. 
Bogue  Bros.  & Henry,  Ltd 


Montreal,  Que. . 
Montreal,  Que. . 
Montreal,  Que. . 
Montreal,  Que. . 
Riviere  Bleue, 

Que 

Sherbrooke,  Que 
Montreal,  Que. . 
Montreal,  Que . . 


S 

100,000 

.50,000 

.500,000 

42, .500, 000 

240.000 

300.000 
.500.000 

1,000.000 

175.000 

40.000 
.500,000 

250.000 

5.000. 000 

100.000 
100,000 

1.000. 000 

75.000 
100,000 
100,000 

50.000 

750.000 
1,000,000 
2,000,000 

99.000 

100.000 

3.000. 000 

40.000 

400.000 

1.000. 000 

2,. 500, 000 

.500,000 

50.000 

300.000 
.50,000 
49,500 

45.000 

75.000 

400.000 

25.000 

200.000 

50.000 


S 

10,500 

35,000 

271.800 

27,4.50,000 

183.000 
500 

449.800 
413,200 

175.000 

11,200 


125.000 
3,082,100 

80,400 

100.000 

600,000 

20.300 

95.000 

32.300 
47,200 

325.000 
134,700 
930,600 

40.000 

35.000 
1,376,200 

5,100 

400.000 

1,000,000 

749,500 

500.000 


.300,000 

12,900 

9,200 

30.000 
28,500 

191,900 

25.000 

180,000 

5,000 


10,000,000 

50,000 


1,200, 

10, 

30, 

GOO, 

750, 


100, 

2,000, 


000 

000 

000 

000 

000 


000 

000 


50,000 


100,000 

40.000 

4,000,000 

100,000 

100,000 

50.000 

50.000 

100,000 

125.000 

100.000 

100,000 

250,000 

40,4.50 

50.000 


3.300.000 
30,200 

750.000 

10,000 

30.000 

400.000 

20.000 
shares  with- 
out nominal 
or  par  value 

60,000 

1.394.000 

10,900 


80,000 

22,000 

3,000,000 

58,700 

100,000 

50.000 

10.000 
.58, 100 
78,500 
22,605 

100,000 


•S  cts. 


30,000 

8,483,500 


£18,896,945 


S cts. 


£13,112,925 


349,000 


255,600 

125,000 


1,000,000  00 


1,000,000  00 


400,000 


780,500 

1,376,200 


865,300 


21,500 


16,800 


36,400 


1,600,000 


440,000 


200,000 

650,000 


1,000,000 


40,450 

11,500 


78,000 


1,000,000  00 


160,000  00 


1,000,000  00 


1,500,000  00 


739,538  56 
160,00  000 


200,000  00 


1,191,500  00 


298  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

11  GEORGE  V,  A.  1921 

List  of  Companies  which  have  submitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — C ontinued. 


Name  of  Company. 


Boileau  (Ulric),  Ltd 

Boivin,  Wilson  & Co.,  Ltd 
Bonner,  Heddle  Co.,  Ltd. . 


Head  Office. 


Montreal,  Que. . 
•Montreal,  Que . . 
iSt.  Catharines, 
Ont 


Bonner  Sand  and  Ballast  Co.,  Ltd 

Bonner,  Worth  Co.,  Ltd 

Booth  Fisheries  Co.  of  Canada,  Ltd. . . 

Borden  Co.,  Ltd 

Borden’s  Conden.sed  Milk  Co.,  Ltd. . . . 

Borden’s  Farm  Products  Co.,  Ltd 

Borgfelt  (Geo.)  & Co.,  Ltd 

Boston  Insulated  Wire  and  Cable  Co., 

Ltd 

Boulter,  Waugh,  Ltd 

Bourcier  (J.  O.),  Ltd 

Boving  Hydraulic  and  Engineering 

Co.,  Ltd 

Bowles  Lunch,  Ltd 

Bowman-Thayer  United,  Ltd 

Boxer  (Reg.  N.)  Co.,  Ltd 

Boyd  (W.  T.  C.),  Co.,  Ltd 

Brading  Breweries,  Ltd 

Brandram-Henderson,  Ltd 

Brantford  Sales,  Ltd 

Brayley  Drug  Co.,  Ltd 

Brazeau  Collieries,  Ltd 

Brazilian  Traction,  Light  and  Power 

Co.,  Ltd 

Bremner  (Alex.),  Ltd  

Bremner  (Dougla.s)  & Co.,  Ltd 

Brener  (Otto  R ),  Ltd 

Brinton  Carpet  Co.,  Ltd 

Britannic  Engine  Co.,  Ltd 

British  American  Bank  Note  Co.,  Ltd. 
British  American  Dyeing  Co.,  Ltd. . . . 
British-America  Elevator  Co.,  Ltd — 
British  America  Express  Co.,  Ltd 


Montreal,  Que.  . . . 
Peterborough,  Ont 

Toronto,  Ont 

Toronto,  tint 

Toronto,  tint 

Toronto,  Ont 

Toronto,  tint 

Hamilton,  Ont — 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 

Lindsay,  Ont 

Toronto,  Ont 

Winnipeg,  Man. . . . 

Toronto,  Ont 

Toronto,  Ont 

Ottawa,  Ont 

■Montreal,  Que 

Brantford,  Ont. . . 
St.  .lohn,  N.B. . . . 
Toronto,  Ont 

Toronto,  Ont 

Montreal,  Que. . . . 
Montreal,  Que. . . . 

Toronto,  Ont 

Peterborough, 

Ont 

Toronto,  Ont 

Ottawa,  Ont 

Verdun,  Que 

Winnipeg,  Man.  . . 
Sault  Ste.  Marie, 
Ont 


Author- 

ized 

Capital. 


S 

100,000 

1,000,000 

100,000 

50,000 

1,000,000 

1,000,000 

1,000,000 

5,000 

275.000 
50,000 

200.000 

400.000 

200.000 


.500,000 

5.000. 000 
.50,000 

250.000 

1.50.000 

250.000 
1,750,000 

100.000 

75.000 

4.000. 000 

120,000,000 

200,000 

50.000 
500,000 


350.000 

100.000 
.500,000 
100,000 

1,500,000 

100,000 


Common 

Stock 

Issued. 


S 

81.700 

100,000 

67.000 

25.000 

500.000 
350,500 

1,000,000 

5,000 

275.000 

50.000 

184.000 
174,200 

100.000 

142, .300 

896.000 
20,300 

151.000 

150.000 

188.000 

970.000 

25.000 
40,500 

4,000,000 

106,515,500 

200.000 

13.000 

100,000 

350.000 
43,900 

300.000 

70.700 

500.000 

100.000 


British  America  Nickel  Corporation, 

Ltd 

British  American  Oil  Co.,  Ltd 

British  American  Shipbuilding  Co., 

Ltd 

British  Columbia  Cement  Co.,  Ltd. . . 

B.  C.  Milk  Condensing  Co.,  Ltd 

British  Columbia  Timbers,  Ltd 

British  Empire  Grain  Co.,  Ltd 

British  Forgings,  Ltd 

British  Molybdenite,  Ltd 

Brock  (Stanley),  Ltd 

Brock  (W.  R.)  Co.,  Ltd 

Brodeur,  Ltd 

Brodie  & Harvie,  Ltd 

Brodies,  Ltd 

Brodie  (William),  Ltd 

Brompton  Pulp  and  Paper  Co.,  Ltd  . . 

Bromsgrove  Guild  (Canada),  Ltd 

Bronson,  Co.  (The) 

Brooks  Elevator  Co.,  Ltd 

Brosseau,  (D.  C.)  & Co.,  Ltd 

Brown  (D.  F.),  Paper  Box  and  Paper 

Co.,  Ltd 

Brown  (Foster)  Co.,  Ltd 

Brown  House  Furnishing  Co.,  Ltd 

Brown  (M.  S.)  Co.,  Ltd 

Brown  Optical  Co.,  Ltd 

Brown,  Rochette,  Ltd 

Bruneau-Currie  Co.,  Ltd 

Brunet  (J.),  Ltd 

Brunner,  Mond,  Canada,  Ltd 

Buck  (Wm.),  Stove  Co.,  Ltd 

Buckley,  Drouin  Co.,  Ltd 

Budge  Carbon  Paper  Mfg.  Co.,  Ltd.  . . 
Burlington  Rapid  Transit  and  Motor 

Mfg.  Co.,  Ltd 

Burns  (P.)  & Co.,  Ltd 

Bums  (P.),  Coal  Mines,  Ltd 

Burns  (Wm.  J.),  International  Detec- 
tive Agency  of  Canada,  Ltd 


Deschenes,  Que. . . 
Toronto,  Ont 

Welland,  Ont 

Toronto,  Ont 

Toronto,  Ont 

Montreal,'Que. . . . 

Winnipeg,  Man 

Toronto,  Ont 

Toronto,  Ont 

W'innipeg,  Man 

Toronto,  Ont 

Montreal,  Que. . . . 
Montreal,  Que. . . . 
-Montreal,  Que. . . . 
Montreal,  Que .... 
Montreal,  Que, . . . 
Montreal,  Que. . . . 

Ottawa,  Ont 

Winnipeg,  Man 

Montreal,  Que. . . . 

St.  John,  N.B .... 
Montreal,  Que. . . . 
Montreal,  Que. . . . 

Halifax,  N.S 

Montreal,  Que. . . . 

Quebec,  Que 

Montreal,  Que. . . . 
Montreal  ,Que. . . . 

Toronto,  Ont 

Brantford,  Ont. . . 
Montreal,  Que. . . . 
Montreal,  Que. . . . 

Hamilton,  Ont 

Calgary,  -\lta 

Calgary,  .Alta 

Montreal,  Que 


20,000,000 

20,000,000 

1,500,000 

500,000 

1,000,000 

450,600 

3,200,000 

1,000 

5,000 

500 

300,000 

169,  .500 

500,000 

127,250 

50,000 

50,000 

100,000 

64,581 

250,000 

25,000 

2,000,000 

1,077,100 

49,000 

5,000 

50,000 

50,000 

100,000 

100,000 

100,000 

90,500 

9,000,000 

7,000,000 

100, 000 

43,200 

300,000 

300,000 

50,000 

5,000 

190,000 

51,100 

9,000 

9,000 

20,000 

20,000 

20,000 

2,500 

100,000 

15,000 

35,000 

9,600 

45,000 

5,500 

100,000 

30,100 

100, 000 

55,000 

5,000,000 

4,6.50,000 

1,000,000 

435,000 

.50,000 

35,700 

200,000 

100,400 

50,000 

5,400 

10,000,000 

4,000,000 

1,000,000 

1,000,000 

10,000 

5,000 

Preferred 

Stock 

Issued. 


Debentures 
or  Bonds 
Authorized 


Debentures 
or  Bonds 
Issued. 


S 


■S  cts. 


$ cts. 


200,000 

100,000 

60, 600 
896,000 


39,000 

500,000 


1,750,000  00 


5,500,000  00 


1.500.000  00 

1.842.000  00 


10,000,000 


7,000 

275,000 


200,000 


750,000 


16,000,000  00 


12,500,000  00 


3,199,000 
127’ 250 


100,000  00 


2,000,000 

27,000 


3,000,000  00 


2,270,200  00 


6,100 


85,000 


2,500,000  00  2,500,000  00 


CmfrAMEF!  ACT 


299 


SESSIONAL  PAPER  No.  29 

List  of  Companies  which  have  submitted  the  lleturn  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Head  Office. 

.\uthor- 

ized 

Capital. 

Common 

Stock 

Issued. 

S 

S 

Windsor,  Ont 

250,000 

2.50,000 

Hamilton,  Ont.  . . 

500,000 

363,400 

Montreal,  Que.  . . 

40, 000 

40,000 

Toronto,  Ont 

500,000 

250,000 

Montreal,  Que. . 

100,000 

25,000 

Montreal,  Que.  . . . 

50,000 

25,000 

Winnipeg,  Man  . . 

2,000,000 

1,502,650 

Montreal,  Que  . . . 

200,000 

105,000 

Calgary,  Alta 

2,000,000 

1,500,000 

Calgarv,  Alta  . . . 

100,000 

46,000 

Montreal,  Que  . . . 

3,000,000 

1,900,000 

Calgarv,  Alta  ... 

100,000 

100,000 

Toronto,  Ont 

40, 000 

2,900 

Dauphin,  Man. . . 

100,000 

71,000 

Ottawa,  Ont 

50,000 

10,000 

Sherbrooke,  Que. . 

6.50,000 

636,300 

Montreal,  Que. . . . 

250,000 

228,700 

Montreal,  Que.  . . . 

150,000 

75,000 

Ottawa,  Ont 

100,000 

36,500 

Winnipeg,  Man. . . . 

300, 000 

111,500 

Montreal,  Que.  . . . 

150,000 

100,000 

Montreal,  Que  . . . 

100,000 

100,000 

Toronto,  Ont 

2,000,000 

441,400 

Montreal,  Que  . . 

1,000,000 

354,000 

Montreal,  Que. . . . 

2,000,000 

850,000 

Montreal,  Que. . . . 

500,000 

280,000 

Montreal,  Que  . . . 

30,000,000 

13,500,000 

Smiths  Falls,  Ont. 

30,000 

17,700 

Montreal,  Que. . . . 

.50,000 

50,000 

Montreal,  Que. . . . 

500,000 

250,000 

Toronto,  Ont 

100,000 

43.250 

Chatham,  Ont  . . . 

145,000 

120,600 

Brockville,  Ont  . . 

4,000,000 

960,000 

Woodstock,  Ont. . 

3,000,000 

534,500 

Brantford,  Ont . . . 

2.50,000 

140,000 

Montreal,  Que.  . . . 

250,000 

139,400 

Montreal,  Que  . . 

4,500,000 

1,800,000 

Toronto,  Ont 

4,000,000 

2,410,000 

Calgarv,  Alta 

1,000,000 

513,100 

Montreal,  Que 

500,000 

500,000 

Winnipeg,  Man. . . . 

40, 000 

20,000 

Montreal,  Que. . . . 

50,000 

32,200 

Galt,  Ont 

2,000,000 

1,177,500 

Toronto,  Ont 

100,000 

31,800 

Toronto,  Ont 

50,000 

15,000 

Toronto,  Ont 

5,000,000 

4,999,500 

Montreal,  Que. . . . 

35,000 

28, 100 

Montreal,  Que. . . . 

75,000 

75,000 

Montreal,  Que. . . . 

1,000,000 

588,600 

Montreal,  Que. . . . 

120,000 

72,800 

Brantford,  Ont. . . . 

100,000 

49,600 

Merritton,  Ont.  . . 

400,000 

274,200 

Toronto,  Ont 

60,000 

40,300 

Toronto,  .Ont 

150,000 

84,000 

Toronto,  Ont 

50,000 

50,000 

Montreal,  Que. . . . 

50,000 

10,500 

Hamilton,  Ont 

2,. 500, 000 

1,2.50,000 

Montre:il,  Que. . . . 

2,500,000 

1,186,500 

Montre  :1,  Que. 

25,000,000 

12,00  t,000 

Hamilton,  Ont.  . . 

600,000 

222,500 

St.  Laurent,  Que. . 

1,500,000 

1,500,000 

Montreal,  Que. . . . 

1,000,000 

1,000,000 

Hamilton,  Ont 

100,000 

49,000 

Leaside,  Ont 

3,000,000 

1,500,000 

Toronto,  Ont 

2,000,000 

2,000,000 

Toronto,  Ont 

250,000 

125,000 

Montreal,  Que  . . 

2,50,000 

125,000 

Toronto,  Ont 

250,000 

125,000 

Toronto,  Ont 

.500,000 

50,000 

Montreal,  Que. . . 

10,000 

1,000 

Montreal,  Que. . . . 

100,000 

100,000 

Toronto,  Ont 

.5,000 

850 

Toronto,  Ont 

100,000 

100,000 

Toronto,  tint 

74,800 

40,000 

Burroughs  Adding  Machine  Co.  of 

Canada,  Ltd 

Burrow,  Stewart  & Milne,  Co.,  Ltd. . . 

Bush  (\V.  J.)  & Co.  (Canada),  Ltd 

Busine.ss  Systems,  Ltd 

Byers  {\.  F.)  & Co.,  Ltd 

Cadillac  Motors,  Ltd 

Cadomin  Coal  Co.,  Ltd 

Caledonia  Springs  Co.,  Ltd 

Calgary  Brewing  andMalting  Co.,  Ltd. 

Calgary  Grain  Exchange,  Ltd 

Calgary  Power  Co.,  Ltd 

Calgary  Water  Power  Co.,  Ltd 

Cam  Fish  Co.,  Ltd 

Cameron  & Heap  Co.,  Ltd 

Cameron  (J.  R.),  Ltd 

Campbell  Howard  Machine  Co.,  Ltd.. 
Campbell  McLaurin  Lumber  Co.,  Ltd.. 

Campbell  Mfg.  Co.,  Ltd 

Campbell  Steel  and  Iron  Works,  Ltd 

Canada  Atlantie  Grain  Co.,  Ltd 

Canada  Auction  Co.,  Ltd 

Canada  Axe  and  Harvest  Tool  Mfg. 

Co.,  Ltd 

Canada  Bond  Corporation,  Ltd 

Canada  Boxboard  Co.,  Ltd 

Canada  Carbide  Co.,  Ltd 

Canada  Casing  Co.,  Ltd 

Canada  Cement  Co.,  Ltd 

Canada  Clothing  Co.,  Ltd 

Canada  Coke  Corporation,  Ltd 

Canada  Cold  Storage  Co.,  Ltd 

Canada  Decalcomania  Co.,  Ltd 

Canada  Flour  Mills,  Ltd 

Canada  Foundries  and  Forgings,  Ltd 

Canada  Furniture  Mfrs.,  Ltd 

Canada  Glue  Co.,  Ltd 

Canada  Grip  Nut  Co.,  Ltd 

Canada  Iron  Foundries,  Ltd 

Canada  Landed  & National  Invest- 
ment Co.,  Ltd 

Canada  Light  Heat  & Welding  Co., 

Ltd 

Canada  Linseed  Oil  Mills,  Ltd 

Canada  Lock  Joint  Pipe  Co.,  Ltd 

Canada  Loose  Leaf  Co.,  Ltd 

Canada  Machinery  Corporation,  Ltd. . 

Canada  Mineral  Waters,  Ltd 

Canada  Needle  & Fishing  Tackle  Co., 

Ltd 

Canada  Nitro  Products,  Ltd 

Canada  Office  Furniture  Co.,  Ltd 

Canada  Paint  Co.,  Ltd 

Canada  Paper  Co.,  Ltd 

Canada  Paper  Box  Co.,  Ltd 

Canada  Plasterboard  Co.,  Ltd 

Canada  Pole  & Shaft  Co.,  Ltd 

Canada  Printing  Ink  Co.,  Ltd 

Canada  Publishing  Co,.  Ltd 

Canada  Railway  News  Co.,  Ltd 

Canada  Roofing  & Paving  Co.,  Ltd. 

Canada  Screw  Co.,  Ltd 

Canada  Starch  Co.,  Ltd 

Canada  Stean  ship  Lines,  Ltd 

Canada  Steel  Goods  Co.,  Ltd 

Canada  Stove  & Foundry  Co.,  Ltd... 

Canada  Sugar  Refining  Co.,  Ltd 

Canada  Tack  & Nail  Co.,  Ltd 

Canada  Wire  & Cable  Co.,  Ltd 

Canada  Wyoming  Refining  Co.,  Ltd.. 
Canadian  & General  Finance  Co.,  Ltd 
Canadian  Advertising  Agency,  Ltd. . . 

Canadian  .\laddin  Co.,  Ltd 

Canadian-Allis-  Chalmers,  Ltd 

Canadian-American  Art  Works,  Ltd. . 

Canadian  American  Grain,  Ltd 

Canadian  American  Lumber  & Mfg 

Co.,  Ltd 

Canadian  Ammonia  Co.,  Ltd 

Canadian  Annual  Review,  Ltd 


Preferred 

Stock 

Issued. 

Debentures 
or  Bonds 
Authorized. 

S 

■S  cts. 

250, 000 
25,000 

1,700,000  00 

3,000,000  00 





360,000 

10,. 500, 000 

8,000,000  00 

2.50, 000 

300,000  00 

960,000 

1,019,400 

7.50,000  00 
1,000,000  00 

2,200,000 

4,893,334  00 
4,820,000  00 

4,000 

602,400 

30,000 

1,000,000  00 

344, 100 

.£70,000  00 
1.50,000  00 

1,250,000 

1,180,600 

12,5)0,01)0 

169,000 

500,000  00 
9,000,000  00 

12,000 

1,500,000 

1,000,000  00 

89,900 

34,800 

Debentures 
or  Bonds 
Issued. 


•S  cts. 


1,700,000  00 
£616,400 


8,000  000  00 

300,000  00 

315,600  00 
3,500  00 

3,536,120  00 
3,908,453  43 


307,500  00 


340,666  67 
1.50,000  00 


.500,000  00 
7, 120, 506  66 


1,000,000  00 


300 


DEPARTMEyr  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Companies  wliicli  have  submitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Head  Office. 


Author- 

ized 

Capital. 


Common 

Stock 

Issued. 


Preferred 

Stock 

Issued. 

Debentures 
or  Bonds 
Authorized. 

$ 

$ cts. 

31,200 

317,000 

500,000  00 

1,000,000 

• 

7,500,000 

7,500,000  00 

1,000,000  00 

1,000 

5,000,000 

12,4.33,360  00 

519,200 

500,000 

3,000,000 



350.000  00 

500.000  00 

13,100,000  00 

10,000 



7,50,000  00 





3,061,500 



5,000,000  00 

280,000 



200,000  00 













2,400,000  00 



500,000 





4,050,000 



2,000,000  00 

1,500,000 





Debentures 
or  Bonds 
Issued. 


Canadian 

Canadian 

Canadian 

Canadian 

Canadian 

Canadian 

Ltd... 

Canadian 

Canadian 

Ltd... 

Canadian 

Canadian 

Canadian 

Canadian 

Canadian 

Canadian 

Canadian 

Canadian 


Anthracite  Coal  Co.,  Ltd — 

Appraisal  Co.,  Ltd 

B.K.  Morton  Co.,  Ltd 

Bag  Co.,  Ltd 

Blower  & Forge  Co.,  Ltd — 
Boat  & Engine  Exchange, 


Bond  Crown  Co.,  Ltd 

Bond  Hanger  & Coupling  Co. 

Braid  & Trimming  Co.,  Ltd 

Bridge  Co.,  Ltd 

Briscoe  Motor  Co.,  Ltd 

Bronze,  Ltd 

Bronze  Powder  Works,  Ltd. 

Buttons,  Ltd 

Canners,  Ltd 

Canoe  Co.,  Ltd 


Ottawa,  Ont 

Montreal,  Que.. 
Montreal,  Que.. 
Montreal,  Que.. 
Kitchener,  Ont. 


Toronto,  Ont. . 
Montreal,  Que. 


Canadian  Car  & Foundry  Co.,  Ltd. . . . 
Canadian  Carborundum  Co.,  Ltd 

Canadian  Carbonate  Co.,  Ltd 

Canadian  Cartage  & Storage  Co.,  Ltd. 

Canadian  Chewing  Gum  Co.,  Ltd 

Canadian  Chicago  Bridge  & Iron  Co., 

Ltd 

Canadian  China  Clay  Co.,  Ltd 

Canadian  Collapsible  Tube  Co.,  Ltd.. . 
Canadian  Collieries  (Dunsmuir)  Ltd... 

Canadian  Comstock  Co.,  Ltd 

Canadian  Concert  Direction,  Ltd. .... 
Canadian  Connecticut  Cotton  Mills, 

Ltd  

Canadian  Consolidated  Felt  Co.,  Ltd.. 
Canadian  Consolidated  Rubber  Co., 

Ltd 

Canadian  Consolidated  UnderwTiters, 

Ltd  

Canadian  Consumers  Casein  Co.,  Ltd . 
Canadian  Countryman  Publishing  Co., 
Ltd. 

Canadian  Converters  Co.,  Ltd 

Canadian  Co-Operative  Wool  Growers, 

Ltd 

Canadian  Cottons,  Ltd 

Canadian  Credit  Men’s  Trust  Associa- 
tion, Ltd 

Canadian  Crocker  Wheeler  Co.,  Ltd. 

Canadian  Crude  Asbestos  & Fibre 
Corporation,  Ltd 


Alexandria,  Ont. 
Montreal,  Que.. 
Walkerville,  Ont 
Brockville,  Ont. 
Montreal,  Que. . 
Montreal,  Que.. 
Montreal,  Que.. 
Toronto,  Ont... 
Peterborough, 

Ont 

Montreal,  Que.. 
Niagara  Falls, 

Ont 

Montreal,  Que.. 
Montreal,  Que.. 
Toronto,  Ont. . . 


Bridgeburg,  Ont 
Montreal,  Que.. 
Toronto,  Ont... 
Victoria,  B.C. . . 
Montreal,  Que. . 
Montreal,  Que.. 

Sherbrooke,  Que 
Montreal,  Que 


Montreal,  Que. 

Toronto,  Ont.. 
Toronto,  Ont. . 


Canadian  Cushion  Inner  Tire  & Rubber 

Co.,  Ltd 

Canadian  Des  Moines  Steel  Co.,  Ltd. . 
Canadian  Domestic  Engineering  Co., 

Ltd 

Canadian  Driver  Harris  Co.,  Ltd 

Canadian  Duplexalite  Co.,  Ltd 

Canadian  Economic  Lubricant  Co., 

Ltd 

Canadian  Electro  Products,  Ltd 

Canadian  Elevator  Co.,  Ltd 

Canadian  Elgin  Watch  Co.,  Ltd 

Canadian  Equipment  Co.,  Ltd 

Canadian  Explosives,  Ltd 

Canadian  Export  Paper  Co.,  Ltd 

Canadian  Fairbanks  Morse  Co.,  Ltd.. 
Canadian  Farm  Products 


Canadian  Fire  Hose  Co.,  Ltd 

Canadian  Fishing  & Transport  Co., 
Ltd 


Canadian  Footwear  Co.,  Ltd. 


Toronto,  Ont.. 
Montreal,  Que. 

Toronto,  Ont.. 
Montreal,  Que. 

Winnipeg,  Man. 
St.  Catharine.^, 
Ont 


Thetford  Mines, 
Que 


Wingham,  Ont. . . 
Chatham,  Ont.. . 

Montreal,  Que. . . 
Walkerville,  Ont. 
Montreal,  Que.  . . 

Montreal,  Que... 
Montreal,  Que... 
Winnipeg,  INIan. . . 
Toronto,  Ont. . . . 
Montreal,  Que... 
Montreal,  Que... 
Montreal,  Que... 
Montreal,  Que... 
Charlottetown, 
P.E.I. 

Montreal,  Que. . . 
Toronto,  Ont. . . . 


Pointe  aux  Trem- 
bles, Que 


1,000,000 

100,000 

.50,000 

1,000,000 

500.000 

100.000 

200,000 

45.000 

50.000 

2,000,000 

200,000 

2,000,000 

,500,000 

25.000 

1,000,000 

20.000 

12,500,000 

100,000 

327,600 

.500,000 

1,000,000 

100,000 

1 . 500. 000 

100,000 

15,000,000 

40.000 

49.000 

1.750.000 

2,000,000 

6,000,000 

,500,000 

.50,000 

100.000 

3.000. 000 

200,000 

8.000. 000 

100,000 

1,000,000 


20,000 

40,000 

100,000 

.50,000 

150.000 

1.50.000 

/.50.000 

.500,000 

3,000,000 

40.000 

50. 000 
15,000,000 

500. 000 
3,100,000 

Without 
share  capital 

40.000 

500.000 
pref.  stock. 

10,000 
common 
shares  with- 
out par  val. 

150.000 


$ 

710,600 

68,800 

27,800 

400.000 

31.500 

.50,000 

200.000 

29.500 
28,000 

994,000 


500.000 

15.000 
954,900 

15.200 

4.975.000 

100.000 

307, 700 

50.000 

1,000,000 

100,000 

1.500.000 

94.200 

10,000,000 

40.000 


4,000 

40,  ( 
43, t 


23,  C 
150,  C 
146,  C 

.50,  C 
100,  C 
.500,  C 
4,C 
25,  C 
6,808,f: 
355,  C 
1,600,C 


20,000 


122,. 500 


S cts. 


224,000  00 


6, 100, (XX)  00 


1,000,000  00 
10,000,026  67 


3.50.000  00 

500.000  00 

12,000,000  00 


399.000  00 
5,000,000  00 

200.000  00 


2,400.000  00 


COMPANIES  ACT 


301 


SESSIONAL  PAPER  No.  29 

List  of  Companies  which  have  submitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Head  Office. 

Author- 

ized 

Capital. 

Common 

Stock 

Issued. 

S 

S 

Toronto,  Ont 

12,000,000 

8,000,000 

Toronto,  Ont 

100,000 

100,000 

Toronto,  Ont 

40,000 

21,800 

Montreal,  Que. . . . 

300,000 

300,000 

Toronto,  Ont 

125,000 

125,000 

Montreal,  Que 

50,000 

5,000 

St.  John’s,  Que.... 

292,000 

£ 36,710 

Montreal,  Que 

.50,000 

50,000 

Montreal,  Que. . . . 

50,000 

50,000 

Hamilton,  Ont 

100,000 

100,000 

Hamilton  Ont 

300,000 

200,000 

Montreal,  Que. . . . 

75,000 

25,000 

Toronto,  Ont 

100,000 

100,000 

Montreal,  Que. . . . 

500,000 

126,100 

Toronto,  Ont 

75,000 

44,500 

Toronto,  Ont 

50.000 

48,500 

Montreal,  Que. . . . 

5,000,000 

5,000,000 

Montreal,  Que. . . . 

2,000,000 

1,300,000 

Toronto,  Ont 

40,000 

4,000 

Montreal,  Que. . . . 

5,000,000 

671,000 

Montreal,  Que. . . . 

2,500,000 

1,570,500 

Elora,  Ont 

40,000 

22,500 

Montreal,  Que. . . . 
Mount  Dennis, 

25,000 

2,500 

Ont 

5,000,000 

5,000,000 

Ottawa,  Ont 

100,000 

100,000 

Kitchener,  Ont . . . 

40, 000 

8,600 

Ford  City,  Oijt. . . 

100,000 

61,600 

X 

Toronto,  Ont 

100,000 

100,000 

Toronto,  Ont 

150,000 

150,000 

Toronto,  Ont 

50,000 

10,700 

Toronto,  Ont 

49,900 

49,900 

Toronto  Ont 

100, ono 

38,15) 

Kingston,  Ont  . . 

3,500,000 

500,000 

Montreal,  Que.,.. 

1,000,000 

1,000,00  ) 

Owen  Sound,  Ont. 

150,000 

118,300 

Toronto,  Ont 

5,000 

5,000 

Montreal,  Que.... 

500,000 

443,000 

Port  Hope,  Ont. . . 

100,000 

100,000 

Montreal,  Que. . . . 

30,000 

6,300 

Hamilton,  Ont 

200,000 

200,000 

Montreal,  Que 

100,000 

10,000 

Montreal,  Que. . . . 

25,000 

19,600 

Toronto,  Ont 

30,000 
shares  wdth- 
out  nominal 
or  par  value. 

Toronto,  Ont 

Without 
share  capital 

Montreal,  Que.  .. . 

2,500,000 

2,500,000 

Toronto,  Ont 

10,000,000 

10,000,000 

Toronto,  Ont 

500,000 

500,000 

Port  Arthur,  Ont. 

250,000 

250,000 

Montreal,  Que.  .. . 

45,000 

22,500 

Preston,  Ont 

100,000 

100,000 

Prescott,  Ont 

80,000 

80,000 

Toronto,  Ont 

St.  Hyacinthe, 

10,000 

10,000 

Que 

99,000 

45,000 

Montreal,  Que.  . . . 

150,000 

150,000 

Hamilton,  Ont 

300,000 

150,000 

Galt,  Ont 

25,000 

25,000 

Toronto,  Ont 

10,000 

10,000 

Montreal,  Que.  . . . 

50,000 

5,000 

Victoriaville,  Que. 

49,000 

49,000 

Montreal,  Que.  . . . 

200,000 

35,000 

Preferred 

Stock 

Issued. 

Debentures 
or  Bonds 
Authorized. 

S 

2,000,000. . 

$ cts. 

£ 12,000 

46,400 

17,600 

500,000  00 

92,500  00 

661,000 

150,000  00 

6,000,000  00 

10.000  00 
2.000,000  00 

1,500,000 



. . . 



10,000,000  00 







22,500 











140,500 









1 

) 1 

Debentures 
or  Bonds 
Issued. 


Canadian  General  Electric  Co.,  Ltd. 
Canadian  General  Fire  Extinguisher 

Co.,  Ltd 

Canadian  Germicide  Co.,  Ltd — ..... 
Canadian  Gold  Car  Heating  & Light- 
ing Co.,  Ltd 

Canadian  H.  W.  Gossard  Co.,  Ltd 

Canadian  Handkerchiefs,  Ltd 

Canadian  Hart  Accumtjlator  Co.,  Ltd 
Canadian  Hat  Mfg.  Co.,  Ltd. ..... . . . . 

Canadian  Home  Canning  Association, 

Canadian  Home  Land  Co.,  Ltd 

Canadian  Horse  Shoe  Co.,  Ltd 

Canadian  Hospital  Supply  Co.,  Ltd. . . 
Canadian  Hot  Point  Electric  Heating 

Co.,  Ltd 

Canadian  Ice  Co.,  Ltd 

Canadian  Ice  Machine  Co.,  Ltd 

Canadian  Incinerator  & Furnace  Co., 

Ltd 

Canadian  Industrial  Alcohol  Co.,  Ltd. 

Canadian  Ingersoll  Rand  Co.,  Ltd 

Canadian  I.  P.  Morris  Co.,  Ltd 

Canadian  Jewellers,  Ltd 

Canadian  Johns-Manville  Co.,  Ltd 

Canadian  K.  K.  Co.,  Ltd 

Canadian  Kellogg  Co.,  Ltd 

Canadian  Kodak  Co.,  Ltd 


cts. 


Canadian  Labor  Press,  Ltd 

Canadian  Lady  Dress  Co.,  Ltd 

• Canadian. Lamp  & Stamping  Co.,  Ltd. 
Canadian  Land  & Investment  Co., 

Ltd  

Canadian  Laundry  Machine  Co.,  Ltd. . 

Canadian  Leather  Products,  Ltd 

Canadian  Linotype,  Ltd 

Canadian  Lockers,  Ltd 

Canadian  Locomotive  Co.,  Ltd 

Canadian  Lumber  Yards,  Ltd 

Canadian  Malleable  Iron  Co.,  Ltd 

Canadian  5Ianufacturer  Publishing 

Co.,  Ltd 

Canadian  Marine  & Commercial  Co., 
Ltd. 

Canadian  Matthews  Gravity  Carrier 

Co.,  Ltd 

Canadian  Metal  Mfg.  Co.,  Ltd 

Canadian  Meter  Co.,  Ltd 

Canadian  Metropolis  Realty  Co.,  Ltd. 
Canadian  Municipal  Journal  Co.,  Ltd.. 
Canadian  National  Carbon  Co.,  Ltd.. . 


Canadian  National  Institute  for  the 
Blind 

Canadian  Northern  Montreal  Land 

Co.,  Ltd 

Canadian  Northern  Town  Properties 

Co.,  Ltd 

Canadian  Northern  Transfer  Co.,  Ltd. 
Canadian  Northwest  Steamship  Co., 

Ltd 

Canadian  Nursery  Co.,  Ltd 

Canadian  Office  and  School  Furniture 

Co.,  Ltd 

Canadian  Pacific  Car  and  Passenger 

Transfer  Co.  Ltd 

Canadian  Panama  Hat  Co.,  Ltd 

Canadian  Pipe  Organ  Co.,  Ltd 

Canadian  Pneumatic  Tool  Co.,  Ltd. . . 

Canadian  Porcelain  Co.,  Ltd 

Canadian  Potato  Machinery  Co.,  Ltd. 

Canadian  Press,  Ltd 

Canadian  Railroader,  Ltd 

Canadian  Rattan  Chair  Co.,  Ltd 

Canadian  Reduction  and  Mining  Co., 
Ltd 


50, poo  00 


92,500  00 


104,900  00 


8, 600  00 
1,500,000  00 


10,000,000  00 


302 


DEPATtTMEl!^T  OF  THE  SECRErAJlY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Companies  which  have  submitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Head  Office. 


Autlior- 

i/ed 

Capital. 


Common 

Stock 

Issued. 


Preferred 

Stock 

Issued. 


Debentures 
or  Bonds 
Authorized. 


Debentures 
or  Bonds 
Issued. 


Canadian  Rock  Drill  Co.,  Ltd 

Canadian  Roofing  Mfg.  Co.,  Ltd 

Canadian  Rubber  Co.  of  Montreal, 

• Ltd 

Canadian  Salt  Co.,  Ltd 

Canadian  Sand  and  Gravel  Co.,  Ltd.  . 

Canadian  Sand  Blast  Co.,  Ltd 

Canadian  Shovel  and  Tool  Co.,  Ltd. . . 
Canadian  Siegwart  Beam  Co.,  Ltd. . . 

Canadian  S.  K.  F.  Co.,  Ltd 

Canadian  Steel  Corporation,  I.td 

Canadian  Steel  Foundries,  Ltd 

Canadian  .Stewart  Co.,  Ltd 

Canadian  Street  Car  Advertising  Co., 

Ltd 

Canadian  Symphonola  Co.,  Ltd 

Canadian  Tar  Products  Co.,  Ltd 

Canadian  Tie  & Lumber  Co.,  Ltd 

Canadian  Transfer  Co.,  Ltd 

Canadian  Traylor  Engineering  & Mfg. 

Co.,  Ltd 

Canadian  Trenton  Potteries,  Ltd 

Canadian  Tungsten  Lamp  Co..  Ltd 

Canadian  Ukrainian  Institute  Prosvita 

Canadian  United  Theatres,  Ltd 

Canadian  Universal  Film  Co.,  Ltd.. . . 

Canadian  Vickers,  Ltd 

Canadian  Vincent  Valve  Co.,  Ltd 

Canadian  Wallboard  Co.,  Ltd 

Canadian  Warren  Axe  & Tool  Co.,  Ltd. 

Canadian  Western  Lumber  Co.,  Ltd..  . 

Canadian  Westinghouse  Co.,  Ltd 

Canadian  Wm.  A.  Rogers,  Ltd 

Canadian  Woodworking  Co,,  Ltd 

Canadian  'Vale  & Towne,  Ltd 


Toronto,  Ont. 
Windsor,  Ont. 


Montreal,  Que. 
Windsor,  Ont. . 
Thorold,  Ont.  . 
Montreal,  Que. 
Hamilton,  Ont. 
Montreal,  Que. 
Toronto,  Ont . . 
Ojibway,  Ont. . 
Montreal,  Que. 
Montreal,  Que. 


Montreal,  Que. 
Toronto,  Ont. . 
Montreal,  Que. 
Toronto,  Ont.  . 
Montreal,  Que. 


Canmore  Coal  Co.,  Ltd 

Canners  Seeds,  Ltd .• 

Canuck  Supply  Co.,  Ltd 

Cape  (E.  G.  M.)  & Co.,  Ltd 

Capital  Lithograph  Co.,  Ltd 

Capitol  Blend  Tea  Co.,  Ltd 

Capp  (T.  W.)  Co.,  I.td 

Carillon  Construction  & Development 

Co.,  Ltd 

Carling  Brewing  & Malting  Co.  of 

London,  I,td 

Carnation  Milk  Products  Co.,  Ltd 

Camefac  Stock  Food  Co.,  Ltd 

Caron  Freres,  Ltd 

Carreras  & Marcianus  of  Canada,  Ltd 

Carriage  Factories,  Ltd 

Carroll  Wilson,  Ltd 

Carruthers  (James)  & Co.,  Ltd 

Carswell  Co.,  Ltd 

Carter  Macey  & Co.  of  Canada,  Ltd.. 
Carter  White  Lead  Co.  of  Canada,  Ltd. 

Carter  Wood  Shipping  Co.,  Ltd 

Case  Q.  I.)  Co.,  Ltd 

Cassidy’s,  Ltd 

Castle  Blend  Tea  Co.,  Ltd 

Castle  (F.  J.)  Co.,  Ltd 

Catalonian  Land  Co.,  Ltd 

Catherine  Realties,  Ltd 

Catholic  Truth  Society  of  Canada 


Montreal,  Que. 
St.  Johns,  Que. 
Hamilton,  Ont. 
Winnipeg,  Man. 

London,  Ont. . . 
Toronto,  Ont. . 
Montreal,  Que. 
Victoria,  B.C. . 
Toronto,  Ont. . 
St.  Catharines, 

Ont 

Fraser  Mills,  B.C 
Hamilton,  Ont.. 
Toronto,  Ont.  . . 
Yarmouth,  N.S 
St.  Catharines, 

Ont 

Canmore,  Alta. . 
Wellington,  Ont 
Montreal,  Que. 
Montreal,  Quej 
Ottawa,  Ont.., 
Ottawa,  Ont. . . 
Toronto,  Ont. . . 


Caulk  (L.  D.)  Co.  of  Canada,  Ltd.  . . . 

Cavanagh  (E.)  Co.,  Ltd 

Cavendish  Realty  Co.,  Ltd 

Cecelian  Co.,  Ltd 

Qedar  Products,  Ltd 

(3;edar  Rapids  Transmission  Co.,  Ltd 

central  Grain  Co.,  Ltd 

central  Hide  & Skin,  Ltd 

central  Press  Agency,  Ltd 

century  Coal  & Coke  Co.,  Ltd 

Chalifoux,  O.  & Fils,  Ltd 


Montreal,  Que.  . 

Londoii,  Ont. . . . 
Hamilton,  Ont.. 
Winnipeg,  Man. . 

Hull,  Que 

Montreal,  Que.  . 
Toronto,  Ont.  . . 
Edmonton,  Alta 
Montreal,  Que.  . 
Toronto,  Ont.  . . 
Montreal,  Que.  . 
Montreal,  Que.  . 
Montreal,  Que.  . 
Toronto,  Ont.  . . 
Montreal,  Que,  . 
Montreal,  Que.  . 
Ottawa,  Qnt. . . . 
Toronto,  Ont . . . 
Montreal,  Que.  . 
Toronto,  Ont. . . 


Toronto,  Ont.  . 
I Montreal,  Que. 
Montreal,  Que. 
Toronto,  Ont.  . 
Amherst,  N.S. 
Toronto,  Ont . . 
Winnipeg,  Man. 
Montreal,  Que. 
Toronto,  Ont,  . 
Montreal,  Que. 
,St.  Hyacinthe, 
Que 


•S 

50,000 

100,000 

2,000,000 

800,000 

100,000 

50,000 

500.000 

2.50.000 

100.000 
20,000,000 

5.000. 000 

100,000 

250.000 
,50,000 

.500,000 

150.000 
.500,000 

.50,000 

120.000 

300.000 
Without 

sharecapital 

3.000. 000 

1.50.000 

5.000. 000 
25,000, 

50.000 

1.50.000 

15.500.000 

10,000,000 

1.000. 000 

40.000 

500.000 
.50,000 

100.000 

20.000 
.500,000 

.50,000 

100,000 

40.000 

50.000 

200,000 

200,000 

200,000 

47.000 

2.50.000 
4,000,000 

.300,000 

100.000 
180,000 
100,000 

475.000 

40.000 
5,000 

10,000,000 

100.000 

145.000 

100.000 

65.000 
Without 

sharecapital 

40.000 
100,000 

1.50.000 
.50,000 

,500,000 

200.000 

400.000 
.50,000 

100.000 

1.500.000 

100,000 


50.000 

49.000 

2,000,000 

800,000 

60.000 

48.000 

290. 000 
137,800 

80.000 
2,000,000 
3,000,000 

100.000 

2.50.000 

31.000 

50.000 

150.000 

100.000 

5,000 

120,000 

231,000 


■S 


S cts 


1,56.5,0(X) 
150,000 
5,000,000 
19,. 5.50 

5.000 

150.000 
15,500,000 

6,229,400 

500.000 

40.000 

400.000 

50.000 

50.000 

17.000 

150.000 

20.000 

30.000 

4.000 

50.000 


200, 

200, 

130, 

47, 

200, 

1,200, 

100, 

100, 

160, 

100 

318, 

40, 

2,500, 

90, 

105, 

100, 

65, 


000 

000 

000 

000 

000 

000 

000 

000 

000 

000 

200 

000 

600 

000 

150 

200 

000 

000 


40,000 
62,500 
80,. 500 
46,200 

350.000 

200.000 
200,000 

5,000 
87,600 
1,. 500, 000 

84,100 


1,400,000 


400,000  00 


5,000,000  00 


S cts. 


400,000  00 


3,650,000  00 


500,000 


1,200,800 

32,000 


20,000 


100,000  00 

400,000  00 
4,866,666  66 


£2,768,627 


1,000,000  00 


3,094,100 


165,000  00 


100,000  00 

141,000  00 
4,866,666  66 


£2,768,627 


100,000  00 


500,000  00 


165,000  00 


100,000  00 


COMPANIE^^i  ACT 


303 


SESSIONAL  PAPER  No.  29 

List  of  Compands  which  have  submitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Chalmers  Motor  Co.  of  Canada,  Ltd 
Chamberlain  & Hookham  Meter  Co., 

Ltd 

Chambly  Realty  C.O.,  Ltd 

Champion  Spark  Plug  Co.  of  Canada, 

Ltd 

Chaput,  (L.)  Fils  & Cie,  Ltd 

Charbonneau,  Ltd 

Charcoal  Supply  Co.  of  Quebec,  Ltd.. 

Chats  Falls  Navigation  Co.,  Ltd 

Chevrolet  Motor  Co.  of  Canada,  Ltd. 

Chipman  (Canada),  Ltd 

Chontales  Mines,  Ltd 

Choquette  (J.  P.),  Ltd 

Christie  Clothing  Co.,  Ltd 

Christin  (J.)  & Co.,  Ltd 

Church  & Church,  Ltd 

Church  & Dwight,  Ltd 

Church  Ross  & Co.,  Ltd 

Ciceri  (Charles)  Co.,  Ltd 

Cjrcle  Bar  Ivnitting  Co.,  Ltd 

Citizens  Lumber  Co.,  Ltd 

City  Ice  Co.,  Ltd 

Claman  Waterproof,  Ltd 

Clare  Bros.,  & Co.,  Ltd 

Clark  (Edward)  <fe  Sons,  Ltd 

Clark  Pressed  Metals,  Ltd 

Clark  (W.),  Ltd 

Clarke  Brothers,  Ltd 

Classic  Furniture,  Ltd 

Cleaton  Co.  (Canada),  Ltd 

Cleghorn  & Beattie,  Ltd 

Clements  Electrical  Corporation  of 

Canada,  Ltd 

Cleveland  Pneumatic  Tool  Co.  of 

Canada,  Ltd 

Cleveland  Tractor  Co.  of  Canada,  Ltd 

Clubb  (A.)  & Sons,  Ltd 

Cluff  Ammunition  Co.,  Ltd 

Clyde  Engineering  Co.,  Ltd 

Coal  Sellers,  Ltd 

Coals  Co.,  Ltd 

Coastal  Syndicate,  Ltd 

Cobourg  Dyeing  Co.,  Ltd 

Cobourg  Matting  & Carpet  Co.,  Ltd... 

Cochrane  (C.  H.)  & Co.,  Ltd 

Cockshutt  Plow'  Co.,  Ltd 

Code-Car kner.  Ltd ‘. . . 

Coglin  (B.  J.)  Co.,  Ltd 

Cohen  (J.)  & Sons,  Ltd 

Colborne  Realties,  Ltd 

Cole  (C.  F.)  Co.,  Ltd 

Cole  (E.  A.)  & Co.,  Ltd 

Cole  (Geo.  W.),  Ltd 

Coleman  & Co.  (Canada),  Ltd 

Colgate  & Co.,  Ltd 

College  Brand  Clothes  Co.,  Ltd 

Collingwood  Shipbuilding  Co.,  Ltd 

Colonial  Fastener  Co.,  Ltd 

Colonial  Glove  Co.,  Ltd 

Colonial  Lumber  Co.,  Ltd 

Colonial  Supplies,  Ltd 

Columbia  Land  Co.,  Ltd 

Columbia  Handle  & Lumber  Co.,  Ltd 
Columbia  River  Lumber  Co.,  Ltd.  . . 

Columbia  Securities,  Ltd 

Columbia  Western  Lumber  Yards 

Ltd 

Columbus  Rubber  Co.  of  Montreal 

Ltd 

Comey  (R.  H.)  Co.,  Ltd 

Commercial  Chambers  Realty  Co. 

Ltd : 

Commercial  Industry,  Ltd • 

Commercial  Motor  Bodies  & Car 

riages.  Ltd 

Commercial  Securities  Corporation 

Ltd 

Commercial  Twine  Co.,  Ltd 

Conger  Lehigh  Coal  Co.,  Ltd 


Head  Office 

Author- 

ized 

Capital. 

Common 

Stock 

Issued. 

Preferred 

Stock 

Issued. 

Debentures 
or  Bonds 
Authorized. 

S 

S 

S 

$ cts. 

1,000,000 

355,000 

50,000 

5,  TOO 

Montreal,  Que. . . . 

250,000 

29,100 

Windsor,  Ont 

100,000 

40,000 

Montreal,  Que.  . . . 

1,000,000 

900,000 

Montreal,  Que.  . . . 

300,000 

180,700 

Toronto,  Ont 

50,000 

25,000 

Ottawa,  Ont 

50, 000 

14,300 

Oshawa,  Ont 

1,500,000 

1,050,000 

Montreal,  Que.  . . . 

50,000 

50,000 

Montreal,  Que. . . . 

700,000 

656, 250 

Montreal,  Que.  . . . 

150,000 

75,000 

Montreal,  Que.  . . . 

40,000 

23,300 

Montreal,  Que.  . . . 

50, 000 

50, 000 

Montreal,  Que.  . . . 

50,000 

20,000 

Montreal,  Que.  . . . 

50,000 

50,000 

Montreal,  Que.  . . . 

50,000 

30,500 

Montreal,  Que.  . . 

100,000 

100,000 

Kincardine,  Ont.  . 

150,000 

50. 000 

Winnipeg,  Man. . . . 

100,000 

100,000 

Montreal,  Que.  . . . 

700, 000 

431,100 

50,000 

Montreal,  Que.  . . . 

50,000 

42,200 

Preston,  Ont 

290,000 

285,000 

Toronto,  Ont 

500,000 

300, 000 

Toronto,  Ont 

100,000 

63,100 

Montreal,  Que.  . . 

500,000 

500,000 

Bear  River,  N.S.. 

1,500,000 

1,500,000 

Stratford,  Ont. . . 

200,000 

25,000 

Montreal,  Que.  . . 

100,000 

69,600 

10,000 

Ottawa,  Ont 

100,000 

58,500 

15,800 

Hamilton,  Ont.. . . 

50,000 

50,000 

Toronto,  Ont 

7,500 

7,. 500 

Windsor,  Ont 

200, 000 

20,000 

Toronto,  Ont 

250,000 

68,. 500 

Toronto,  Ont 

1,-500,000 

600,000 

Montreal,  Que.  . . 

100,000 

24,000 

Winnipeg,  Man. . . . 

40,000 

40,000 

Montreal,  Que. . . 

1,500,000 

150,000 

Toronto,  Ont 

25,000 

25 

Cobourg,  Ont 

190,000 

100,000 

80,900 

Cobourg,  Ont 

300,000 

130,000 

79,600 

Ottawa,  Ont 

60, 000 

50, 100 

Brantford,  Ont.  . . 

15,000,000 

11,465,000 

Ottawa,  Ont 

40,000 

11,500 

Montreal,  Que.  . . 

200,000 

123,300 

54,000 

Montreal,  Que.  . . . 

100,000 

15,100 

Montreal,  Que.  . . . 

100,000 

99,500 

Toronto,  Ont 

50,000 

48,000 

Montreal,  Que.  . . 

45,000 

33,900 

Toronto,  Ont 

50, 000 

4,800 

Toronto,  Ont 

50,000 

40,000 

Montreal,  Que.  . . . 

25,000 

25,000 

Montreal,  Que.  . . . 

50,000 

40,400 

Collingwood,  Ont. 

2,600,000 

2,600,000 

1,950,000  00 

Montreal,  Que.  . . . 

20,000 

20,000 

Montreal,  Que. . . . 

150,000 

75,000 

Pembroke,  Ont. . . 

349,000 

349,000 

Montreal,  Que.  . . . 

50,000 

49,500 

Montreal,  Que.  . . . 

50,000 

4,500 

London,  Qnt. . . . 

100,000 

40,000 

Toronto,  Ont. 

5,500,000 

3,000,000 

2,500,000 

£1,000,000 

Montreal,  Que.  . . 

300,000 

293,400 

Toronto,  Ont 

5,000,000 

2,499,950 

2,. 500, 000 

Montreal,  Que.  . . . 

400,000 

300,000 

100,000 

Toronto,  Ont 

100,000 

26,000 

23,700 

Ottawa,  Ont 

48,000 

48,000 

Montreal,  Que.  .. . 

50,000 

11,200 

Guelph,  Ont 

40,000 

40,000 

Montreal,  Que.  .. . 

200,000 

1.53,000 

Montreal,  Que.  . . . 

10,000 

10,000 

Toronto,  Ont 

500.000 

500.000 

400.000  00 

Debentures 
or  Bonds 
Issued. 


$ cts. 


1,950,000  00 


£1,000,00 


304 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Companies  which  have  submitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Coniagas  Reduction  Co.,  Ltd 

Consolidated  Brass  Foundries,  Ltd — 

Consolidated  Elevator  Co.,  Ltd 

Consolidated  Lithographing  & Mfg. 

Co.,  Ltd 

Consolidated  Mining  & Smelting  Co. 

of  Canada,  Ltd 

Consolidated  Optical  Co.,  Ltd.  . 
Consolidated  Plate  Glass  Co.  of 

Canada,  Ltd 

Consolidated  Realty  Co.,  Ltd. . . .^ 

Consolidated  Stationery  & Fancy 

Goods  Co.,  Ltd 

Consolidated  Whaling  Corporation, 

Ltd 

Consumers  Cordage  Co.,  Ltd 

Consumers  Gasoline  Supply  Co.,  Ltd. . 

Consumers  Glass  Co.,  Ltd 

Consumers  Metal  Co.,  Ltd 

Continental  Bag  & Paper  Co.,  Ltd. . . . 
Continental  Guaranty  Corporation  of 

Canada,  Ltd 

Continental  Heat  & Light  Co 

Continental  Lumber  Co.,  Ltd 

Continental  Oil  Co.,  Ltd 

Continental  Wood  Products  Co.,  Ltd. . 

Cook  Construction  Co.,  Ltd 

Coombe  (F.  E.)  Furniture  Co.,  Ltd.. 

Copeland  Chatterson,  Ltd 

Copeman  (James),  Ltd 

Copp  Clark  Co.,  Ltd 

Corby  (H.)  Distillery  Co.,  Ltd 

Coristine  (.lames)  & Co.,  Ltd 

Com  Products  Co.,  Ltd 

Cornell  (C.  N.),  Ltd 

Corporation  Agencies,  Ltd 

Corporation  Estates,  Ltd. 

Corporation  Real  Properties,  Ltd 

Cossitt  Co.,  Ltd 

Cote  A.  A.)  & Fils,  Ltd 

Cotton  Threads,  Ltd 

Couvrette  Sauriol,  Ltd 

Cowan  (John)  Chemical  Co.,  Ltd 

Cowichan  Lumber  Co.,  Ltd 

Coyle  (T.  J.)  Co.,  Ltd 

Crain  Printers,  Ltd 

Crammond  Machinery  Co.,  Ltd 

Crane,  Ltd 

Credit  Metropolitan,  Ltd 

Crescent  Machine  Co.,  Ltd 

Crescent  Turkish  Bath  Co.,  Ltd 

Croft  (Wm.)  & Sons,  Ltd 

Crooks  (Robert)  Co.  of  Canada,  Ltd. . 

Crosby  (H.  H.)  Co.,  Ltd 

Cross  Fertilizer  Co.,  Ltd 

Cross  Press  & Sign  Co.,  Ltd 

Crown  Furniture,  Ltd 

Crown  Jjumber  Co.,  Ltd 

Crow’s  Nest  Pass  Coal  Co.,  Ltd 

Crystal  Skirt  Co.,  Ltd 

Cummings  (A.  H.)  & Son,  Ltd 

Cumiuings  Grain  Co.,  Ltd 

Cunningham  & Wells,  lAd 

Cunningham  (Walter),  Ltd 

Currie  (Wm.),  Ltd 

Curtiss  Aeroplanes  & Motors,  Ltd 

Cushing  Bros.,  Jjtd 

Cushman  Motor  Works  of  Canada,  Ltd. 

D’Allaird  Mfg.  Co.,  Ltd 

Dale  & Co.,  Ltd 

Dailey  (F.  F.)  Co.  of  Canada,  Ltd.  . . 

Dailey  (F.  F.)  Corporation,  Ltd 

Dailey  Products,  Ltd 

Daly  & Morin,  Ltd 

Daniels  (Dr.  A.  C.)  Co.  of  Canada, 

Ltd 

Daoust , Lalonde  & Co.,  Ltd 


Head  Office. 


St.  Catharines, 

Out 

Montreal,  Que.  . . 
Winnipeg,  Man. . . 

Montreal,  Que. .. 

Toronto,  Ont. . . . 
Toronto,  Ont 

Toronto,  Ont. . . . 
Montreal,  Que.  .. 

Winnipeg,  Man. . . 

Victoria,  B.C 

Montreal,  Que.  . . 

Toronto,  Ont 

Montreal,  Que.  . . 
Lachine,  Que. . . . 
Ottawa,  Ont 

Montreal,  Que.  . . 
Montreal,  Que.  .. 
River  Charlo, 

N.B 

Winnipeg,  Man. . . 
Montreal,  Que.  .. 
Montreal,  Que.  . . 
Kincardine,  Ont. 
Brampton,  Ont. . 
Montreal,  Que.  . . 
Toronto,  Ont .... 
^Montreal,  Que.  . . 
Montreal,  Que.  . . 

London,  Qnt 

Montreal,  Que. .. 
Montreal,  Que.  . . 
Montreal , Que . . . 
Montreal,  Que.  . . 
Brockville,  Ont. . 
St.  Hyacinthe, 

Que 

I Montreal,  Que.  . . 
{Montreal,  Que.  .. 
{Montreal,  Que.  . . 
Bobcaygeon,  Ont 
Winnipeg,  Man. . . 

Ottawa,  Ont 

Montreal,  Que.  .. 
Montreal,  Que.  .. 
Montreal,  Que.  .. 
Montreal,  Que.  .. 
Montreal,  Que.  . . 
Toronto,  Ont. . . . 
Montreal,  Que.  . . 
Hebron,  N.S. . . . 
Sydney,  N.S. . .. 
Montreal,  Que.  . . 
Preston,  Ont. . . . 

Calgary,  Alta 

Toronto,  Ont. . . . 
Montreal,  Que.  .. 
Coaticook,  Que. . 

Calgary,  Alta 

Montreal,  Que.  . . 

Ottawa,  Qnt 

Montreal,  Que.  . . 
Toronto,  Ont. . . . 
Calgary,  Alta.  . . 
Winnipeg,  Man. . . 
Montreal,  Que.  . . 
Montreal , Que.  .. 
Hamilton,  Ont... 
Hamilton,  Ont.. . 
Hamilton,  Ont.. . 
Lachine,  Que, . . . 

Knowlton,  Que. . 
Montreal,  Que,' .. 


Author- 

ized 

Capital. 


$ 


250.000 
,500,000 

750.000 

250.000 

15,000,000 

350.000 

.500,000 

500.000 


75,000 


2.500.000 

1,000,000 

50.000 

1,000,000 

150.000 

200.000 

10.000 
1,000,000 

100,000 
,500,000 
200,000 
200,000 
100,000 
1,000,000 
50,000 
300, 000 

1..  500. 000 

300.000 

100.000 
100,000 

50.000 
200,000 
100,000 

125.000 

10.000 

200.000 
200,000 
200,000 

150.000 
50,000 

100.000 

50.000 

1.500.000 

1.000. 000 

20.000 

100,000 

400.000 

50.000 

100.000 

300.000 

30.000 

100.000 

800,000 

10,000,000 

45.000 

140.000 

150.000 

2.50.000 

20.000 

250.000 
,50,000 

2,000,000 

500.000 

50.000 

250.000 

100.000 

4,000,000 

100,000 

500.000 

10.000 

750.000 


Common 

Stock 

Issued. 


Preferred 

Stock 

Issued. 


Debentures 
or  Bonds 
Authorized. 


Debentures 
or  Bonds 
Issued. 


$ 

250.000 

415.000 
674,200 

115.000 

10,477,450 

300.000 

2.50.000 
492,100 

35.000 

2,500,000 

434,700f 

50.000 

500.000 

58.000 

150.000 

600 

,500,000 


100, 

347, 

1,50, 

200, 

73, 

403, 

2, 

200, 

600, 

200, 

85, 

100, 

49, 
134, 
100, 

32, 

7, 

20, 

142, 

82, 

.150, 

40, 

40, 

28, 

1,200, 

201, 

10, 

99, 

351, 

50, 

33, 
300, 

20, 

53, 

700, 

6,216, 

45, 

80, 

49, 

50, 

20, 

151, 

50, 

700, 

100, 

29, 

111. 

100, 

2,520, 

100, 

175, 


000 

500 

000 

000 

100 

800 

000 

000 

000 

000 

000 

000 

500 

700 

000 

600 

300 

000 

300 

800 

000 

000 

7.50 

000 

000 

200 

500 

400 

500 

000 

700 

000 

000 

200 

000 

666 

000 

000 

000 

000 

000 

250 

000 

000 

000 

000 

000 

000 

000 

000 

000 


10,000 

485,100 


$ cts. 


$ cts. 


350,000  00 


81,000 


3,570,000  00 


3,000,000  00 


423,200 


356,000 


160,000 


500,000  00 


500,000  00 


206,700 


100,000 

135,400 


300,000  00 


300,000  00 


21,400 


130,000 


24,300 
94 '300 


50,000  00 


50,000  00 


122,200 


1,300,000 

108,500 


500,000  00 


100,000 

967,500 


300,000  00 


37,000  00 


COMPAyiES  AVI' 


305 


SESSIONAL  PAPER  No.  29 

List  of  Companies  ■which  have  submitted  tlie  Return  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Daprato  Statuarj-  Co.,  Ltd 

Darling  & Brady,  Ltd 

Darling  Brothers,  Ltd 

D’Auteuil  Lumber  Co.,  Ltd 

Davidson  (Thomas)  Manufacturing 

Co.,  Ltd 

Davie  (Robert)  Senior,  Canada,  Ltd. . 

Davies,  Irwin,  Ltd 

Davies  (Wm.)  Co.,  Ltd 

Davignon  (J.  & P.),  Ltd 

Davis  (J.  A.)  & Co.,  Ltd 

Davis  Manufacturing  Co.,  Ltd 

Davis  (R.  H.)  & Co.,  Ltd 

Davis  (S.)  & Sons,  Ltd 

Dawson  & Co.,  Ltd 

Dawson  (Chas.  F.),  Ltd 

Dawson  (W.  V.),  Ltd 

Deere  (John)  Plow  Co.,  Ltd 

Deere  (John)  Plow  Co.  of  Calgary, 

Ltd 

Deere  (John)  Plow  Co.  of  Saskatche- 
wan, Ltd 

Deery  (John  J.)  Co.,  Ltd 

De  Laval  Co.,  Ltd 

Delany  & Pettit,  Ltd 

Delorme  (Wilfrid)  & Co.,  Ltd 

Deloro  Smelting  & Refining  Co.,  Ltd 
Denault  Grain  & Provision  Co.,  Ltd. . 

Denis  Advertising  Signs,  Ltd 

Desbarats  Printing  Co.,  Ltd 

Deseronto  News  Co.,  Ltd 

Desjardins  (Charles)  & Co.,  Ltd 

Desmarais  & Robitaille,  Ltd 

Desparois,  Garneau  & Co.,  Ltd 

Devins  (R.  J.),  Ltd 

Diamond  Metal  Co.,  Ltd 

Diamond  Rubber  Co.,  Ltd 

Diaphone  Signal  Co.,  Ltd 

Diener  Gas  & Mfg.  (jo..  Ltd 

Dillon  Crucible  Alloys,  Ltd 

Dillons,  Ltd 

Dixie  Land  Co.,  Ltd 

Dobell  CJoal  Co.,  Ltd 

Dodd  Simpson  Press,  Ltd 

Dodge  Brothers  Motor  Co.,  Ltd 

Dodge  Mfg.  Co.,  Ltd 

Doerr  (C.  H.)  Co.,  Ltd 

Doherty  Pianos,  Ltd 

Dominion  Advertisers,  Ltd 

Dominion  Aluminum  Last  Co.,  Ltd. . . 

Dominion  Art  Co.,  Ltd 

Dominion  Assets,  Ltd 

Dominion  Automobile  Co.,  Ltd 

Dominion  Barging  Co.,  Ltd 

Dominion  Battery  Co.,  Ltd 

Dominion  Blank  Book  Co.,  Ltd 

Dominion  Bonded  Legal  Service,  Ltd. 
Dominion  Box  & Package  Co.,  Ltd.  . . 

Dominion  Brakeshoe  Co.,  Ltd 

Dominion  Bridge  Co.,  Ltd 

Dominion  Canners,  Ltd 

Dominion  Cartridge  Co.,  Ltd 

Dominion  Chain  Co.,  Ltd 

Dominion  Copper  Products,  Ltd 

Dominion  Cord  & Tassel  Co.,  Ltd. . . . 
Dominion  Corrugated  Steel  Pipe  Co., 

Ltd 

Dominjon  Crucible  Co.,  Ltd 

Dominion  Dredging  Co.,  Ltd 

Dominion  Elevator  Co.,  Ltd 

Dominion  Equity  & Securities  Co., 

Ltd 

Dominion  Explosives,  Ltd 

Dominion  E^orters,  Ltd 

Dominion  Fish  Co.,  Ltd 

Dominion  Flour  Mills,  Ltd 

Domjnion  Foundries  & Steel,  Ltd 

Dominion  Furniture  Mfg.  Co.,  Ltd. . . . 

29—20 


Head  Office. 


Montreal,  Que.  .. . 
Montreal,  Que.  . . . 
Montreal,  Que,  . . . 
Quebec,  (jue 

Montreal  Que.  .. . 
Montreal,  Que.  .. . 
Montreal,  Que.  . . . 

Toronto,  Ont 

Montreal,  Que.  . . . 
Montreal,  Que.  . . 

Toronto,  Ont 

Yarmouth,  N.S.. . 
Montreal,  Que.  . . . 
Jlontreal,  Que.  . . . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
Winnipeg,  Man. . . . 

Calgary,  Alta 

Regina,  Sask 

Montreal,  Que.  . . . 
Peterborough, 

Ont 

Toronto,  Ont 

Montreal,  Que.  .. . 
Montreal,  Que.  . . . 
Sherbrooke,  Que.. 
51  ont  real,  Que. . . . 
5Iontreal,  Que.  . . . 
Deseronto,  Ont . . 
Montreal,  Que.  . . . 
Montreal,  (jue. . . . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
5Iontreal,  Que.  . . . 

Toronto,  Ont 

Toronto,  Ont 

Dunnville,  Ont.  . . 

Welland,  (Dnt 

Montreal,  Que.  . . . 
Montreal,  Que.  ..  . 
Montreal,  CJue.  .. . 
Montreal,  Que.  . . 

Windsor,  Ont 

Toronto,  Ont 

Kitchener,  Ont. . . 

Clinton,  Ont 

Montreal,  Que.  .. . 

Windsor,  Ont 

Toronto,  Ont 

Ottawa,  Ont 

Toronto,  Ont 

La'chine,  Que 

Toronto,  Ont 

Bert  hierville,  Que. 
Montreal,  Que.  .. . 
Montreal,  Que.  .. . 
St.  Thomas,  Ont.. 
5Iontreal,  Que.  . . . 
Hamilton,  Ont.. . . 
Montreal,  Que.  . 
Niagara  Falls, 

Ont 

Montreal,  Que.  . . . 
Montreal,  (jue.  .. . 

St.  John’s,  Que 

Montreal,  Que.  . . . 

Ottawa,  Ont 

Winnipeg,  Man. . . . 

Montreal,  Que.  .. . 

Ottawa,  Ont 

Montreal,  Que.  .. . 

Toronto,  Ont 

Montreal,  Que. . . . 
Hamilton,  Ont.. . . 
Ste.  Therese,  Que. 


A uthor- 
ized 
Capital. 


$ 

10,000 

100,000 

250.000 

200.000 

5,000,000 

50,000 

50.000 

5.000. 000 

45.000 

100,000 

50.000 

20.000 

1.000. 000 

75.000 

100,000 

300.000 

500.000 

500,000 

500.000 

40.000 

1,000,000 

300.000 

40.000 

100.000 

150.000 

100.000 

50.000 

10.000 

250.000 

190.000 

45.000 

19.000 

20.000 
10,000 

825.000 

150.000 

500.000 

49.000 

50.000 

100.000 

50,000 

100,000 

1.500.000 

250.000 

200.000 
50,000 
50,000 

50.000 

4.000. 000 

100,000 

75.000 

200,000 

150.000 

10.000 

700.000 

500.000 
10,000,000 
10,000,000 

1.000. 000 

1,000,000 

3.500.000 

100.000 

20,000 

200,000 

500,000 

500,000 

500,000 

500.000 

200.000 
200,000 

1.500.000 

6,000,000 

100,-000 


Common 

Stock 

Issued. 


Preferred 

Stock 

losued. 


Debentures 
or  Bonds 
Authorized. 


Debentures 
or  Bonds 
Issued. 


S 

10,000 

25.000 

250.000 

155.000 

1,514,300 

20,500 

30.000 

3.000. 000 

45.000 
91,100 

31.000 

20.000 

1.000. 000 

72,700 

50.000 

200.000 

500,000 

500,000 

500.000 

20.000 

1,000,000 

200.000 

25.000 

66.000 

93.000 

66.000 

25.000 

5.000 

250.000 

170.000 

23.000 

19.000 

6.000 

500 

478,400 

100.000 


24.000 

50.000 

48.500 

30.500 
500 

1,000,000 

140.000 

100.000 

14.000 

50.000 

15.000 
2,854,400 

95.500 

25.500 

170.000 

75.000 
7,500 

200.000 

500.000 

6.500.000 
2,796,300 
1,000,000 

1,000,000 

2,339,500 

99.000 

20.000 

106.000 

382.500 

337.000 

50,900 

350.500 
60,000 

100.000 

1.448.000 

2.996.000 
73,000 


S 


$ cts 


1,000,000  00 


1,950,000  00 


$ cts. 

426,000  00 
1,950,000  00 


25,000 


325.000 
50,000 

150.000 


15,000 


67,500 


207,500 
2 ; 290^600 


2,500,000  00 


2,500,000  00 


50,000  00 


60,000 


713,800 


1,000,000  00 


38,000  00 


600,000  00 


306 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Companies  which  have  submitted  the  L<eturn  prescribed  by  Section  106  of  the 

Companies  Act. — C ontinued. 


Name  of  Company. 


Dominion  Glass  Co.,  Ltd ■ • 

Dominion  Iron  & Wrecking  Co.,  Ltd. . 

Dominion  Ivorj'  Co.,  Ltd 

Dominion  Lamp  Co.,  Ltd 

Dominion  Linens,  Ltd 

Dominion  Linseed  Oil  Co.,  Ltd 

Dominion  Manufacturers,  Ltd 

Dominion  Messenger  & Signal  Service 

Co.,  Ltd Vi.  j'  ■ 

Dominion  Metal  Exporting  Co.,  Ltd . . . 
Dominion  Metallurgical  Co.,  Ltd 


Montreal,  Que. . 
Montreal,  Que.  . 
Toronto,  Ont. . . 
Montreal,  Que. . 
Guelph,  Ont.  . 

Baden,  Ont 

Toronto,  Ont. . . 


Toronto,  Ont. . 
Winnipeg,  Man. 
Toronto,  Onti. . 


Montreal,  Que.  .. 
Walkerville,  Ont. 
Montreal,  Que.  .. 
Montreal,  Que.  .. 
Toronto,  Ont. . . . 
Montreal,  Que.  .. 

Toronto,  Ont 

Toronto,  Ont 

Winnipeg,  Man. . . 
Montreal,  Que.  .. 
Toronto,  Ont.  . . . 
Montreal,  Que.  .. 
Goderich,  Ont.. . 
St.  Jerome,  Que.. 

Calgary,  Alta 

Winnipeg,  Man. .. 

St.  John,  N.B 


Toronto,  Ont. 


Dominion  Mines  & Quarries,  Ltd Toronto,  Ont. 

Dominion  Motor  Car  Co.,  Ltd Montreal  Que. 

Dominion  Nut  & Bolt  Fastener  Co., 

Ltd 

Dominion  Office  Supply  Co.,  Ltd, 

Dominion  Oil  Cloth  Co.,  Ltd .... 

Dominion  Optical  Mfg.  Co.,  Ltd. 

Dominion  Paper  Box  Co.,  Ltd — 

Dominion  Park  Co.,  Ltd — . ... 

Dominion  Power  & Transmission  Co., 

Ltd 

Dominion  Printing  Ink  & Colour  Co., 

Ltd.. X •tT 

Dominion  Produce  Co.,  Ltd 

Dominion  Properties,  Ltd 

Dominion  Radiator  Co.,  Ltd 

Dominion  Refractories  Co.,  Ltd... ... . 

Dominion  Road  Machinery  Co.,  Ltd. . 

Dominion  Rubber  Co.,  Ltd 

Dominion  Rubber  System  (Alberta) 

Dominion  Rubber  System  (Manitoba) 

Ltd .•  ■ 

Dominion  Rubber  System  (Maritime) 

Ltd 

Dominion  Rubber  System  (Ontario) 

Ltd ^ 

Dominion  Rubber  System  (Pacific), 

Ltd ^ , 

Dominion  Rubber  System  (Quebec), 

Ltd 

Dominion  Rubber  System  (Saskat- 
chewan), Ltd 

Dominion  Rubber  System,  Ltd 
Dominion  Securities  Corporation,  Ltd. 

Dominion  Sheet  Metal  Corporation 

Ltd ; • ; i, ■■ 

Dominion  Shipbuilding  Co.,  Ltd 

Dominion  Shoe,  Ltd 

Dominion  Soda  Water  Co.,  Ltd 

Dominion  Steel  Products  Co.,  Ltd. . . . 

Dominion  Sugar  Co.,  Ltd 

Dominion  Textile  Co.,  Ltd 

Dominion  Tire  Co.,  Ltd 

Dominion  Transport  Co.,  Ltd 

Dommion  Wheel  & Foundries,  Ltd.. . . 

Dominion  Wire  Mfg.  Co.,  Ltd 

Dominion  Wire  Rope  Co.,  Ltd 

Donnelly  (D.),  Ltd 

Dorval  Island  Park  Co.,  Ltd 

Dougall  (C.  H.),  Ltd 

Dougall  Varnish  Co.,  Ltd 

Douglas,  Milligan  Co.,  Ltd 

Dovers,  Ltd 

Druggists  Corporation  of  Canada,  Ltd 

Drummond  McCall  Co.,  Ltd 

Drummondville  Matches,  Ltd' 


Head  Office. 


Author- 

ized 

Capital. 


Vancouver,  B.C... 

Montreal,  Que. .. 

Regina,  Sask 

Montreal,  Que.  .. 
Toronto,  Ont.  . . . 


Drury  (H.  A.)  Co.,  Ltd 

Dryden  (C.  J.)  Co.,  Ltd. . . . 

Dube,  Ltd 

Dubrule  Mfg.  Co.,  Ltd 

Duchesneau,  Ltd 

Dufresne  & Galipeau,  Ltd. . . 

Duiresne  & Locke,  Ltd 

Duncan  Electrical  Co.,  Ltd., 


Hamilton,  Ont... 
Toronto,  Ont.  . . . 
Montreal,  Que.  .. 
Montreal,  Que. .. 
Brantford,  Ont... 
Chatham,  Ont.. . 
Montreal,  Que. .. 
Kitchener,  Ont... 
Montreal,  Que. .. 
Toronto,  Ont. . . . 
Montreal,  Que. .. 
Montreal,  Que.  .. 
Montreal,  Que. .. 
Montreal,  Que.  .. 
Montreal,  Que. . . 
Montreal,  Que. . . 
Montreal,  Que. . 

Cornwall,  Ont 

Toronto,  Ont. . . . 
Montreal,  Que.  .. 
Drummondville 

East,  Que 

Montreal,  Que 

Montreal,  Que. .. 
Montreal,  Que. .. 
Montreal,  Que.  .. 
Montreal,  Que. . . 
Montreal,  Que. .. 
Montreal,  Que. .. 
Montreal,  Que. . . 


Common 

Stock 

Issued. 


8,000,000 

1,000,000 

50,000 

100,000 

550.000 

500.000 
3,000,000 

200.000 
500,000 

50.000 
shares  with- 
out nominal 
or  par  value. 

500.000 

20. 000 

150.000 

25.000 

3.000. 000 

50.000 

395.000 

400.000 

25.000. 000 

40.000 

100.000 

50. 000 
600,000 

250.000 

300.000 

120.000 

500,000 

500,000 

500.000 

1.000. 000 

250.000 

1,000,000 

500.000 
.500,000 

1,000,000 

500.000 

3.000. 000 

100.000 

49.000 

1.000. 000 

5.000. 000 

10.000. 000 

1.000. 000 

2,000,000 

250.000 

1,000,000 

500.000 

125.000 

200.000 

25.000 

250.000 

150.000 

50.000 

40.000 

1,000,000 

100.000 

50.000 

25.000 
14,500 

50.000 
200,000 
250,000 

250.000 

150.000 


4,250,000 

600,000 

50,000 

100,000 

200,000 

439.000 
2,000,000 

200.000 
111,700 


300,000 


975,000 

18,500 

107.900 


7,500,000 


300.000 

500.000 


700,000 

125.000 

700.000 


Preferred 

Stock 

Issued. 

Debentures 
or  Bonds 
Authorized. 

S 

2,600,000 

$ cts. 
3,000,000  00 

350, 000 

1,000,000 

1,000,000  00 

120,000  00 

850,000 

135,500 

250,000  00 
25,000,000  00 

3,642,100 

40,000  00 



200,000 

1,000,000 

1,500,000  00 

500,000  00 

1,940,600 

3,267,500  00 

. ... 

75,000  00 

, 



100,000 





800,000 











150,000  00 









Debentures 
or  Bonds 
Issued.  1 


i cts. 
2,000.000  00 


500,000  00 


120,000  00 


250,000  00 

i 

5,400,000  00 


4o,ooo;oo 


3,267,500  00 


75,000  00 


150,000  00 


COMPANIES  ACT 


307 


SESSIONAL  PAPER  No.  29 

List  of  Companies  which  have  submitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Duncan  (R.),  Ltd 

Dunn  (Wm.  H.),  Ltd 

Dunning  (Geo.  G.)  & Co.,  Ltd. 

Dupre  (C.),  & Co.,  Ltd 

Dupuis  Fr^res,  Ltd 

Dupuis  (J.  P.),  Ltd 

Dumford  (G.)  & Co.,  Ltd 

Dw'j-er  Elevator  Co.,  Ltd 


Dwyer  (P.  J.)  Molybdenite,  Ltd. 
E.  T.  Corset  Co.,  Ltd 


Eadie  McNeilly  Construction  Co.,  Ltd. 


Eagle  Publishing  Co.,  Ltd 

Eagle  Shoe  Co.,  Ltd 

Eagle  Smelting  & Refining  Works,  Ltd. 

Eastern  Cafeterias,  Ltd 

Eastern  Canada  Fisheries,  Ltd. . . 
Eastern  Canada  Steel  & Iron  Works, 

Ltd 

Eastern  Car  Co.,  Ltd 


Eastern  Eltectric  & Development  Co. 

Ltd 

Eastern  Equipment  Co.,  Ltd 

Eastern  Hay  & Feed  Co.,  Ltd.-. 

Eastern  Pulp  Co.  of  Canada,  Ltd 

Eaves  ®dmund).  Ltd 

Ebro  Irrigation  & Power  Co.,  Ltd.. . 

Eclipse  Rubber  Co.,  Ltd 

Eclipse  Umbrella  Co.,  Ltd 

Eclipse  White  Wear  Co.,  Ltd 

Economy  Fuse  & Mfg.  Co.  of  Canada, 

Ltd 

Eddy  (E.  B.)  Co.,  Ltd 

Edge  (W.  G.),  Ltd 

Edmanson  Bates  & Co.,  Ltd 

Edwards  (W.  C.)  & Co.,  Ltd 

Egan  (G.  C.)  & Co.,  Ltd 

Egg-O  Baking  Powder  Co.,  Ltd 

Einstein  (J.),  Ltd 

Elder  Ebano  Asphalt  Co.,  Ltd 

Electric  Chain  (5o.  of  Canada,  Ltd.  .. . 

Electric  Furnace  Products,  Ltd 

Electric  Smelting  Co.  of  Brantford, 

Ltd 

Electric  Steel  & Engineering,  Ltd 

Electrical  Equipment  Co.,  Ltd 

Electrical  Systems,  Ltd 

Electrics,  Ltd 

Electrograph  Co.  of  Canada,  Ltd 

Eley  Bros.  (Canada),  Ltd 

Elkin  (J.),  & Co.,  Ltd 

El  Paso  Milling  Co.,  Ltd 

Empire  Coal  Co.,  Ltd 

Empire  Cream  Separator  Co.  of  Can- 
ada, Ltd 

Empire  Elevator  Co.,  Ltd 

Empire  Flour  Mills,  Ltd tT 

Empire  Paper  Box  Co.,  Ltd 

Empire  Sash  & Door  Co.,  Ltd 

Empire  Stove  & Furnace  Co.,  Ltd 

Employers’  Detective  Agency,  Ltd 

Energite  Explosives  Co.,  Ltd 

Engineering  & Machine  Works  of 
Canada,  Ltd 


Engineering  Specialties  Co.,  Ltd 

Equipment  Investment  Co.  of  Canada, 

Ltd 

Esplin  (G.  & J.),  Ltd 

Estabrooks  (T.  H.)  Co.,  Ltd. 

Eureka  Shoe  Co.,  Ltd 


Evans  & Co.,  Ltd 

Evans  Bros.,  Ltd 

Evans  & Evans,  Ltd 

Evans  (David)  Shipping  Co.,  Ltd. 
Evans  (Fred.  W.)  Co.,  Ltd 

29— 20i 


Head  Office. 

Author- 

ized 

Capital. 

Common 

Stock 

Issued. 

Preferred 

Stock 

Issued. 

Debentures 
or  Bonds 
Authorized 

Debentures 
or  Bonds 
Issued. 

S 

S 

S 

$ cts 

Montreal,  Que. .. . 

50,00( 

26,7(K 



Montreal,  Que 

100,000 

31,900 

Toronto,  Ont 

50,000 

25,600 

Toronto,  Ont 

40,000 

25,000 

Montreal,  Que.  . . . 

500,000 

120,300 

200,000  00 

Montreal,  Que. . . . 

300,000 

138,000 

Montreal,  Que. . . . 

19,000 

19,000 

Fort  William, 

Ont 

250, OOC 

174,100 

Toronto,  Ont 

350,000 

154,600 

St.  Hyacinthe, 

Que 

750,000 

285,000 

135,200 

St.  Agathe  des 

Monts,  Que 

50, OOC 

20,000 

12,000 

Montreal,  Que. . . . 

45,000 

15,000 

Montreal,  Que.  . . . 

100,000 

100,000 

Montreal,  Que.  .. . 

40,000 

10, 600 

Toronto,  Ont 

150,000 

100,000 

45,940 

Montreal,  Que.  .. . 

1,500,000 

816,500 

158,500 

180,500  00 

145,800  00 

Quebec,  Que 

200,000 

200,000 

New  Glasgow, 

N.S 

2,000,000 

800,000 

750,000 

1,000,000  00 

1,000,000  00 

Sackville,  N.B... . 

250,000 

40,000 

100,000  00 

31,000  00 

Montreal,  Que. .. . 

50,000 

4L000 

Sackville,  N.B 

150,000 

105,900 

Montreal,  Que. .. . 

500,000 

350,000 

Montreal,  Que.  . . . 

90,000 

72,700 

Toronto,  Ont 

2,500,000 

2,500,000 

£ 9,500,000 

£ 9,500,000 

Montreal,  Que. .. . 

50,000 

21,000 

Montreal,  Que.  .. . 

100.000 

20,100 

Toronto,  Ont 

150,000 

150,000 

Montreal,  Que. . . . 

5,000 

5,000 

Hull,  Que 

300,000 

300,000 

1,600,000  00 

912,000  00 

Ottawa,  Ont 

100,000 

100 ; 000 

Toronto,  Ont 

100,000 

100,000 

Rockland,  Ont... . 

8,000,000 

400,000 

3,325,000 

Montreal,  Que.  . . . 

40,000 

10,000 

Hamilton,  Ont... . 

500,000 

200,000 

6,850 

Montreal,  Que.  .. . 

25,000 

25,000 

Montreal,  Que. .. . 

500,000 

200,100 

Toronto,  Ont 

50.000 

30,600 

Toronto,  Ont 

5,000,000 

2,500,000 

Brantford,  Ont 

45,000 

30,000 

W'elland,  Ont 

2,000,000 

494,700 

497,500 

Montreal,  Que. .. . 

50,000 

45,500 

Toronto,  Ont 

50,000 

9^000 

Montreal,  Que.  .. . 

50,000 

48,500 

W’innipeg,  Man. . . . 

100,000 

20,500 

Winnipeg,  Man. . . . 

1,000,000 

100,000 

Montreal,  Que.  .. . 

100,000 

100,000 

Toronto,  Ont 

500,000 

500,000 

Montreal,  Que.  . . . 

500,000 

250,000 

250,000 

Montreal,  Que. . . . 

1,000,000 

400,000 

Winnipeg,  Man. . . . 

2,000,000 

500,000 

500,000 

375,000  00 

375,000  00 

St.  Thomas,  Ont.. 

500,000 

193,800 

Montreal,  Que.  . . . 

20,000 

9,000 

Winnipeg,  Man. . . . 

100,000 

100,000 

Owen  Sound,  Ont. 

100,000 

32,400 

19,400  00 

19,400  00 

Toronto,  Ont 

100,000 

80,500 

Montreal,  Que. . . . 

175.000 

175,000 

St.  Catharines, 

Ont 

1,000,000 

298,900 

Toronto,  Ont 

40,000 

12,600 

Toronto,  Ont 

50,000 

5,000 

Montreal,  Que. .. 

400,000 

285,500 

St.  John,  N.B.  . . 

500,000 

334,000 

Three  Rivers, 

Que 

100,000 

3,000 

15,000 

25,000  00 

25,000  00 

Montreal,  Que.  . . 

50,000 

34,200 

Montreal,  Que.  . . . 

50,000 

50,000 

Montreal,  Que.  . . . 

50,000 

20,000 

Vancouver,  B.C.. . 

25,000 

25; 000 

Montreal,  Que.  . . 

125,000 

50,000 

10,000 

308 


DEPARTMET^T  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 


List  of  Companies  which  have  submitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Head  Office. 


Author- 

ized 

Capital. 


Common 

Stock 

Issued. 


Preferred 

Stock 

Issued. 


Debentures 
or  Bonds 
Authorized. 


Debentures 
or  Bonds 
Issued. 


Montreal,  Que. 
Toronto,  Ont. . 
Montreal,  Que. 
Ibervdlle,  Que.  . 


Toronto,  Ont 

Montreal,  (^ue.  . 
.Sherbrooke,  Que.. 
Montreal,  Que.  . . . 


Montreal.  Que.  . 
Montreal,  Que.  . 
Winnipeg,  Man  . 
Toronto,  Ont . . . 
Montreal,  (Jue.  . 
Winnipeg,  Man. . 
Winnipeg,  Man. . 
Winnipeg,  Man. . 
Winnipeg,  Man  . 
Montreal,  Que.  . 
Montreal,  Que.  . 
Montreal,  Que.  . 
Fassett,  Que. . . . 
.‘'ackville,  N.B . 
Montreal,  Que.  . 


Eveleigh  (J.)  & Co.,  Ltd 

Ever  Ready  Safety  Razor  Co.,  Ltd. . 

Ewing  (Wm.)  Co.,  Ltd 

Excelsior  Hats,  Ltd 

Exhibitors  Distributing  Corporation, 

Ltd 

Fabrics  Ltd 

Fairbanks  (E.  & T.)  & Co.,  Ltd 

Fairbank  (N.  K.)  Co.,  Ltd 

Fairhaven  Transportation  & Coal  Co., 

Ltd 

Fairville  Realty  Co.,  Ltd 

Fairweather  & Co.,  Ltd 

Fancy  Goods  Co.  of  Canada,  Ltd 

Farand  & Delorme  Ltd 

Farmers  Advocate  of  W innipeg.  Ltd. . . 

Farmers  Club  Elevator  Co.,  Ltd 

Farmers  Club  Grain  Co.,  Ltd 

Farmers  Supply  Co.,  Ltd 

Farrell,  Belisle  & Co.,  Ltd 

Fashion  Craft  Mfrs.,  Ltd 

Fashion  Hat  Mfg.  Co.,  Ltd 

Fassett  Lumber  Co.,  Ltd 

Fawcett  (Chas.L  Ltd 

Federal  Coals,  Ltd 

Federal  Engineering  & Contracting 

Co.,  Ltd 

Federal  I,umber  Co.,  Ltd 

Federal  Motor  Sales  Ltd  .... 

Federal  Paper  Co.,  Ltd 

Federal  Stone  & Supply  Co.,  Ltd  — 

Fels,  Ltd 

Felsen  Bemzweig  Co.,  Ltd 

Ferranti  Electric  Co.  of  Canada,  Ltd. 

Fess  Oil  Burners  of  Canada,  Ltd 

Filion  Freres,  Ltd 

Financial  Advertising  Co.  of  Canada, 

Ltd ■ 

Financial  News  Bureau  of  Canada, 

Ltd 

Finger  Lumber  Co.,  Ltd 

Finnie  & Murray,  Ltd 

Fire  Equipment  Ltd ■ . • 

First  National  Exhibitors  Circuit  of 

Canada,  Ltd 

Fish  (F.  A.)  Coal  Co.,  Ltd 

Fisher  Fuel  Economiser,  Ltd 

Fisher  (John)  & Son,  Ltd 

Fisher  Motor  Co.,  Ltd 

Fitzgibbon,  Ltd 

Flaxlinum  Sales  Co.,  Ltd 

Fleming  (C.  E.)  Tie  & Lumber  Co., 

Ltd 

Flexible  Metallic  Packing  Co.,  Ltd. . . 

Flint  Varnish  & Colour  W'orks  of 

Canada,  Ltd 

Food  Specialists  of  Canada,  Ltd. 

Forbes  Corporation,  Ltd 

Forbes  (R.)  Co.,  Ltd 

Ford  Motor  Co.  of  Canada,  Ltd 

Ford-Smith  Machine  Co.,  Ltd 

Forest  Reserve  Pulp  & Paper  Co.,  Ltd. 

Forhan's  Ltd 

Forsyth  (John)  Ltd 

Fort  William  Elevator  Co.,  Ltd. . 

Fort  William  Grain  Co.,  Ltd 

Fortier  (H.)  Co.,  Ltd 

Fortier  (J.  M.),  Ltd 

Foss  (Geo.)  Machinery  & Supply  Co., 

Ltd 

Foster,  Barrett,  Riepert  & Low,  Ltd 

Foundation  Co.  of  B.C.,  Ltd 

Foundation  Co.,  Ltd 

Fox  & Morris,  Ltd 

Fox  Film  Corporation,  Ltd 

France  & Canada  Steamship  Co.,  Ltd. 

Franco  American  Chemical  Co.,  Ltd. . 

Frank  Lime  Co.,  Ltd 

Franke,  Levasseur  & Co.,  Ltd  — 

Franklin  Railway  Supply  Co.  ofi 
Canada,  Ltd iMontreal,  Que.  . . 


Montreal,  Que  . . 
Vancouver,  B.C.. 
Montreal,  Que.  . . 
Montreal,  (Jue.  . . 

Ottawa,  Ont 

Montreal,  Que.  . 
Montreal,  Que.  . . 
Toronto,  Ont.  . . . 
Toronto,  Ont .... 
Montreal,  Que.  . . 

Montreal,  Que.  . . 

Montreal,  Que.  . . 
The  Pas,  Man . . . 
W innipeg,  Man. . . 
Montreal,  Que.  . . 


Vancouver,  B.C.. 

Toronto,  Ont 

Toronto,  Ont 

Dundas,  Ont 

Orillia,  Ont 

Montreal,  Que  . . 
Winnipeg,  Man. . . 

Ottaw'a,  Ont 
Windsor,  Ont 


Toronto,  Ont. . . 
Montreal,  Que.  . 
Montreal,  Que.  . 
Hespeler,  Ont 

Ford,  Ont 

Hamilton,  Ont. 
Montreal,  Que.  . 
Montreal,  Que  . 
Kitchener,  Ont. 
Winnipeg,  Man 
Fort  W'illiam,  Ont 
Montreal,  Que.  . . 
Montreal,  Que.  . . 

Montreal,  Que.  . . 
Montreal,  Que.  . . 
Victoria,  B.C. . . . 
Montreal,  Que.  . . 
Montreal,  Que.  . . 
Montreal,  Que.  . . 
Montreal,  Que.  . . 
Montreal,  Que. . . 
Winnipeg,  Man. . . 
Montreal,  Que. .. . 


275.000 
10,000 

2.50.000 

75.000 

30.000 

40.000 

375.000 

500.000 

.50.000 

100.000 

50.000 
100,000 
100,000 
100,000 

300.000 

100.000 

250.000 

300.000 

1,000,000 

20.000 

1,000,000 

500.000 

200.000 

25.000 

50.000 
100,000 
100,000 

.50,000 

30.000 

40.000 

2.50.000 

100.000 

49.000 

50.000 

10.000 
1,000,000 

300,000 

300.000 

10,000 

100.000 
100,000 
200,000 
600,000 

250.000 
25,000 

100.000 

25.000 

500,000 

50.000 
1,500,000 
1,000,000 

10,000,000 

500.000 

1,000,000 

100.000 

300.000 

1,000,000 

40.000 

1,000,000 

400.000 

200.000 

50.000 

30.000 

50.000 

50.000 

40.000 

1,000,000 

50.000 

50.000 

60.000 

25,000 


200,000 

10,000 

128,700 

10,500 

14,400 

10,000 

75,000 

500,000 


10, 

62, 

50, 

100, 

100, 

100, 

153, 

100, 

66, 

200, 

14, 

10, 

622, 

1.50, 

200, 


000 

500 

000 

000 

000 

000 

200 

000 

000 

000 

000 

000 

800 

000 

000 


13.000 

50.000 
10,. 500 

50.000 

6,100 

24.800 

40.000 

250.000 

83.500 

29.300 

50.000 

10.000 
1,000,000 

80,200 

300.000 

10,000 

100.000 

93,200 

138.500 
275,600 

65.000 

2.500 

51.500 

25.000 

350.000 

45.500 
1,500,000 

960.000 
7,000,000 

188.800 

400.500 

100.000 

115.000 

605.000 

40.000 

300.000 

400.000 

125.500 

20.000 

3.500 

40.000 

30.300 

10.000 

700.000 

30.000 

35.000 

30.000 

25.000 


cts. 


$ cts. 


5,000 


300,000 


100,000  00 


60,000  00 


100,000  00 


60,000  00 


34,000 

404,400 


15,000 

38,200 


131,700 


148,700 

35,600 


80,000 


300,000 


30,000  00 


.30,000  00 


100,000  00 


100,000  00 


340,000  00  340,000  00 


COMPANIES  ACT 


309 


SESSIONAL  PAPER  No.  29 

List  of  Companies  wliich  have  submitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Head  Office. 


Ltd. 


Fraser  & Chalmers  of  Canada,  Ltd 

Fraser,  Brace  & Co.,  Ltd 

Fraser  Brace  Shipyards  Ltd 

Fraser,  Viger  & Co.,  Ltd 

Frasier,  Thornton  & Co.,  Ltd 

Freeman’s  Ltd 

Fremes  (S.)  & Co.,  Ltd 

Frid  Construction  Co.,  Ltd 

Fried  Grills  Hat  Co.,  Ltd 

Frontenac  Breweries,  Ltd 

Frontenac  Moulding  & Glass  Co. 

Frost  Steel  & Wire  Co.,  Ltd 

Frothingham  & Workman,  Ltd 

Fruit  Machinery  Co.,  Ltd 

Fulford  (G.  T.)'Co.,  Ltd 

Fuller  (Geo.  A.)  Co.,  Ltd.- 

Furniwall  New,  Ltd 

Fyshe  & Co.,  Ltd 

Gale  Bros  Ltd 

Gale  (Geo.)  & Sons,  Ltd 

Gale  Mfg.  Co.,  Ltd 

Galibert  Glove  M’orks,  Ltd 

Ganong  Bros.,  Ltd 

Garden  City  Feeder  Co.,  Ltd 

Gareau  (J.  O.),  Ltd 

Garneau  Ltd 

Gartshore-Thom.son  Pipe  & Foundry 

Co.,  Ltd 

Gate  (Chas.)  & Sons,  Co.,  Ltd.  .,.  . . 

Gaudry  (L.  H.)  & Co.,  Ltd. 

Gault  Bros.  Co.,  Ltd 

Gault  Bros.,  Ltd 

Gault  Realtys,  Ltd 

Gaults  Ltd 

Gaunt  (J.  R.)  & Son  (Canada)  Co., 

Ltd 

Gauthier  Co.,  Ltd 

Gau\Teau  Beaudry  Ltd 

Gazette  Printing  Co.,  lAd 

Gelinas  (R.  & W.),  Ltd 

General  Automobile  Equipment  Co., 

Ltd 

General  Motors  of  Canada,  Ltd 

General  Railway  Signal  Co.  of  Canada, 

Ltd 

General  Supply  Co.  of  Canada,  Ltd  — 

Genin,  Trudeau  & Co.,  Ltd 

Georgian  Bay  Lumber  Co.,  Ltd. . 
German-.\merican  Land  Co.,  Ltd 
Gerrard  Wire  Tying  Machine  Co.,  Ltd. 

Gerth’s  Limited 

Gest  (G.M.)  Co.,  Ltd 

Gibb  & Co.,  Ltd 

Giddings,  Ltd 

Gillette  .Safety  Razor  Co.  of  Canada, 

Ltd 

Gillies  Bros.,  Ltd 

Girdwood  Lamb  Motors,  Ltd 

Giscome  Lumber  Co.,  Ltd 

Glasseo  Ltd 

Glassford  Bros.,  Ltd 

Glendyne  Slate  & Roofing  Co.,  Ltd . . 

Globe  Engineering  Co.  Ltd 

Globe  Printing  Co.,  Ltd . 

Globe  Shoe  Co.,  Ltd 

Globelite  Battery  Co.,  Ltd 

Glovers  Craft,  Ltd 

Gold  Grain  Co.,  Ltd 

Gold  Seal,  Ltd 

Golden  Gate  Mfg.  Co.,  Ltd 

Golden  Glow  Chemical  Products,  Ltd. 

Goldie  (James)  Co.,  Ltd 

Goldie  & McCulloch  Co.,  Ltd. . 
Goldsmith’s  Stock  Co.  of  Canada,  Ltd. 

Gooderham  & Worts,  I^td 

Goodhue  (J,  B.)  Co.,  Ltd 

Goodhue  (J.  L.)  & Co.,  Ltd 

Goodison  (John)  Thresher  Co.,  Ltd..  . 

Goodwins  I^td 

Goodyear  Tire  & Rubber  Co.,  Ltd,. 


Montreal,  Que  . 
Montreal.  Que.  . . 
Montreal,  Que.  . . 
Montreal,  Que.  . . 
Cookshire,  Que  . 
Montreal,  Que.  . 

Toronto,  Ont 

Toronto,  Ont 

Guelph,  Ont 

Montreal,  Que.  . . . 

Toronto,  Ont 

Hamilton,  Ont. 
Montreal,  Que.  . . . 
Belleville,  Ont. . . 

Toronto,  Ont 

Montreal,  Que.  . . . 
Hamilton,  Ont.. . . 
Montreal,  Que.  . . . 

(Quebec,  Que 

Waterville,  Que. . . 

Toronto,  Ont 

Montreal,  (Jue.  . . 
St.  Stephen,  N.B  . 

Regina,  Sask 

Montreal,  Que.  . . . 
Quebec,  Que 

Hamilton,  Ont 

Winnipeg,  Man 

Quebec,  Que 

Montreal,  Que .... 
Vancouver,  B.C... 
Montreal,  Que. . . . 
Winnipeg,  Man 


Montreal,  Que. . 

Ottawa,  Ont 

Quebec,  Que 

Montreal,  Que. . . 
Montreal,  (Jue . . . 

Montreal,  Que. . . . 
Walkerville,  Ont. . 

I..achine,  Que . . . 

Ottawa,  Ont 

Montreal,  Que. . 
Waubaushene.Ont. 
Humboldt,  Sask. 
Hamilton,  Ont.. . 
Montreal,  Que.  . . 
Montreal,  Que.  . . 
Montreal,  Que.  .. 
Granby,  Que 


Montreal,  Que.  . . . 

Braeside,  Ont 

Montreal,  Que..  .^ . 
Giscome,  B.C. . . 
Hamilton,  Ont.. . . 
Montreal,  Que.  . . 
Richmond,  Que.. . 
Hamilton,  Ont.. . . 

Toronto,  Ont 

Terrebonne,  Que. . 
Winnipeg,  Man. . . . 
Montreal,  Que.  . . . 

Winnipeg,  Man 

Vancouver,  B.C... 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 

Guelph,  Ont 

Galt,  Ont 

Toronto,  Ont 

Toronto,  Ont 

Rock  Island,  Que. 

Danville,  Que 

Sarnia,  Ont 

Montreal,  Que.  . 
Toronto,  Ont 


Author- 

ized 

Capital. 

Common 

.Stock 

Issued. 

Preferred 

Stock 

Issued. 

Debenture 
or  Bonds 
Authorized 

Debentures 
or  Bonds 
Issued. 

$ 

100,00 

S 

100,001 

S 

) . . . . 

S cts 

S cts. 

100,001 

10,501 

1 

7,50,001 

450,001 

.... 

500,001 

1.50,001 

150,001 

50,001 

100,001 

. 

50,001 

40,001 

.... 

40,001 

40,001 

25,000  01 

25,000  00 

100,001 

100,001 

. 

150,001 

88,601 

1,000,001 

250,000 

700,001) 

125,000 

300.000 

100.000 

700,000  OC 

700,000  00 

6,000,000 

1,988,500 

528,300 

313,700 

20,000 

.50,000 

20,000 

178,700 

107,000  OO 

107,000  00 

1,000,000 

1.000,000 

100,000 

100.001 

40,000 

18,000 

50,000 

7,000 

•2.50,000 

250,000 

500,000 

200.000 

200,000  00 

200,000  00 

130,000 

89,, 500 

90,000 

8,700 

1,. 500, 000 

456,000 

783,000 

1,000,000 

53,000 

200,000 

150,000 

12,100 

1,000,000 

235,000 

350,000 

600,000 

249,000 

360,000 

50,000 

31,000 

200,000 

52,500 

1,000,000 

1.000,000 

500,000 

83,000 

124,500 

500,000 

100.000 

1,150,000  00 

1,150,000  00 

750,000 

315,200 

192,600 

49, 975 

29,975 

775 

75,000 

18,800 

7,50,000 

.5.54,000 

500,000 

251,000 

74,500 

49,000 

10,500 

10,000  00 

10,000  00 

.50,000 

20,000 

10,000,000 

6,940,000 

1.100,000 

300,000 

1,000,000 

187,400 

100,000 

200,000  00 

200,000  00 

.300,000 

200,000 

200,000 

200,000 

.500,000 

481,100 

400,000 

500 

100,030 

10,000 

100,000 

100,000 

50,000 

50,000 

125,000 

100,000 

2,000,000 

2,000,000 

2,500,000 

1,000,000 

40,000 

40,000 

1,000,000 

323,500 

100,000 

49,600 

55,000 

55,000 

100,000 

45,600 

100,000 

.50,000 

36,800 

900,000 

900,000 

100,000 

20,000 

19,500 

100,000 

65,000 

100,000 

13,000 

40,500 

200,000 

500 

'40,000 

40,000 

225,000 

5,000  . 

5,000 

.300,000 

300,000 

700,000 

700,000 

250,000 

150,000 

2,000,000 

2,000,000 

100,000 

35,000 

29,000 

190,000 

109,000 

1,000,000 

225,000 

5.000. 000 

3.000. 000 

2,2.50,500 

888,500 

1.750.000 

1.432.000 

1,000,000  00 

,000,000  00 

310 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 


List  of  Companies  which  have  submitted  the  Retuim  prescribed  by  Section  106  of  the 

Companies  Act. — C ontinued. 


Name  of  Company. 


Head  Office. 


Gordon  Development  Co.,  Ltd 

Gordon,  Ironside  & Fares  Co.,  Ltd.. 
Gordon,  IronsideA  Fares  Packers,  Ltd. 

Gourlay,  Winter  & Leeming,  Ltd 

Governor  FastenerCo.  of  Canada,  Ltd. 

Gowans,  Kent  & Co.,  Ltd 

Gowans  Kent  Western,  Ltd 

Grace  & Co.,  Ltd 

Grace  Motors,  Ltd 

Graddon  Lumber  Co.,  Ltd 

Grahams  Ltd 

Graham  Marchand  Agency,  Ltd 

Grain  Growers  Export  Co.,  Ltd 

Granby  Elastic  Web  Co.,  Ltd 

Grand  Central  Park,  Ltd 

Grand  Trunk  Pacific  Elevator  Co., 

Ltd 

Granda  (Jose),  Ltd 

Grant-Holden-Graham,  Ltd 

Gratton  (J.  B.),  Ltd 

Gravel  Lumber  Co.,  Ltd 

Gray  (H. ) & Co.,  Ltd 

Gray  (Wm.)  Sons,  Campbell,  Ltd 

Great  Lakes  Transportation  Co.,  Ltd. 
Great  War  Veterans  Association  of 
Canada 


Vancouver,  B.C.. . 
Winnipeg,  Man. . . . 
W'innipeg,  Man. . . . 

Toronto,  Ont 

Montreal,  Que.  . . . 

Toronto,  Ont 

Montreal,  Que.  . . . 
Montreal,  Que.  . . . 

Toronto,  Ont 

Montreal,  Que.  . . . 
Belleville,  Ont. . . . 
Montreal,  Que.  . . . 
Winnipeg,  Man. . . . 

Granby,  Que 

Montreal,  Que.  . . . 

Winnipeg,  Man. . . . 
Montreal,  Que.  . . . 

Ottawa,  Ont 

Montreal,  Que.  ..  . 

Levis,  Que 

Montreal,  Que.  . . . 

Chatham,  Ont 

Midland,  Ont 

Ottawa,  Ont 


Great  West  Coal  Co.,  Ltd 

Great  West  Electric  Co.,  Ltd 

Great  West  Saddlery  Co.,  Ltd 

Greater  Montreal  Land  & Investment 

Co.,  Ltd 

Greene  (J.  M.)  Music  Co.,  Ltd 


Brandon,  Man 

Winnipeg,  Man. . . . 
Winnipeg,  Man. . . . 

Montreal,  Que.  . . . 
Peterborough, 

Ont 


Greenshields,  Ltd 

Gregg  (G.  R.),  Co.,  Ltd 

Grenier  Warrington  Motor  Co.,  Ltd . . . 

Grier  (G.  A.)  & Sons,  Ltd 

Grier  Timber  Co.,  Ltd 

Grimm  Mfg.  Co.,  Ltd 

Grimond  (J.  & A.  D.)  Canada,  Ltd.. 

Grothe  (L.  O.)  Ltd 

Guelph  Carriage  Top  Co.,  Ltd 

Guelph  Carpet  & W'orsted  Spinning 

Mills,  Ltd  

Guillet  (E.)  Sons  Co.,  Ltd. 

Gulf  of  St.  Lawrence  Shipping  & Trad- 
ing Co.,  Ltd 

Gunn  Electric  Co.,  Ltd 

Gunther  (E.  & A.)  Co.,  Ltd 

Gurd  (Charles)  & Co.,  Ltd 

Gurney  Foundry  Co.,  Ltd 

Gurney  Massey  Co.,  Ltd 

Gutta  Percha  & Rubber,  Ltd 

Hager  & Pettigrew,  Ltd 

Halifax  Shipyards,  Ltd 

Hall  Bros.,  Ltd 

Hall  (Geo.)  Coal  Co.  of  Canada,  Ltd. 

Hall  Engineering  Works,  Ltd 

Hallett  & Carey  Co.,  Ltd 

Hallett  & Carey  Elevator  Co.,  Ltd — 

Hamilton  Bridge  Works  Co.,  Ltd 

Hamilton  Cotton  Co.,  Ltd 

Hamilton  Distillery  Co.,  Ltd 

Hamilton  (J.  S.)  & Co.,  Ltd 

Hamilton  Powder  Co.,  Ltd 

Hamilton  Steel  & Iron  Co.,  Ltd 

Hamilton  Stove  & Heater  Co.,  Ltd . . . 
Hamilton  Tar  & Ammonia  Co.,  Ltd... 

Hampson  (Robert)  & Son,  Ltd 

Hampton  Mfg.  Co.,  Ltd 

Hampton  Securities,  Ltd 

Hanford  (G.  C.)  Mfg.  Co.,  Ltd 

Hankin  (Francis)  & Co.,  Ltd 

Hanson  (J.  H.)  Co.,  Ltd 

Harbison-Walker  Refractories  of  Can- 
ada, Ltd 

Hargraft  & Sons,  Ltd 

Harper  Presnail  Cigar  Co.,  Ltd 


Montreal,  Que.  . . 

Toronto,  Ont 

Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
Montreal,  Que.  .. . 

Toronto,  Ont 

Montreal,  Que.  . . . 
Guelph,  Ont 

Guelph,  Ont 

Marievillo,  Que. . . 

Quebec,  Que 

Montreal,  Que.  . . . 

Toronto,  Ont 

Montreal,  Que.  . . . 

Toronto,  Ont 

Montreal,  Que. . . . 

Toronto,  Ont 

Montreal,  Que.  . . . 
Montreal,  Que.  . . . 

Toronto,  Ont 

Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
W'innipeg,  Man. . . . 
Winnipeg,  Man. . . . 
Hamilton,  Ont.. . . 

Hamilton,  Ont 

Hamilton,  Ont.. . . 

Brantford,  Ont 

Montreal,  Que.  . . . 
Hamilton,  Ont.. . . 
Hamilton,  Ont.. . . 
Hamilton,  Ont.. . . 
Montreal,  Que.  . . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 

Montreal,  Que.  . . . 

Toronto,  Ont 

Hamilton,  Ont.. . . 


Author- 

ized 

Capital. 


S 

' 499,900 

4.000. 000 

3.000. 000 

1.000. 000 

50,000 

500,000 

99,900 

500.000 

100.000 

50.000 

1,000,000 

25.000 

1,200,000 

50.000 

50.000 

1,000,000 

250.000 

100.000 

40.000 
600,000 
150,000 

2,000,000 

1,000,000 


Without 

share 

capital. 

2,000,000 

300.000 

2,000,000 

250.000 

300.000 
1,500,000 

7.50.000 
50,000 

500.000 

100.000 

150,000 

50,000 

1,000,000 

50.000 

1,500,000 

150,000 

3.000. 000 

20.000 

150.000 

75.000 

750.000 

50.000 

16,000,000 

50.000 

10.000. 000 

20.000 

600.000 

200,000 

50.000 

200,000 

1,000,000 

1,000,000 

140.000 

25.000 
1,000,000 
5,000,000 

600.000 

50.000 

100,000 

99  010 

50.000 

10.000 

45.000 

145.000 

10.000 

50,000 

100.000 


Common 

Stock 

Issued. 


Preferred 

Stock 

Issued. 


Debentures 
or  Bonds 
Authorized. 


Debentures 
or  Bonds 
Issued. 


271, 

2,177, 

2,000, 

500, 

10, 

500, 

99, 

500, 

50, 

20, 

800, 

8, 

300, 

50, 

50, 


100 

600 

000 

000 

000 

000 

900 

000 

000 

000 

000 

700 

000 

000 

000 


300,000 

98,400 


40,000 

450.000 
104,. 500 

1,124,900 

504.000 


1,000,000 

73,600 

1,675,100 

72,100 

96.000 

4.50.000 
464,400 

24.000 
300, 100 

43,700 

125.000 
25,010 

4.57.000 

50.000 

635,, 500 

150.000 


2, 

100, 

75, 

750, 

50, 

2,198, 

20, 

5.000, 

20, 

600, 

100, 

50. 

92, 

1.000, 
1,000, 

40, 

25, 

1,000, 

3,035, 

600, 

17, 

25, 

99, 

49, 

10, 

9, 

9, 


000 

000 

000 

000 

000 

500 

000 

00( 

00(' 

000 

000 

000 

000 

000 

ooc 

000 

000 

000 

200 

000 

200 

000 

000 

900 

000 

000 

000 


10,000 

21,000 

75,700 


$ 


28,800 


2,000,000  00 


276,500 

10,000 


76,900 


500 


1,400 


670,000 


500,000 


2,000,000 


3,000,000 


65,500 


35,000 

6,000 


$ cts. 


760,000  00 


$ cts. 
1,619,600  00 
708,000  00 


140,000  00 


140,000  00 


1,000,000  00 


268,000  00 


200,000  00 

350 ' 000  00 


1,000,000  00 


268,000  00 


350,000 


compa:sie8  act 


311 


SESSIONAL  PAPER  No.  29 

List  of  Companies  which  have  submitted  the  Eeturn  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Harris  & Barry,  Ltd 

Harris  y.  W.)  Mfg.  Co.,  Ltd. . . 
Harris  Lithograpfing  Co.,  Ltd. 
Harris  Tie  & Timber  Co.,  Ltd. 

Hart  Otis  Car  Co.,  Ltd 

Harvard  Land  Co.,  Ltd 


Co.,  Ltd 

Hawkesworth  (Alfred)  & Sons  Co., 

Ltd 

Hawthorne  Mills,  Ltd 


Hayes  Wheel  Co.  of  Canada,  Ltd.. 

Heating  Specialty  Co.,  Ltd 

Hebert  (L.  H.)  & Co.,  Ltd 

Helleur,  Gariepy  & Broderick,  Ltd 

Hemsley  (Richard)  Ltd 

Henderson  (J.  B.)  & Co.,  Ltd 

Henderson  & Sm^'th,  Ltd 

Hendry  (Geo.  M.')  Co.,  Ltd 

Heney  Carriage  & Harness  Co.,  Ltd 

Henriette  Ship  Co.,  Ltd 

Henson  Knitting  Co.,  Ltd 

Hercules  Garment  Co.,  Ltd 

Herron,  Leblanc,  Ltd 

Hervay  Chemical  Co.  of  Canada,  Ltd. 

Higgins  (A.  J.),  Ltd 

Hilda  Cigar  Co.,  Ltd 

Hillcrest  Park,  Ltd 

Hirsch  (J.)  & Sons,  Ltd 

Hitch  Bros.  Co.  of  Canada,  Ltd.. 

Hodge  (Geo.)  & Son,  Ltd 

Hodgson  Summer  & Co.,  Ltd 

Holden  Co.,  Ltd 

Holeproof  Hosiery  Co.  of  Canada,  Ltd. 

Holt  Renfrew  & Co.,  Ltd 

Holland  Varnish  Co.,  Ltd , 

Hollander  (A.)  & Son,  lAd 

Hollander  Fur  Dyeing  Co.,  Ltd 

Home  Grain  Co.,  Ltd 

Home  Shoe  Co.,  Ltd 

Hooton  Chocolate  Co.,  Ltd 

Hope  (Adam)  & Co.,  Ltd • 

Hope  (Henry)  & Sons  of  Canada,  Ltd. 

Horne  (Harry)  Co.,  Ltd 

Homer,  (Frank  W.),  Ltd 

Hosiers  Ltd 

Hotel  & Travel  Ltd 

Houde,  (B.)  Co.,  Ltd 

Houle  & Richard  Ltd 

Huck  Glove  Co.,  Ltd 

Hudon,  Hebert  & Cie.,  Ltee 

Hudon,  & Orsali  Ltd 

Hudson  Bay  Knitting  Co.,  Ltd 

Hughes-Owens  Co.,  Ltd 

Hull  Electric  Co 

Hull  Iron  & Steel  Foundries,  Ltd 

Hull  Lumber  Co.,  Ltd 

Humphrey,  (J.  A.)  & Son,  Ltd 

Humphrey’s  Glass  Ltd 

Hunt  Bros.,  Ltd 

Hurtubise  Ltd 

Hyde  Engineering  Works,  Ltd . . • 

Hydraulic  Machinery  Co.,  Ltd 

Hyman,  (C.  S.)  Co.i  Ltd 

Hyman,  (S.),  Ltd 

I.  T.  S.  Rubber  Co.  of  Canada,  Ltd. . . 

Ice  Mfg.  Co.,  Ltd 

Ideal  Fence  & Spring  Co.  of  Canada, 

Ltd 

Imperial  Coal  & Coke  Co.,  Ltd 

Imperial  Oil  Co.,  Ltd 

Imperial  Pin  Co.,  Ltd 

Imperial  Pipe  Line  Co.,  Ltd 

Imperial  Realty  Co.,  Ltd 

Imperial  Tobacco  Co.  of  Canada,  Ltd. 
Imperial  Underwriters  Corporation  of 

Canada 

Industrial  & Educational  Press,  Ltd. . . 


Head  Office. 

Author- 

ized 

Capital. 

Common 

Stock 

Issued. 

Preferred 

Stock 

Issued. 

Debenture, 
or  Bonds 
Authorized 

Debentures 
or  Bonds 
Issued. 

Ottawa,  Ont 

$ 

2O,0OC 

$ 

20,00C 

$ 

.... 

$ cts 

$ cts. 

1,000,00C 

500, OOL 

18, IOC 

Toronto,  Ont 

300,001 

165,500 

Ottawa,  Ont 

100,000 

98,000 

Montreal,  Que.  . . . 

2,500,000 

2,500,000 

Montreal,  Que.  . . . 

50,000 

12,500 

16,700 

r 

Hawkesbury,  Ont 

100,000 

100,000 

250,000  00 

250,000  00 

Montreal,  Que.  . . . 

20,000 

10,000 

Carleton  Place, 

• Ont 

200,000 

64,900 

64,600 

Chatham,  Ont.. . . 

200,000 

150,000 

Toronto,  Ont 

50,000 

5,000 

Montreal,  Que.  . . . 

350,000 

194,000 

Montreal,  Que.  . . . 

75,000 

45,000 

Montreal,  Que.  . . . 

.50,000 

25,000 

Toronto,  Ont 

100,000 

29,700 

51,000 

Montreal,  Que.  . . . 

150,000 

90,000 

30,000 

Toronto,  Ont 

140,000 

100,000 

Montreal,  Que.  . . . 

300,000 

1.50,000 

Vancouver,  B.C.. . 

100,000 

100,000 

Montreal,  Que.  . . . 

50,000 

7,200 

Montreal,  Que.  . . . 

50,000 

20,000 

30 ; 000 

Montreal,  Que.  . . . 

90,000 

50,000 

St.  Basile,  Que 

100,000 

100,000 

Montreal,  Que.  . . . 

100,000 

35,500 

Hamilton,  Ont.. . . 

200,000 

100,000 

Montreal,  Que.  . . . 

200,000 

142,900 

Montreal,  Que.  .. 

100,000 

100,000 

Windsor,  Ont 

50,000 

29,100 

Montreal,  Que.  . . 

100,000 

25,000 

Montreal,  Que.  . . . 

1,500,000 

790,000 

100,000 

Montreal,  Que.  . . . 

250,000 

250,000 

lyondon,  Ont 

350,000 

1.50,000 

Quebec,  Que 

1,000,000 

350,000 

300,000 

Montreal,  Que.  . . . 

100,000 

50,000 

50,000 

Montreal,  Que 

100,000 

100,000 

Montreal,  Que.  . . 

20,000 

20,000 

Winnipeg,  ilan. . . . 

250,000 

250,000 

Montreal,  Que.  . . . 

25,000 

16,600 

Toronto,  Ont 

1,000,000 

500,000 

Hamilton.  Ont.. . . 

500,000 

225,000 

Toronto,  Ont 

240,000 

9,900 

104,400 

£25,000 

£19,000 

Toronto,  Ont 

50,000 

25,000 

22,300 

Montreal,  Que.  . . . 

.50,000 

46,300 

Woodstock,  Ont.  . 

100,000 

100,000 

Toronto,  Ont 

40,000 

24,500 

Quebec,  Que 

500,000 

500,000 

Ottawa,  Qnt 

50,000 

9,000 

Kitchener,  Ont. . . 

50,000 

15,000 

Montreal,  Que.  . . . 

7.50,000 

500,000 

Montreal,  Que.  . . . 

1,000,000 

500,000 

' 500,000 

Montreal,  Que.  . . . 

500,000 

3.50,000 

Montreal,  Que.  . . . 

149,000 

110,000 

Montreal,  Que.  . . . 

300,000 

292,-000 

Hull,  Que 

250,000 

154,500 

57,200 

Ottawa,  Ont 

600,000 

500,000 

Moncton,  N.B.  . . . 

500,000 

151,300 

151,300 

Moncton,  N.B.  . . . 

200,000 

35,000 

44,000 

London,  Ont 

500,000 

148,000 

150,000  00 

150,000  00 

Montreal,  Que.  . . . 

49,000 

29,800 

Montreal,  Que. . . . 

100,000 

100,000 

Montreal,  Que.  . . . 

200,000 

10,000 

40,000 

London,  Ont 

3,000,000 

1,353,900 

Montreal,  Que.  . . . 

20,000 

20,000 

Toronto,  Ont 

200,000 

173,800 

Montreal,  Que.  . . . 

250,000 

174,120 

Windsor,  Ont 

300,000 

150,000 

Victoria,  B.C 

4,500,000 

4, 000  ,',500 

Sarnia,  Ont 

50,000,000 

30, 000 ; boo 

Montreal,  Que.  . . . 

100,000 

100 ’ 000 

Sarnia,  Ont 

1,000,000 

680^000 

Ottawa,  Ont 

800,000 

400,000 

400,000 

625,000  00 

625,000  00 

Montreal,  Que.  . . .' 

39,733,309 

27,002,500 

8,030,000 

Montreal,  Que.  . . . 

1,000,000 

457,400 

St.  Anne  de  Belle- 

\'ue,  Que 

150,000 

50,000 

100,000 

312 


department  of  the  secretary  of  etate 


' 11  GEORGE  V,  A.  1921  . 

j.ist  of  Companies  which  have  svibmitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Head  Office. 


Author- 

ized 

Capital. 


Industrial  Specialty  Mfg.  Co.,  Ltd 

Ingersoll  Machine  Co.,  Ltd 

Ingersoll  Packing  Co.,  Ltd 

Inglis  (John)  Co,,  Ltd 

Inglis,  (R.  J.),  Ltd 

Inglia  Realties  Ltd 

Inglis  (W.  J.)  Co.,  Ltd 

Inns  of  Court  I.td, . . 

Intelligencer  Printing  & Publishing 

House,  Ltd , 

International  Braid  Co.  of  Canada, 

Ltd 

International  Business  Machines  Co., 

Ltd... 

International  Elevator  Co.,  Ltd. 

International  Equipment  Co.,  Ltd 

International  Feldspar  Co.,  Ltd 
International  Light  & Power  Co.,  Ltd. 

International  Magnesite  Co.,  Ltd 

International  Metal  Works,  Ltd 
International  Nickel  Co.  of  Canada, 

Ltd 

International  Ore  Corporation,  Ltd 


Magog,  Que 

Montreal,  Que.  . 
Ingersoll,  Ont. . . 
Toronto,  Ont. . . 
Montreal,  Que. 
Montreal,  Que.  . 
Montreal,  Que.  . 
Montreal,  Que.  . 

Belleville,  Ont  . 

Montreal,  Que.  . 


Toronto,  Ont.  . 
Winnipeg,  Man. . 
Montreal,  Que.  . 
Ottawa,  Ont. . . . 
Toronto,  Ont.  . . 
Montreal,  Que. 
Brockville,  Ont 


International  Petroleum  Co.,  Ltd 
International  Plow  IVorks  of  Canada, 

Ltd 

International  Railway  Publishing  Co. 

Ltd...^ 

International  Royalties  Co.,  Ltd 

International  Securities  Investment 
Corpn.,  Ltd 


Common 
Stock 
Issued . 


Inter-Ocean  Auto  Co.,  Ltd 

Interprovincial  Brick  Co.  of  Canada 

Ltd.......  

Iperia  Shipping  Corporation,  Ltd 

Iron  Works  Ltd. 

Israel  & Oppenheimer  (Canada),  Ltd. 
Italo-Canadian  Trading  Co.,  Ltd 
Italian  Mosaic  & Marble  Co.  of  Canada, 

Ltd , . 

Jacobs  Asbestos  Mining  Co.  of  Thet 

ford.  Ltd 

Jacobs  (A.  VV.)  & Co.,  Ltd 

Jamieson,  (R.  C.)  & Co.,  Ltd 

Jardine  (A.  B.)  & Co.,  Ltd 

Jenckes  Machine  Co.,  Ltd 

Jenkins  (B.  M.  & T.)  Ltd 

Jenkins  Bros.  Ltd 

Jenkins  (W.  A.)  Mfg.  Co.,  Ltd 

Johnson,  (A.  L.)  Shoe  Co.,  Ltd 

Johnson  Art  Galleries  Ltd 

Johnson  (Hiram)  Ltd 

Johnson  Richardson  Co.,  Ltd 


50.000 

500.000 
1,000,000 
1,000,000 

48.000 

100.000 

150.000 

100.000 

25.000 

50.000 

2,000,000 

500.000 

250.000 

50.000 

20,000,000 

250,000 

30.000 


Preferred 

Stock 

Issued. 


30.000 
440,100 

400.000 
.500,000 

48.000 

100.000 

131,000 

62.000 

25.000 

20.000 

1,000,000 

185.000 
35,300 
50,000 

3,000,000 

250.000 


of  Canada,  Ltd 

Johnstone  Strait  Lumber  Co.,  Ltd 

Joliette  Steel  Co.,  Ltd 

Jones,  Grant,  Lunham,  Ltd 
Jones  Underfeed  Stoker  Co.,  Ltd. 

Jost  Co.,  Ltd 

Julien  (Eug.)  & Co.,  Ltd 
Kaministiquia  Power  Co.,  Ltd.  . 

Kaufman  Rubber  Co.,  Ltd 

Kayser  (Julius)  & Co.,  Ltd 

Kennedy  Construction  Co.,  Ltd. 

Kennedy  Lumber  Co.,  Ltd 

Kennedy  (W'm.)  & Sons,  Ltd 

Kenney  (W.  A.)  & Co.,  Ltd 

Kemvood  Mills  Ltd. 

Ker  & Goodwin  Machine  Co 

Keyes  Supply  Co.,  Ltd 

Keystone  Products  Ltd 

Kidd  Rutherford  Co.,  Ltd 

Kiernan,  Crawford  & Gray,  Ltd . 


Ltd. 


Toronto,  Ont 

.50,000,000 

45,000,000 

Toronto,  Ont 

100,000 

1,000.000 

shares  with- 

Calls 

out  nominal 
or  par  value. 

received. 

Toronto,  Ont 

£4,000,000 

£1,253,401 

Hamilton,  Ont.. . . 

2,500,000 

2,. 500, 000 

Montreal,  Que.  . . 

,50,000 

30,000 

Toronto,  Ont 

25,000 

25,000 

Toronto,  Ont 

1,000  shares 
without 
nominal 
or  par  value. 

2,000,000 

Montreal,  Que.  . . . 

,50,000 

22,000 

Toronto,  Ont 

.500,000 

150,000 

Montreal,  Que.  . . . 

100,000 

100,000 

Owen  Sound,  Ont. 

96,000 

62,000 

Montreal,  Que.  . . 

.50,000 

.50,000 

Montreal,  Que.  . . . 

49,000 

25,000 

Toronto,  Ont 

25,000 

25,000 

Montreal,  Que.  . . 

1,500,000 

1,500,000 

Montreal,  Que.  . . . 

50,000 

25,000 

Montreal,  Que.  . . 

450,000 

113,500 

Hespeler,  Ont 

300,000 

274,800 

Sherbrooke,  Que.. 

1.000,000 

298,900 

Toronto,  tffit 

350,000 

350,000 

Montreal,  Que.  . . 

400,000 

400,000 

London,  Qnt 

150,000 

110,000 

.Montreal,  Que.  . . 

200,000 

200,000 

Montreal,  Que.  . 

50,000 

25,000 

Montreal,  Que.  . . 

100,000 

10,000 

Montreal,  Que.  . . 

500,000 

476,200 

Toronto,  Ont 

50,000 

.50,000 

Vancouver,  B.C.. . 

500,000 

500,000 

Montreal,  Que.  . . . 

100,000 

99,500 

Montreal,  Que.  . . 

60,000 

38,500 

Toronto,  Ont 

150,000 

75,000 

Montreal,  Que.  . . 

50,000 

30,000 

Quebec,  Que 

150,000 

150,000 

Montreal,  Que.  . . 

2,500,000 

2,200,000 

Kitchener,  Ont. . . 

2,000,000 

5UU , OUU 

Sherbrooke,  Que.. 

500,000 

150,000 

Montreal,  Que.  . . 

250,000 

60,000 

Winnipeg,  Man. . . 

50,000 

22,000 

Owen  Sound,  Ont. 

95,000 

88,200 

Kazabazua,  Que. 

25,000 

10,000 

Arnprior,  Ont. . . . 

300,000 

300,000 

Brantford,  Ont.  . 

100,000 

67,500 

Ottawa,  Ont 

15,000 

14,500 

. Toronto,  Ont .... 

20,000 

20,000 

Montreal,  Que.  . 

50,000 

200 

Montreal,  Que.  . . 

50,000 

25,200 

250,000 


420.000 

100.000 


1,075,000 

io'too 


Debentures 
or  Bonds 
Authorized. 


$ cts. 


100,000  00 


£400,000 


£100,000 


19,500 


Debentures 
or  Bonds 
Issued. 


$ cts. 

100,000  00 


£400,000' 


104,000 


140,300 


61,100 


140,. 500  00 


250,000  00 


1,500 

75,000 


48,000 


2,000,000  00 


140,500  00 


250,000  00 


2,000,000  00 


COMPAXIE^^  ACT 


313 


SESSIONAL  PAPER  No.  29 

List  of  Companies  which  have  submitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Kilgour  (J.  W.)  & Bro.,  Ltd 

Kindersley  (Saskatchewan)  Farm 

Lands,  Ltd 

King  (J.  D.)  Co.  of  Toronto,  Ont 

King  Paper  Box  Co.,  Ltd 

King  Shoe  Co.,  Ltd 

King  (Warden)  Ltd 

Kingdon  Mining,  Smelting  & Mfg.  Co., 

Ltd., 

Kingsbury  Footwear  Co.,  Ltd 

Kipawa  (5o.,  Ltd 

Kirby  (T.  S.)  & Co.,  Ltd 

Kitchener  Buttons  Ltd 

Klein  (S.)  Ltd 

Kleker  (Bernard)  & Co.,  Ltd.  . . 

Klipstein  (A.)  & Co.,  Ltd 

Klotz  Co.,  Ltd 

Knox  Bros.  Ltd 

La  Compagnie  a Bois  Bedard  Ltee.  . . 
La  Compagnie  Bedard  Ltee 

La  Cie  C.  H.  Catelli,  Ltee 

La  Cie  Commerciale  Immobiliere 

Ltee 

La  Cie  de  Chaussures  de  Fraserville, 
Ltee 

La  Cie  d’lmmeubles  de  Montreal. 

Ltee 

La  Cie  Electrique  des  Laurentides 

Ltee 

La  Cie  Jutras  Ltee 

La  Cie  Louis  Caron  et  Fils,  Ltee 

La  Cie  Mutuel  d’lmmeubles,  Ltee 

La  Cie  Provinciale  dTmmeubles,  Ltee. 

La  Corona  Hotel  Co.,  Ltd 

La  Monte  (Geo.)  & Son,  Ltd 

La  Presse  Publishing  Co.,  Ltd 

La  Reina  Mineral  &.  Soda  Water  Co., 

Ltd ,... 

La  Traverse  de  Levis,  Ltd 

L’Action  Sociale,  Ltd 

Labatt  (John),  Ltd 

Labelle  (H.  P.)  & Co.,  Ltd 

Lachine  Transportation  & Coal  (3o., 

Ltd 

Lackawana  Coal  Co.,  Ltd 

Lacroix  & Leger,  Ltd 

Lady  Belle  Shoe  Co.,  Ltd 

Lafleur  (J.  L.),  Ltd 

Lafleur  (O.  B.)  & Fils.  Ltee 

Lafrance  (P)  & Co.,  Ltd 

Lake  Erie  Navigation  Co.,  Ltd 

Lake  of  the  Woods  Milling  Co.,  Ltd . . . 

Lake  St.  Louis  Land  Co.,  Ltd 

Lake  Superior  Paper  Co.,  Ltd 


Lake  Winnipeg  Paper  Co,.  Ltd 

Lalonde  & Desroches,  Ltd 

Lamarre  & Co.,  Ltd 

Lamarre  (W.)  & Co.,  Ltd 

Lambert  (Dr.  J.  O.),  Ltd '. 

Lamb's  Market,  Ltd 

Lamontagne,  Ltd 

Lamson&  Hubbard  Canadian  Co. .Ltd. 


Lamy  (P.)  & Frere,  Ltd 

Lancashire  Dj-namo  & Motor  Co.  of 

Canada,  Ltd 

Lanctot  (Alfred)  & Fils,  Ltd 

Land,  Log  & Lumber  Co.,  Ltd 

Landau  & Cormack,  Ltd 

Landau  (Chas)  & Co.,  Ltd 

Lang  Shirt  Co.,  Ltd 

Lang  Tanning  Co.,  Ltd 

Lansdowne  Park  Co.,  Ltd 

Laporte,  Irwin,  Ltd 

Laporte  Martin,  Ltd 


Head  Office. 


Beauharnois,  Que. 

Winnipeg,  Man. . . 

Toronto,  Ont 

Montreal,  Que.  . . 
Owen  Sound,  Ont. 
Montreal,  Que.  . . . 

Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . 

Ottawa,  Ont 

Kitchener,  Ont . . 
Montreal.  Que.  . . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . 
Montreal,  Que.  . . 

Joliette,  Que 

L’Assomptioii, 

Que 

Montreal,  Que  . . 

Montreal,  Que.  . . . 

Riviere  du  Loup, 
Que 

Montreal,  Que.  . . 

Laurentides,  Que.. 
Victoriaville,  Que. 

Nicolet,  Que 

Montreal,  Que.  . . 
Montreal,  Que.  . . . 
Montreal,  (jue. 

Toronto,  Ont 

Montreal,  Que.  . 

Montreal,  Que.  . . 

Quebec,  Que 

Quebec,  Que 

London,  (5nt 

Montreal,  Que.  . . . 

Montreal,  Que.  . . 
Montreal,  Que.  . . . 
Montreal,  (Jue.  . . . 
Kitchener,  Ont.. .. 
Montreal,  Que.  . . . 

Lachine,  Que 

Montreal,  Que.  . . . 
Walkerville,  (3nt. . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
Sault  Ste.  Marie, 
Ont 

Ottawa,  Ont 

Montreal,  Que.  . . 
St.  Remi,  Que. . . . 
Montreal,  Que.  ... 
Montreal,  Que.  . . 
Montreal,  Que.  . . 
Montreal,  Que.  . . . 
Toronto,  Ont 


Montreal,  Que.  . . 

Montreal,  Que.  .. 
Sherbrooke,  Que. 
Winnipeg,, Man. . . 
Montreal,  Que.  . . 
Montreal,  Que.  .. 
Kitchener,  Ont.. . 
Kitchener,  Ont... 
Brantford,  Ont.. . 
Montreal,  Que.  . . 
Montreal,  Que.  . . 


Author- 

ized 

Capital. 

Common 

Stock 

Issued. 

Preferred 

Stock 

Issued. 

Debentures 
or  Bonds 
Authorized 

Debentures 
or  Bonds 
Issued. 

M 

300,000 

$ 

227,600 

S 

S cts 

M cts. 

600,000 

590,000 

iuo  non 

610,377  33 

250,000 

182,500 

49,500 

49,400 

100,000 

100,000 

1,000,000 

150,000 

400,000 

300,000  00 

166,000  00 

750,000 

750,000 

300,000 

300,000 

300,000  00 

286,000  00 

1,000„000 

100,500 

100,000 

60,000 

150,000 

46,900 

50,000 

50,000 

30,000 

20,000 

20,000 

100,000 

48,000 

1,000,000 

200,500 

500,000 

250,000 

120,000 

95,000 

30,400 

500,000 

100,000 

150,000 

250,000  00 

250,000  00 

20,000 

9,250 

100,000 

78,400 

2,100 

20,000 

8,100 

149,000 

63,400 

100,000 

9,900 

50,000 

50,000 

40,500 

' 

100,000 

70,000 

100,000 

15,600 

50,000 

50,000 

50,000 

50,000 

1,250,000 

750,000 

500,000 

75,000 

45,500 

13,500 

500,000 

270,000 

1,000,000 

69, 100 

250,000 

250,000 

150,000 

100,000 

20,000 

50,000 

10,000 

145,000 

42,200 

55,000 

55,000 

50,000 

15,000 

80,000 

80,000 

50,000 

50,000 

49,000 

29, 100 

40,000 

40,000 

4,000,000 

38,340 

2,100,000 

38,340 

1,500,000 

1,000,000  00 

1,000,000  00 

8,000,000 

5,000,000 

5.000. 000 

3.000. 000 

3.000. 000 

1.000. 000 

£ 330,000 
55,000,000  00 

£ 236,150 
$5,000,000  00 

50,000 

49,600 

195,000 

77,500 

15,000 

100,000 

44,000 

250,000 

115,000 

50,000 

50,000 
203,300 
12,000  shares 

400.000 

660.000 

500,000  00 

500,000  00 

600,000 

49,000 

without  par 
value. 

30,000 

50,000 

5,500 

50,000 

37,300 

150,000 

300,000 

200,000 

74,100 

25,000 

100,000 

600,000 

250,000 

25,000 

1,000,000 

25.000 
85,400 

600,000 

250.000 

10.000 

500.000 

100,000  00 

80,300  00 

400,000 

250,000  00 

250,000  00 

314 


DEPARTMEl^T  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Companies  which  have  submitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — C ontinued. 


Name  of  Company. 


Latourelle  (T.)  & Sons,  Ltd 

Laurentian  Chemical  Co.,  Ltd 

Laurentian  Land  Co.,  Ltd 

Laurentide  Co.,  Ltd 

Laurentide  Mica  Co.,  Ltd 

Laurie  Machinery  Co.,  Ltd 

Laurier  Park  Land  & Development 

Co.,  Ltd 

Laurin  & Leitch  Engineering  & Con- 
struction Co.,  Ltd 

Lauzon  Engineering,  Ltd 

Lazare  (L.  P.)  Co.,  Ltd — 

Le  Syndicate  d’Oeuvres  Sociales,  Ltee. 

Leach  Piano  Co.,  Ltd 

Leaside  Engineering  Co.,  Ltd 

Leclair  (O.)  Ltd 

Lee  Coal  Co.,  Ltd 

Leeming  Miles  Co.,  Ltd 

Lefebvre  (Alderic),  Ltd 

Legare  (P.  T.),  Ltd 

Lehigh  Coal  Co.,  Ltd 

Lemire  (E.)  & Fils,  Ltee 

Lennard  (S.)  & Sons,  Ltd. 

Leonard  (E.)  & Sons,  Ltd, 

Leonard  Fisheries,  Ltd 

Leonard  Tractor  Co.  of  Canada,  Ltd.  . 

Lepage  Marble  Works,  Ltd 

Leslie  (A.  C.)  & Co.,  Ltd 

Les.sard  (T.)  & Sons,  Ltd 

Letang  Hardware  Co.,  Ltd 

Levasseur  (L.)  & Co.,  Ltd 

Leveson’s  Ltd 

Levesque  & Rinfret,  Ltd 

Levy  (H.)  & Sons,  Ltd 

Lewis  Bros.,  Ltd 

Liberty  Mfg.  Co.,  Ltd  

Librairie  Beauchemin,  Ltd 

Liggett  (Louis  K.)  Co.,  Ltd. 

Linde  Canadian  Refrigeration  Co., 

Ltd 

Lindsay  (C.  W.),  Ltd 

Linton  Apartments,  Ltd 

Lion  Locks,  Ltd 

Lion  V’inegar  Co.,  Ltd 

Lister  (R.  A.)  & Co.  (Canada),  Ltd.. . 

Liquid  Carbonic  Co.,  Ltd 

Ijog  Supply  Co.,  Ltd 

London  Cold  Storage  & Warehousing 

Co.,  Ltd 

London  & Petrolia  Barrel  Co.,  Ltd.. . , 

London  Gas  Power  Co.,  Ltd 

London  Hosiery  Mills,  Ltd 

Long  Chemical  Co.,  Ltd 

Long  (T.)  & Brother,  Ltd 

Loomis-Dakin  Construction  Co.,  Ltd.. 

Loomis-Dakin  Ltd 

Louden  Machinery  Co.  of  Canada,  Ltd. 
Louison  Lumber  Co.,  Ltd 

Lovell  (John)  & Son,  Ltd 

Lovell  (R.  J.)  Co.,  Ltd 

Lowe  (Joe)  Co.,  Ltd 

Lowe-Martin  Co.,  Ltd 

Lowndes  Co.,  Ltd 

LowTiey  (Walter  M.)  Co.  of  Canada, 

Ltd 

Lowry’s  Ltd 

Luke  Bros.,  Ltd 

Lukis  Stewart  & Co.,  Ltd 

Luxite  Textiles  of  Canada,  Ltd 

Lyall  (P)  & Sons  Construction  Co., 

Ltd : 

Lyall  (Wm.)  Shipbuilding  Co.,  Ltd...  . 

Ljonan  Bros.  & Co.,  Ltd 

Lymans  Ltd 

Lyman  Tube  & Supply  Co.,  Ltd 

Lymbumer  Ltd 

Lyons  Cut  Rate  Drug  Store,  Ltd 

Lytle  Engineering  Co.,  Ltd 

McArthur  (Alex)  & Co.,  Ltd 


Head  Office. 


Montreal,  Que.  . . 
Toronto,  Ont.  . . . 

Ottawa,0nt 

Montreal,  Que.  . . 

Ottawa,  Ont 

Montreal,  Que.  .. 

Montreal,  Que.  . . 

Montreal,  Que.  . . 

Levis,  Que 

Montreal,  Que.  .. 

Ottawa,  Ont 

Montreal,  Que.  .. 
Toronto,  Ont. . . . 

Ottawa,  Ont 

Montreal,  Que.  .. 
Montreal,  Que.  .. 
Montreal,  Que.  . . 

Quebec,  Que 

Montreal,  Que.  . . 
Montreal,  Que.  .. 

Dundas,  Ont 

London,  Ont 

Montreal,  Que.  .. 
Montreal,  Que.  . . 
Montreal,  Que.  .. 
Montreal,  Que.  . . 
Montreal,  Que.  . . 
Montreal,  Que.  .. 
■Montreal,  Que.  .. 
Vancouv'er,  B.C.. 
Montreal,  Que.  . . 
Montreal,  Que.  .. 
.Montreal,  Que.  .. 
Toronto,  Ont. . . . 
Montreal,  Que.  .. 
Ottawa,  Qnt 

.Montreal,  Que.  . . 
Montreal,  Que.  .. 
Montreal,  Que.  .. 
Toronto,  Ont. . . . 
Montreal,  Que.  .. 
Torpnto,  Ont.  . . . 
Toronto,  Ont. . . . 
Montreal,  Que.  .. 

London,  Ont 

London,  Ont 

London,  Ont 

London,  Ont 

Fairbanks,  Ont . . 
Collingwood,  Ont 
Sherbrooke,  Que. 
Sherbrooke,  Que. 

Guelph,  Ont 

Jacquet  River, 
N.B. 

Montreal,  Que.  .. 
Toronto,  Ont. . . . 
Toronto,  Ont.  . . . 

Ottawa,  Ont 

Toronto,  Ont 

Montreal,  Que.  .. 
Montreal,  Que.  . . 
Montreal,  Que.  . . 
Montreal,  Que.  . . 
London,  Qnt 

Montreal,  Que.  .. 
Montreal,  Que.  . . 
Toronto,  Ont.  . . . 
Montreal,  Que.  .. 
Montreal,  Que.  . . 
Montreal,  Que.  . . 
Montreal,  Que.  .. 
Montreal,  Que.  .. 
Montreal,  Que,  . . 


Author- 

ized 

Capital. 


S 

100,000 

590.000 

100.000 
10,000,000 

25,000 

25.000 

150.000 

100.000 

300.000 

50.000 

100.000 

145.000 

10, 000, 000 

100.000 

25.000 

100,000 

11,800 

1,000,000 

50.000 
50,000 

300.000 

600.000 
1,000,000 
1,000,000 

50.000 

500.000 

95.000 
99,999  99 

30.000 
.50,000; 

100.000 

126,400 

1,000,000 

100,000 

500.000 

5.300.000 

100.000 
1,000,000 

600,000 

50.000 

50.000 

1,000,000 

10.000 

50.000 

150.000 

500.000 

100.000 

60.000 

50.000 

100,000 

.50,000 

100,000 

250.000 

450.000 

130.000 

40.000 

10.000 
Vo, 000 

500.000 

500.000 
50,000 

100.000 
50,000 

50.000 

3.250.000 

1,000,000 

400.000 

1,000,000 

180.000 

75.000 

50.000 
50,000 

180,000 


Common 

Stock 

Issued. 


Preferred 

Stock 

Issued. 


Debentures 
or  Bonds 
Authorized 


$ 

100,000 

268.700 

65.000 
9,600,000 

25.000 
5,000 

63,700 

100,000 

128.700 

15.100 
61,800 

102,200 

500 

85.100 

10.000 

75,000 


679,100 

10,000 

50.000 

250.000 
177,500 
421,900 

500.000 

13.500 

250.000 

70.500 
75,100 

10.000 

18,000 


126.400 

468.000 

25.000 

500.000 
216,700 

50.000 

500.000 

200.000 

50.000 

14.500 
750,500 

10.000 

50.000 

100,000 

2.54,600 

100,000 

20.000 

50.000 

84.200 
47,700 
80,400 

178,100 

200,000 

100,000 

39.200 

10.000 

45 . 500 

444.000 

403,300 

15.000 

50.000 

25.000 

50.000 

1,750,000 

,1,000,000 

160.000 

446.400 

120,000 

75.000 
5,000 

25.000 

76.000 


$ 


$ cts. 


290,000 


100,000  00 

L 200^000  00 


54,000 


80,000 

314,600 


25,400 


250,000  00 


1,107,600 


146,500 

343,000 


720,000  00 


40,000 


13,100 

250,000 

17,000 


100,000  00 


14,300 


125,000  00 


47,300 


1,300,000 


1,250,000  00 
3,000,000  00 


50,000 


Debentures 
or  Bonds 
Issued. 

$ cts. 

100,000  00 

1,200,000  00 


250,000  00 


720,000  00 


100,000  00 


125,000  00 


1,250,000  00 
3,000,000  00 


COMPANIES  ACT 


315 


SESSIONAL  PAPER  No.  29 

List  of  Companies  which  have  submitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Head  OflBce. 


Author- 

ized 

Capital. 


Common 

Stock 

Issued. 


Mc.Lrthur  Beltings,  Ltd 

McArthur,  Irwin,  Ltd 

Mc.'Vuliffe-Davis  Lumber  Co.,  Ltd — 

McCall  (D.)  Co.,  Ltd 

McCall,  Sheh^•n  & Son,  Ltd 

McCann  (H.  K.)  Co.,  Ltd 

McClary  Mfg.  Co 

McClean  (R.  B.)  Grain  Co.,  Ltd 

McClelland  (N.  E.)  & Co.,  Ltd 

McColl  Bros.,  Ltd 

McComb  (J.  H.),  Ltd 

McComber,  Ltd 

McCoy  Auto  Lock  Co.,  Ltd 

McCrory  (P.)  Coal  Co.,  Ltd 

McCutcheon  Waist  Co.,  Ltd 

McDougall  (A.)  & Co.,  Ltd 

McEntjTe  (John),  Ltd 

McEwan,  Cameron,  Ltd 

McFee  (Alex)  & Co.,  Ltd 

McFarlane  Son  & Hodgson,  Ltd 

McGaw,  Dwyer,  Ltd 

McGillivray  Creek  Coal  & Coke  Co. 

Ltd 

McGregor  .Shirt  Co.,  Ltd 

McGuire  Kirkland  (iold  Mines,  Ltd.. 

McGuire  (W.  J.)  & (3o.,  Ltd 

McInt>Te  Realty  Co.,  Ltd 

Mclntjrre  Son  & Co.,  Ltd 

McIntjTe  & Taylor,  Ltd 

McKean  (Geo.)  & Co.,  Ltd 

McKeen  (C.  E.)  Shoe,  Co.  Ltd 

McKenna  Ltd 

McKenzie  Machinery  Co.,  Ltd 

McKeown’s  Ltd 

McKim  (A.)  Ltd 

McKinnon  Columbus  Chain  Ltd 


McKinnon  Industries  Ltd . 


McLain  (Louis)  Co.,  Ltd 

McLaren  (D.  K.)  Ltd 

McLaren  (J.  C.)  Belting  Co.,  Ltd 

McLaren  (W.  D.)  Ltd 

McLaurin  Bros.  Ltd 

McLaurin  Lumber  Co.,  Ltd 

McLauthlin  Elevators  Ltd 

McLean,  Kennedy  Ltd 

McLennan  Lumber  Co.,  Ltd 

McLeod  (George  J.)  Ltd 

McMullen  (Henrv)  Ltd 

McNally  (W.)  & Co.,  Ltd 

McNulty  Bros.  Ltd 

MacArthur  Perks  & Co.,  Ltd 

Macartney  Milking  Machine  Co.,  Ltd. 

Macfarlane  (A.)  & Co.,  Ltd 

Macfarlane  (R.)  & Co.,  Ltd 

Macfarlane  Shoe  Ltd 

MacKay  Ltd 

MacKenzie  Ltd 

MacLaren  (James)  Co.,  Ltd 

MacLean,  Benn  & Nelson,  Ltd 

Madera  Co.,  Ltd 

Magor  Son  & Co.,  Ltd 

Maid  of  the  Mist  Steamboat  Co.,  Ltd. 

Mail  Printing  Co.,  Ltd 

Main  Belting  Co.  of  Canada,  Ltd 

Major  Hill  Auto  Service  Co.,  Ltd 

Mallinckrodt  Chemical  Works,  Ltd. . . 
Manitoba  Bridge  & Iron  Works,  Ltd. . 

Manitoba  Grain  Co.,  Ltd 

Manitoba  Steel  & Iron  Co.,  Ltd 

Manitoba  Steel  Foundries  Ltd 

Manor  Estates  Ltd 

Mannesmann  Tube  Co.,  Ltd 

Manufactures  & Distributors  Ltd 

Manufacturers  Press  Ltd 

Maple  Tree  Producers  Association, 

Ltd 

Maplewood  Ltd 


Brockville,  Ont. 
Montreal,  Que.  . 
Ottawa,  Ont. . . . 
Toronto,  Ont. . . 
Quebec,  Que. . . . 
Toronto,  Ont. . . 
London,  Ont. . . . 
Winnipeg,  Man. . 
Montreal,  Que.  . 
Toronto,  Ont. . . 
Montreal,  Que.  . 
Montreal,  Que. .. 
Hamilton,  Ont.. . 
Montreal,  Que.  . . 
Montreal,  Que.  . . 
Montreal,  Que.  . . 
Montreal,  Que.  .. 
Montreal,  (Jue.  .. 
Montreal,  Que.  .. 
Montreal,  Que.  . . 
Winnipeg,  Man. . . 

Rossland,  B.C. . . 
Hamilton,  Ont.. . 
Toronto,  Ont. . . . 
Montreal,  Que.  .. 
Montreal,  Que.  . . 
Montreal,  Que.  .. 
Toronto,  Ont. . . . 
St.  John,  N.B  . . . 
Montreal,  Que. . . 
Montreal,  Que.  .. 

Preston,  Ont 

Montreal,  Que.  .. 
Montreal,  Que.  . . 
St.  Catharines, 

Ont 

St.  Catharines, 

Ont 

Winnipeg,  Man. . . 
Montreal,  Que.  . . 
Montreal,  Que.  . . 
Montreal,  Que.  . . 
Lachine,  Que. . . . 
Montreal,  Que.  . . 
Montreal,  Que.  . . 
Montreal,  Que.  .. 
Montreal,  Que.  . . 
Toronto,  Ont. . . . 
Montreal,  Que.  .. 
Montreal,  Que.  . . 
Montreal,  Que.  .. 

Ottawa,  Ont 

Ottawa,  Ont 

Montreal,  Que.  . . 
Montreal,  Que.  . . 
Montreal,  Que.  . . 
Montreal,  Que.  . . 

Ottawa,  Ont 

Buckingham,  Que 
Montreal,  Que.  . . 
Toronto,  Ont. . . . 
Montreal,  Que.  . . 
Niagara  Falls, 

Ont 

Toronto,  Ont. . . . 
Montreal,  Que.  . . 

Ottawa,  Qnt 

Montreal,  Que.  . . 
Winnipeg,  Man. . . 
Winnipeg,  Man. . . 
Winnipeg,  Man. . . 
Montreal,  Que.  . . 
Toronto,  Ont. . . . 
Montreal,  Que  .. 
Hamilton,  Ont  .. 
Toronto,  Ont. . . . 


Montreal,  Que.  . . 
Montreal,  Que.  .. 


40.000 

360.000 

300.000 

500.000 
500,000 

50.000 

500.000 

250.000 

20.000 

1,000,000 

50.000 

200.000 
100,000 

30.000 

20.000 

250.000 

50.000 

75.000 

149.000 

250.000 

500.000 

3.000. 000 

100.000 

350.000 

45.000 

1.000. 000 

1.250.000 

20.000 

100.000 

48.000 

50.000 
200,000 
100,000 

500.000 

1,000,000 

1,000,000 

30.000 

250.000 

150.000 

40.000 

200.000 
100,000 

50.000 

20.000 

100,000 

40.000 

250.000 
80,500 

25.000 

1.500.000 

100.000 
100,000 
100,000 

400.000 

100.000 
200,000 

500.000 

75.000 

1,000,000 

100.000 

5,000 

500.000 
5,000 

100.000 
100,000 

1,000,000 

50.000 

500.000 

300.000 
50,000 

100.000 

50.000 

150.000 

20.000 

300.000 


180,000 

100,000 

346.800 

41.000 

50.000 

500.000 

98.200 

20.000 

800.000 

50.000 

67.200 

89.000 

10.000 

8,900 

125.000 
10,000 
24,300 

100.000 

30.000 

130.800 

2,439,080 

71.000 
153,150 

45.000 
300,100 

250.000 

20f,000 

100.000 

” "50I0OO 

94.000 

80.000 

400.000 

589,200 

700.600 

30.000 

100.000 
120,000 

36.500 

200,000 

60.000 
10,600 
20,000 

100,000 

23.500 

117.600 

40.500 
5,000 

500.000 

30.500 

100.000 
100,000 
200,000 

80.500 
101,700 

500.000 
30,000 

1,000,000 

100.000 

5,000 

500.000 

5.000 

100.000 

30,000 

948,675 

15.500 
150,900 
131,500 

6.000 

27.200 

750.000 

7,750 

150.000 


Preferred 

Stock 

Issued. 

Debentures 
or  Bonds 
Authorized. 

S 

40,000 

180,000 

200,000 

S cts. 

50,000 

10,000 

125,000 

158,000 

19,200 

750,000 

500,000  00 

5,025 

65,200 

40,000 

* 

50,000  00 
100,000  00 

200,000 

500,000  00 

12.100 

452,000 

Debentures 
or  Bonds 
Issued. 


$ cts. 


500,000  00 


27.000  00 

100,000  00 


316 


DEPARTME'ST  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 


l,ist  of  Companies  which  have  submitted  the  K.etuni  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Head  Office. 


Mappin  & Webb  (Canada)  Ltd 

Marconi  Wireless  Telegraph  Co.  of 

Canada  Ltd 

Marier  & Tremblay  Ltd 

Marine  Navigation  Co.,  Ltd 

Maritime  Cap  Ltd 

Maritime  Fish  Corporation  Ltd 

Maritime  Nail  Co.,  Ltd 

Marlatt  & Armstrong  Co .,  Ltd 

Marsh  & McLennan  Ltd 

Marsh  (Wm.  A.)  Co.,  Ltd 

Marshall  Wells  Co.,  Ltd, : 

Marson  (S.  W.)  Co.,  Ltd 

Martel  Stewart  Co.,  Ltd 

Martin  & Co.,  Ltd 

Martin  Freres  & Cie.,  Ltd 

Martin  (P.  P.)  & Co.,  Ltd 

Martin  Senour  Co.,  Ltd 
Martineau  (O.)  & Fils,  Ltd 

, Marven  (J.  A.)  Ltd 

Marx  & Rowelle  of  Canada  Ltd 

Masco  Co.,  Ltd 

Mason  & Risch  Ltd ; . , 

Mason  Regulator  & Engineering  Co., 
Ltd 


Montreal,  Que.  . . 

Montreal,  Que.  . 

Quebec,  Que 

Montreal,  Que.  . . 
Moncton,  N.B. . . 
Montreal,  Que.  . 
St.  John,  N.B . . . 
Oakville,  Ont  — 
Montreal,  Que.  . . 

Quebec,  Que 

Winnipeg,  Man. . . 
Winnipeg,  Man. . . 
Montreal,  Que.  . 
Lachine,  Que.  . . . 
Montreal,  Que.  . 
Montreal,  Que.  . 
Montreal,  Que. 
Montreal,  Que.  . . 
Moncton,  N.B 
Montreal,  Que. 
Toronto,  Ont . . 

Toronto,  Ont . . 

Montreal,  Que.  . . 


Author- 

ized 

Capital. 


Common 

Stock 

Issued. 


$ 

380,000 


S 

97,200 


5.000. 000 

48.000 

1.000. 000 

75.000 
1,000,000 
3,250,000 

1.50.000 

50.000 

200.000 

1,000,000 

25.000 

45.000 

25.000 

100,000 

500.000 

400.000 

63.000 

300.000 

25.000 

100.000 
1,000.000 


5.000. 000 
40,800 

100,000 

40,400 

420.000 
365,. 500 

150.000 
5,000 

195,200 

1.000. 000 

20,900 

30.000 
18,. 500 

47.000 

350.000 

375.000 

63.000 
152,700 

25.000 

77.000 

395.000 


48,000 


48,000 


Masnero  Freres  Cairo,  Egypt,  London, 

& Montreal,  Ltd 

Massey  Harris  Co.,  Ltd 

Masters  & Co.,  Ltd 

Matthews  Blackwell  Ltd 

Matthews  Horton  Ltd 
Matthews,  Towers  & Co.,  Ltd 

Maxwell  (E.  J)  Ltd. 

Maxwell  Motor  Co.  of  Canada,  Ltd.. . 

May  (Thomas)  & Co.,  Ltd 

Maycock  & Toms  Ltd 

May  hew  Hats  Ltd 

Mead  Electric  Co.,  Ltd 

Meadow  Sweet  Cheese  Mfg.  Co.,  Ltd.. 

Meagher  Bros.  & Co.,  Ltd 

Meakins  & Sons  Ltd 

Mechanical  Engineering  Co.,  Ltd 


Montreal,  Que. 
Toronto,  Ont . . 
Montreal,  Qu&. 
Toronto,  f )nt . . 
Montreal,  Que. 
Montreal,  Que. 
Montreal,  Que. 
Windsor,  Ont . . 
Montreal,  Que. 
Winnipeg,  Man. 
Niagara  Falls, 

Ont 

Montreal,  Que. 
Montreal,  Que . 
Montreal,  Que. 
Hamilton,  Ont. 
Three  Rivers, 
Que 


50.000 
25,000,000 

200,000 

5,000,000 

40.000 

199.000 

100.000 
10,000 

48.000 

60.000 


,50,000 
18,000,000 
40,500 
1,. 500, 000 
20,300 
137,200 
60,000 
10,000 
41,900 
34,400 


75.000 
.50,000 
75,000 

100.000 
100,000 


75.000 

35.000 
20,300 

100,000 

63.000 


100,000 


100,000 


Melchers  Gin  & Spirits  Distillery  Co., 

Ltd 

Meldrum  Bros.  Ltd 

Menard  Motor  Truck  Co.,  Ltd 

Mendelsohn  (A.)  Ltd 

Mercantile  Marine  Agencies  of  Canada 

Ltd 

Merchants  Coal  Co.,  Ltd 

Mercur  (R.  J.)  & Co.,  Ltd 

Mercury  Mills  Ltd 

Meriden  Britannia  Co.,  Ltd 

Merrill  Co.,  Ltd 

Metal  Shingle  & Siding  Co.,  Ltd 

Metallic  Roofing  Co.  of  Canada  Ltd. . . 

Metallurgic  Enterprise  Co.,  Ltd 

Metals  Coating  Co.  of  Canada,  Ltd..  . 

Metcalfe  Candy  Co.,  Ltd 

Metcalf  (John  S.)  Co.,  Ltd 

Metropolitan  House  Furnishing  Co., 

Ltd 

Metropolitan  Tobacco  Co.,  Ltd 

Mexican  Electric  Light  Co.,  Ltd 

Mexican  Light  & Power  Co.,  Ltd 


Berthierville.Que. 
Montreal,  Que.  . . 

Windsor,  Ont 

Montreal,  fjue.  . . . 

Montreal,  (Jue.  . 
Montreal,  (Jue.  . . . 
Montreal,  Que.  . . . 
Hamilton,  Ont.. . . 
Hamilton,  Ont.. . 

Toronto,  Ont 

Preston,  Ont 

Toronto,  Ont 

Sorel,  Que 

Montreal,  Que.  . . 
Kitchener,  Ont . . . 
Montreal,  Que.  . . . 

Montreal,  Que.  . . . 

Toronto,  Ont 

Toronto,  Ont 

Toronto,  Ont 


1,000,000 

2.50.000 

1.50.000 

40.000 

100.000 

18.000 

300.000 

1,000,000 

400.000 

500.000 
1,500,000 

200.000 
10,000 

200,000 

50,000 

250.000 

210.000 
100,000 

6,000,000 

25,000,000 


100,000 

100,000 

93,300 

14,500 

21.700 
18,000 

200,000 

90.000 

400.000 
,500,000 
803,100 

175..  500 

10.000 

100.,  000 

26,000 

250.000 

210.000 

34.700 

6,000,000 

13,585,000 


Mexico  Northwestern  Railway  Co..  Toronto,  Ont 
Mexico  Tramways  Co.,  Ltd Toronto,  Ont 


40.000. 000  25,000,000 

30.000. 000  20,177,000 


Meyer  Thomas  Co.,  Ltd 

Mica  Co.  of  Canada  Ltd 

Michaels  (Morris)  iTd 

Michaud  & Scovil  Ltd 

Michelin  Tire  Co.  of  Canada,  Ltd 

Midland  Collieries  Ltd 

Midland  Iron  & Steel  Co.,  Ltd.  . . 
Midland  Shipbuilding  Co.,  Ltd. . . 
Millen  (John)  & Son  Ltd 


Montreal,  Que.  . . 

Hull,  Que 

Montreal,  Que.  . . 
Montreal,  Que.  . . 
Montreal,  Que.  . . 

Truro,  N.S 

Midland,  Ont. . . 
Midland,  Ont. . . . 
Montreal,  Que.  . . 


100,000 

300.000 

50.000 

100.000 

40.000 

150.000 
1,000,000 
1,000,000 

2.50.000 


73,000 

200,000 

2,000 

39,200 

4,000 

149.500 

781.500 
590,800 
146,300 


Preferred 

Stock 

Issued. 

Debentures 
or  Bonds 
Authorized. 

$ 

243,700 

•S  cts. 
170,000  00 

112.500 

340.500 

125.000  00 

4.50.000  00 

4,700 

6,000 

100,000  00 

10,500 

.50,000 

2,000,000 

1,200,000  00 

40,000 

100,000 

80,000 

100,000 

244,700 

472,500 

76,400 

6,000,000  00 
12,000,000  00 
£3,000,000 
£11,959,709 
15,000,000  00 
£3,1.50,000 

6,000,000 

• • *4 

100,000 

8,500 

170,000  00 

64,600 

Debentures 
or  Bonds 
Issued. 


$ cts. 
170,000  00 


125.000  00 

4.50.000  00 


100,000  00 


1.200,000  00 


5,. 567, 000  00 
11,340,500  00 
£3,000,000 
£8,021,000 
10,298,000  00 
£2,964,200 


170,000  00 


COMPAXIES  act 


a I / 

SESSIONAL  PAPER  No.  29 

List  „f  Companies  wl.ioh  have  submitted  , he  Retun.  .u-eseribed  b,-  Sectio..  lOO  of  t1 

Companies  Aci. —Continued. 


Miller  Bros.  Co.,  Ltd 

Miller  Bros.  & Sons,  Ltd. 

Ml  er-Morse  Hardware  Co.,  Ltd. 

• Vr  *■  ^“bber  Co.  of  Canada , Ltd 
(W.  A.)  & Co.,  Ltd. 

Mills  Bros.  Ltd 

Milton-Hersey  Co.,  Ltd. 

Miltons  Ltd 

Miner  Rubber  Co.,  Ltd 
Miner  Shoe  Co.,  Ltd. . . . . . . 

Mining  Corporation  of  Canada,  Ltd.' 

Mitchell  Button  Co.,  Ltd 

^H^td^^^  1^3*1  Anchor  & Specialty  Co., 

Mitcheli  (Robert)  Co.,  Ltd 
Modern  Paper  Box  Co..  Ltd. 

Moloney  Electric  Co.  of  Canada,  Ltd. 

Monarch  Electric  Co.,  Ltd 

Monarch  Film  Co.,  Ltd 

Monarch  Lumber  Co.,  Ltd 
Monarch  Metal  Co.,  Ltd.  . . . ' 

Monetary  Times  Printing  Co.  of 
Canada  Ltd 

Montreal  Abattoirs  Ltd. ^ ^ ' 

Montreal  Agencies,  Ltd . . .' 

Montreal  & Cornwall  Navigation  Co., 

Jjtd 

Montreal  & M'estern  Grain  Co.,  Ltd. . 

Montreal  Architectural  Iron  Works 
Ltd 

Montreal  Cereal  & Milling  Co!,  Ltd 
Montreal  City  Land  Co.,  Ltd 
Montreal  Cotton  & Wool  Waste  Co., 

Ltd 

Montreal  Cottons.  Ltd! ! ! ! 

Montreal  Crockery  Co.,  Ltd 

Montreal  Dairy  Co'.,  Ltd 

Montreal  Development  & Land  Co 
Ltd ■’ 

Montreal  Dry  bocks  & Ship  Repairingp^'’"*''®^’’  • 

Montreal,  Que.  .. 
Montreal,  Que.  . . 


Montreal,  Que.  . 
Montreal,  Que.  . 
^^■innipeg,  Man. ! 
Toronto,  Ont. 
Toronto,  Ont. 
Hamilton,  Ont.. . 
Montreal,  Que.  . 
Montreal,  Que.  . 
Granby,  Que.  . . . 
Montreal,  Que.  .. 
Toronto,  Ont. 
Kitchener,  Ont . . 

Montreal,  Que, 
Montreal,  Que.  .. 

Guelph,  Ont 

Windsor,  Ont 

St.  Lambert,  Que 

Toronto,  Ont 

Winnipeg,  Man. . ! 
Hamilton,  Ont. . . 


Toronto,  Ont. . 
Montreal,  Que. 
Montreal,  Que. 

Cornwall,  Ont.  . 
Montreal,  Que.  . 

^^ontreal,  Que  . 
Montreal,  Que.  . 
Montreal,  Que,  . 

Montreal,  Que.  . 
Montreal,  Que.  . 
Montreal,  Que. 
Montreal,  Que.  .. 


S 

200,000 

250.000 

1,000,000 

50.000 

100.000 

1,000,000 

40.000 

250.000 

1,000,000 

450.000 
8,300,250 

50,000 

■30,000 

200.000 
100,000 

300.000 

120.000 

25.000 

1,000,000 

250.000 

75.000 
1,500,000 

50.000 

49,000| 

100.000 


s 

200,000 

75.000 

1,000,000 

5,005 

55.000 

1,000,000 

40.000 
135,050 
900,000] 
240, 000 1 

8,300,250 

12.000 


30,000 

200,000 

100,000 

300.000 
35,500 

5,000| 

1,000,000 

175.000 


Debentures 
or  Bonds 
Authorized. 


cts. 


75,000 


Debentures 

Or  Bonds 
Issued. 

cts. 


50.000 
600,000 

1,250,000 

400.000 

6,000,000 

20. 000 1 

100.000 


63.000 

815.000 

50.000 

23.000 

20.000 

24,200 

247,270 

1,000,000 

400.000 
3,000,000 

10,000 

78,400 


2,000 
58 ! 500 
415,000 


200,000  00 


200,000  00 


10,000 


800,000  00 


800,000  00 


57,420 

250,000 


3,000,000, 


2,000,000  2,000,000 


Montreal  Electric  Co.,  Ltd 
c'o'^Ttd^^"^”'^''**  Times  Publishing 

Montreal  Fire  Brick  Works  Co.,  Ltd! 

Montreal  Floral  Exchange,  Ltd 

Montreal  Fruit  Exchange,  Ltd 

Montreal  Hat  Co.,  Ltd 

Montreal  (Lachine  Canal)  Land  SxTidi 
cate.  Ltd. 

Montreal  Leather  Co.,  Ltd. . 

Montreal  Lithographing  Co.,  Ltd. 

Montrea  Locomotive  Works,  Ltd  m - 

Montreal  Lumber  Co..  Ltd  |ilontreal.  Que. 

Montreal  Quilting  Co..  Ltd |Montreal,  Que. 

'Montreal,  Que. 

Montreal,  Que. 
Montreal,  Que. 
Montreal,  Que.  . 
Montreal,  Que.  . 


50.000 

40.000 


Montreal,  Que.  . 
Montreal,  Que. 
Montreal,  Que.  . . 
Montreal,  Que.  . . 
Montreal,  Que.  . . . 

Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 


Montreal  Sand  & Gravel  Co!!  Ltd 
Montreal  Securities  Corporation,  Ltd 
Montrea  Shirt  & Overall  Co.,  Ltd 
Montreal  Show  Case  Co.,  Ltd 
L^d®**'  St^'iard  Publishing'  Co 

Montreal  Star  P'ubiishing  Co  , Ltd 
Montreal  Supply  Co.,  Ltd 
-Montreal  Suspender  & Umbrella  Mf. 
v^o..  Ltd. . . ' 

^^Ltil^^*  Wood  Mosaic  Flooring  Co. 

Morgan  (Henry)  & Co!;Ltd 

Monssette  (C.  Emile),  Ltd  

-Morris  (Herbert)  Crain  & Hoist  Co 


Morris  (Philip)  & Co..  I.td 

Mo"™  Co.;  Ltd 

Morrisey  (Father)  -Medicine  Co.,  Ltd. 
Morrison  (James)  Brass  Mfg  Co  Ltd 
-Mosco^tch  Bros.  & Co.,  Ltd 
Motor  Products  Corporation,  Ltd.! .! 


9,000 

30.000 

.52,500 

30.500 

29.500 

30.500 

25.000 

400.000 

210.000 
100,000 

,800,000 

100,000 

50.000 
95,100 

100,000 

80.000 
15,000 


7.50,000  00 

2.000,000  00 


643,000  00 

1.000,000  00 


37,500 


100,000 


1,200,000  1,500,000  00 


1.500,000  00 


Montreal,  Que.  .. 
Montreal,  Que. 
Montreal,  Que.  .. 

Montreal,  Que. 
Montreal,  Que. 
Welland,  Ont 

Montreal,  Que.  . . . 
Montreal,  Que. 
Quebec,  Que 


10,000 


.50,000 

600,000i 

15,000) 

100,000 
66,000 
195,400 

2,600 
1.712, lOOl 
50,000 


9,900 


500,000  00  500,000 


00 


' 25!20o|  100,000  00 

145,’ 200  


Niagara  Falls, 

Ont 

Montreal,  Que.  . 
Ottawa,  Ont. 
Chatham,  N.B. 
Toronto,  Ont. . . 
-Montreal,  Que.  . 
Walkervdlle,  Ont 


100,000 

20,000 

170.000 
32,100 

200.000 

30,000 

500,000 


318 


DEPARTME~MT  OF  TEE  SECRETARY  OF  STATE 


11,  GEORGE  V,  A.  1921 

List  of  Companies  which  have  submitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Head  Office. 


Author- 

ized 

Capital. 


Common 

Stock 

Issued. 


Preferred 

Stock 

losued. 

Debentures 
or  Bonds 
Authorized. 

$ 

$ cts. 

7,500 

4,800 

2,775,000 

2,500,000  00 
3,463,820  00 
3,000,000  00 

1,281,500 

£600,000 

250,000 

300,000  00 

60,000  00 

1,500,000 

3,000,000  00 

400,000  00 

861,400 

30,000  00 

Debentures 
or  Bonds 
Issued. 


Motor  Trucks,  Ltd 

Moulton  (L.  E.)  & Co.,  Ltd.. 

Moulton  Mfg.  Co.,  Ltd 

Mount  Bruno  Floral  Co.,  Ltd. 


Mount  Royal  Colour  & Varnish  Co., 

Ltd 

Mount  Royal  Foundry  Co.,  Ltd 

Mount  Royal  Milling  & Mfg.  Co 

Mount  RoySl  Plateau  Co.,  Ltd 

Mount  Royal  Realties,  Ltd 

Moyer  (E.  N.)  Co.,  Ltd 

Muir  (Wm.)  & Son,  Ltd 

Mulhall  Hardware,  Ltd 

Muller  R.  Sykes)  Co.,  Ltd 

Munderloh  & Co.,  Ltd 

Munitions  & Machinery,  Ltd 

Murphy  (John)  Co.,  Ltd 

Muser  Bros.  (Canada),  Ltd 

Mutual  Chemical  Co.  of  Canada,  Ltd. 

Mutual  Elevator  Co.,  Ltd 

Mutual  Film  Corporation  of  Canada, 

Ltd 

Mutual  Guarantee  Co.,  Ltd 

Nadeau  Laboratory,  Ltd.i 

Nadeau  Lumber  Co.,  Ltd 

Nathan’s  Ltd 

National  Boiler  Washing  Co.,  Ltd 

National  Breweries,  Ltd 

National  Brick  Co.,  of  Laprairie,  Ltd. 
National  Bridge  Co.  of  Canada,  Ltd... 
National  Cash  Register  Co.  of  Canada, 

Ltd 

National  City  Co.,  lAd 

National  Council  of  Y.M.C.A.  of  Can- 
ada  


National  Drug  & Chemical  Co.  of 
Canada,  Ltd 


National  Dry  Goods,  Ltd 

National  Electric  Heating  Co.,  Ltd.. .. 

National  Electro  Products,  Ltd 

National  Elevator  Co.,  Ltd 

National  Fireproofing  Co.  of  Canada, 

Ltd 

National  Gloves,  Ltd 


Brantford,  Ont. . 
Montreal,  Que.  . 
Montreal,  Que.  . 
St.  Bruno  Stn., 
Que 

Montreal,  Que.  . 
Montreal,  Que.  . 
Montreal,  Que.  . 
Montreal,  Que.  . 
Montreal,  Que.  . 
Toronto,  Ont. . . 
Montreal,  Que.  . 
Ottawa,  Qnt. . . . 
Montreal,  Que.  . 
Montreal,  Que.  . 
Lachine,  Que — 
Montreal,  Que.  . 
Montreal,  Que.  . 
Sherbrooke,  Que 
Winnipeg,  Man. . 

Montreal,  Que.  . 
Montreal,  Que.  . 
Montreal,  Que.  . 
Montreal,  Que.  . 
Pembroke,  Ont. 
Montreal,  Que.  . 
Montreal,  Que.  . 
Montreal,  Que.  . 
Longue  Pointe,Qu6 


Toronto,  Ont.  . 
Montreal,  Que. 

Toronto,  Ont.  . 
Montreal,  Que. 


National  Hay  & Grain  Co.,  Ltd 

National  H.ydro  Electric  Co.,  Ltd 

National  Jobbers  & Importers,  Ltd — 

National  Optical  Co.,  Ltd 

National  Paper  Co.,  Ltd 

National  Sales  Check  Books,  Ltd 

National  Shipbuilding  Co.,  Ltd 

National  Steel  Car  Co.,  Ltd 

National  Tie  & Timber  Co.,  Ltd 

National  Tobacco  Co.,  Ltd 

National  Waist  Co.,  Ltd 

National  Wood  Mfg.  Co.,  Ltd 

National  Woolwear  Co.,  Ltd 

Nesbit  Heights,  Ltd 

Neverfail  Products,  Ltd 

New  Brassware  Co.  of  Canada,  Ltd. . 

New  Idea  Spreader  Co.,  Ltd 

Newman  Munderloh  Clock  Co.,  Ltd.. . 

News  Pulp  & Paper  Co.,  Ltd 

Niagara  & Erie  Land  Corporation, 

Ltd 

Niagara  Panama  & Straw  Hat  Co., 

Ltd 

Nichols  Chemical  Co.,  Ltd 

Nicholson  Constructions,  Ltd 

No  Van>’  Products  Co.,  Ltd 

Nordheimer  Piano  & Music  Co.,  Ltd. 

Normandin,  Turcotte,  Ltd 

Norris  Grain  Co.,  Ltd  

North  American  Collieries,  Ltd 

North  American  Development  & Con 
struction  Co.,  Ltd 


Toronto,  Ont.  . . 
Toronto,  Ont. . . 
Toronto,  Ont.  . . 
Winnipeg,  Man. . 

Toronto,  Ont. . . 
Three  Rivers, 

Que 

Montreal,  Que.  . 
Montreal,  Que.  . 
Montreal,  Que.  . 
Montreal,  Que.  . 
Valleyfieid,  Que 
Montreal,  Que.  . 
Goderieh,  Ont. . 
Hamilton,  Ont.. 
Winnipeg,  Man. . 
Montreal,  Que.  . 
Montreal,  Que.  . 
South  River,  Ont 
Hamilton,  Ont.. 
Montreal,  Que.  . 
Hamilton,  Ont.. 
Montreal,  Que.  . 
Guelph,  Ont.  . . . 
Montreal,  Que.  . 
Montreal,  Que.  . 

Toronto,  Ont. . . 


N iagara  Falls,Ont 
Montreal,  Que.  . 
Montreal,  Que. . 
Winnipeg,  Man. . 
Toronto,  Ont. . . 
Montreal,  Que.  . 
Winnipeg,  Man. . 
Montreal,  Que.  . 

Winnipeg,  Man. . . 


$ 

1,000,000 

50.000 

90.000 

100,000 

25,100 

100,000 

1,000,000 

21.000 

1,000,000 

150.000 

45.000 

100.000 

49.000 

300.000 

100.000 

450.000 

250.000 

49.000 

500.000 

75.000 

900.000 

30.000 

25.000 

30.000 

25.000 

10,000,000 

2,000,000 

1,000,000 

1,000,000 

24.000 

Without 
share  capital 

8,000,000 

100.000 

60.000 

1,000,000 

500.000 

1,000,000 

150.000 

100.000 
1,000,000 

75.000 

50.000 

100,000 

49.000 
100,000 

6,000,000 

20.000 

4.000. 000 
45,000 

125.000 

45.000 

200.000 

50.000 

10.000 

250.000 
10,000 

1.000. 000 

3.000. 000 

100.000 

250.000 

100.000 
50,000 

250.000 
50,000 

150.000 

1.000. 000 

100.000 


650.000 

23.000 
39,400 

48.000 

100 

90.000 

492.000 

21.000 

500.000 
46,200 

45.000 

60.000 

30.000 

100.000 
100,000 
307,700 

150.000 

49.000 

350.000 


$ cts. 


75 

75 

23, 

8, 

12, 

25, 

2,254 

2’,000i 

1,000, 


000 

000 

000 

400 

000 

000 

300 

000 

000 


1,000,000 

24,000 


1,835,700 

39.000 

60.000 

1,000,000 

250.000 

300.000 


50, 

18, 

14, 
75, 

15, 
63, 
34, 
42, 

2,000, 

4,000, 

39, 

73, 

45, 

182, 

10, 

10, 

30, 

1, 

600, 


000 

000 

200 

000 

000 

500 

000 

000 

000 

500 

000 

500 

400 

000 

500 

000 

000 

000 

000 

000 


2,000,000 


33, 

250, 

30, 

250, 

40, 

150, 

927, 


000 

000 

000 

600 

000 

000 

000 

200 


2,000,000  00 
2,782,920  00 
585,000  00 


300,000  00 

60,000  00 
3,000,000  00 


250,000  00 


30,000  00 


70,000 


1 


COMP  AIRIES  ACT  31 9 

SESSIONAL  PAPER  No.  29 

List  of  Companies  wliicli  have  submitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


North  American  Lumber  & Supply 

Co.,  Ltd 

North  American  Magnesite  Co.,  Ltd 

North  American  Securities,  Ltd 

North  Bay  Fishing  Co.,  Ltd 


Northeastern  Lunch  Co.,  Ltd. . . . 

Northern  Aluminum  Co.,  Ltd 

Northern  Bolt,  Screw  & Wire  Co.,  Ltd. 
Northern  Construction  Co.,  Ltd. . 

Northern  Electric  Co.,  Ltd 

Northern  Engineering  & Supply  Co., 

Ltd 

Northern  Grain  Co.,  Ltd 

Northern  Land  Co.,  Ltd 

North  Montreal  Land  Co.,  Ltd 

North  Pacific  Lumber  Co.,  Ltd 

North  River  Electric  Co.,  Ltd. 

North  Star  Grain  Co.,  Ltd 

North  Star  Lumber  Co.,  Ltd 

Northrop  & Lyman  Co.,  Ltd 

Northwestern  Brass,  Ltd 

North  West  Navigation  Co.,  Ltd 

Nor’West  Farmer,  Ltd 

Norton  (A.  O.),  Ltd 

Norton  Carbon  Paper  Co.,  Ltd 

Norwood  Engineering  Co.  of  Canada 

Novelty  Mfg.  & Art  Co.,  Ltd 

Nyal  Co.,  Ltd 

O’Brien  Brewing  & Malting  Co.,  Ltd. . . 

O’Brien  (M.  J.),  Ltd 

O’Brien  Motor  Service,  Ltd 

Occidental  Cafe,  Ltd 

O’Connors  Ltd 

Offer,  Dalziel  & Co.,  Ltd 

Ogden  (J.  Edward)  Co.,  Ltd 

Ogdensburg  Coal  & Towing  Co.,  Ltd. 

Ogilvie  Flour  Mills  Co.,  Ltd 

Ogihde  Grain  Co.,  Ltd 

Ogihde  (Thomas)  & Sons  Ltd 

Ogilvy’s  (James  A.)  Ltd 

Ogilnik  (Sam  M.)  & Co.,  Ltd 

Okanagan  Saw  Mills,  Ltd 

Oldfield  Apartments  Ltd 

Omega  Machinery  Co.,  Ltd 


Head  Office. 


Winnipeg,  Man. . . . 
Montreal,  Que.  .. . 
Montreal,  Que.  . . . 
North  Ingonish, 

N.S 

Montreal,  Que. .. . 

Toronto,  Ont 

Owen  Sound,  Ont. 
Winnipeg,  Man. . . . 
Montreal,  Que.  , 


Author- 

ized 

Capital. 


, Ltd. 


Co. 


Ontario  Cloak  Co.,  Ltd 

Ontario  Glove  Mfg.  Co.,  Ltd. . 

Ontario  (travel  Freighting  Co 

Ontario  Powder  Co.,  Ltd 

Ontario  Specialties  Ltd 

Ontario  Steel  Products  Co.,  Ltd. . 
Ontario  Wind  Engine  & Pump 

(Western  Branch),  Ltd 

O-Pee-Chee  Gum  (jo..  Ltd 

Oppenheimer  Casing  Co.  of  Canada, 

Ltd 

Orchard  Grove  Land  Co.,  Ltd. 

O’Reilly  & Belanger,  Ltd 

Orkin  (J.  M.)  Co.,  Ltd 

Orme  Realty  Co.,  Ltd 

Osborne  (Samuel)  Canada,  Ltd 
Osborne  Park  Jjand  Co.,  Ltd. . . 
Ottawa  & Hull  Power  & Mfg.  Co.,  Ltd. 

Ottawa  Artificial  Ice  Co.,  Ltd 

Ottawa  Car  Mfg.  Co.,  Ltd 

Ottawa  Construction  Co.,  Ltd 

Ottawa  Contractors  Ltd 

Ottawa  Dairy  Ltd 

Ottawa  Electric  Co.,  Ltd 

Ottawa  Gas  Co 

Ottawa  Light,  Heat  & Power  Co.,  Ltd. 

Ottawa  Paint  Works,  Ltd 

Ottawa  Traction  Co.,  Ltd 

Ottawa  Transportation  Co.,  Ltd 

Ottawa  Truss  & Surgical  Mfg.  Co., 

Ltd 

Ottawa  Wine  Vault  Co.,  Ltd 

Owens  Lumber  Co.,  Ltd 

Oxford  Hotel  Co.,  Ltd 


Fort  William,  Ont. 
Edmonton,  Alta. . 
Montreal,  Que.  .. . 
Montreal,  (^ue.  .. . 

Ottawa,  Qnt 

Montreal,  Que.  .. . 
M innipeg,  ilan. . . . 
Kinistino,  Sask . . . 

Toronto,  Ont 

Winnipeg,  Man. . . . 
W innipeg,  Man. . . . 
Winnipeg,  Man. . . 
Coaticook,  Que.  . 
Montreal,  Que.  .. . 
Cowansville,  Que 
Montreal,  Que.  . . . 

Windsor,  Ont 

Dawson,  Y.T 

Ottawa,  Ont 

Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
Montreal,  Cjue.  . . . 
Montreal,  Que.  . . . 

Toronto,  Ont 

Montreal,  Que.  . . . 
Montreal,  Que.  .. . 
Enderby,  B.C. . . . 
Montreal,  Que.  . . . 
St.  Hyacinthe, 

Que 

Toronto,  Ont 

Kitchener,  Ont. . . 

Windsor,  Ont 

Montreal,  Que.  . . . 

Ottawa,  Ont 

Gananoque,  Ont. . 


Toronto,  Ont. 
London,  Ont. . 


Toronto,  Ont. . . 
Montreal,  Que. 
Ottawa,  Ont. .. 
Montreal,  Ciue. 
Montreal,  Que.  . 
Montreal,  Que.  . 
Montreal,  Que.  . 
Ottawa,  Qnt. . . . 
Ottawa,  Ont. . . . 
Ottawa,  Ont. . . . 
Ottawa,  Ont. . . . 
Ottawa,  Ont. . . . 
Ottawa,  Ont...  . 
Ottawa,  Ont. . . . 
Ottawa,  Ont. . . . 
Ottawa,  Ont. . . . 
Ottawa,  Ont. . . . 
Ottawa,  Ont. . . . 
Ottawa,  Ont. . . . 


Ottawa,  Ont 

Ottawa,  Ont 

Montebello,  Que . . 
Montreal,  C^ue.  .. . 


$ 

100,000 

186,600 

100,000 

10,000 

300.000 

500.000 

500.000 

200.000 

10,000,000 


100,000 
100,000 

250.000 

175.000 

750.000 

90.000 

500.000 

150.000 

100.000 

,000,000 

250.000 

2.50.000 

250.000 

10.000 

50.000 

40.000 

50.000 

200.000 
20,000,000 

250.000 

20.000 

100.000 

50.000 

25.000 

1.500.000 

4.500.000 
5,000 

200,000 

750.000 

100.000 

500.000 

250.000 


1, 


45.000 

50.000 

40.000 

50.000 
100,000 
100,000 

1,500,000 

100,000 

50,000 


20 

49 
100 
500 
250 

50 
100 

1,000 

250, 

3,000, 

75, 

250, 

500, 

3.000, 

2.000, 

5,000, 

250, 

10,000, 

500, 


,000 

,000 

000 

,000 

,000 

000 

,000 

000 

000 

000 

000 

000 

000 

000 

000 

000 

000 

000 

000 


271,600 

250.000 

100.000 
200,000 


Common 

Stock 

Issued. 


$ 

100,000 

186,600 

26,000 

10,000 

120,000 

500.000 

206.900 

200.000 

6,000,000 

46.000 

45.000 

125.000 

175.000 

750.000 
35,250 

300.000 

99.900 

100.000 

500.000 

125.000 

125.000 

250.000 
7,800 

50.000 

25.000 
700 

65.000 
16,000  000 

116,800 

2,700 

45.000 

18.000 
25,000 

1.050.000 

2.500.000 
5,000 

200,000 

750.000 
25,000 

200.000 

225,000 


25.500 

38.800 

21,000 

30.000 

100,000 

99.500 

750. 000 

10.000 

18,400 

20.000 

24.000 

60.000 

150.000 

136.400 

2,000 

90,000 

1,000,000 

60.500 
1,177,900 

51.800 
600 

300.000 

1.500.000 

2,000,000 

3.500.000 

120.000 

5,575,500 

237.300 

103.400 
119,700 
100,000 

136.300 


Preferred 

Stock 

Issued. 


5,900 


114,000 


5,000 


100,000 


500,000 


15,000 


2,000,000 


25,000 


4,700 


750,000 


Debenture, 
or  Bonds 
Authorized. 


S cts 


10,000,000  00 


130,000  00 


50,000  00 


Debentures 
or  Bonds 
Issued. 


S cts. 


3,500,000  00 

130.000  00 

41.000  00. 


750,000  00 
,350,000  00 


221,538  30 

100,000  00 


600,000  00 


47,500 


92,800 


44,900 

200,000 


80,000 


120,000  00 


1.125.000  00 

1.250.000  00 


750,000  00 
2,350,000  00 


221,538  30 
75,000  00 


600,000  00 


120,000  00 


1.125.000  00 

1.000  000  00 


320 


DEPARTMEISIT  OF  THE  HECHETARY  OF  ETATE 


11  GEORGE  V,  A.  1921 

List  of  Oompanies  which  have  submitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Head  Office. 


Oxford  Knitting  Co.,  Ltd 

Oxley  (James  H.)  Ltd 

P.  & L.  Liquor  Co.,  L),d 

P.  & M.  Co.,  Ltd. 

Pacific  Construction  Co.,  Ltd 

Packard  (L.  H.)  & Co.,  Ltd 

Page  Wire  Fence  Co.  of  Canada,  Ltd. 

Page&  Shaw  (Canada),  Ltd 

Painless  Horse  Shoe  Nail  Co.,  Ltd. . 

Palmers  Ltd 

Palmolive  Co.  of  Canada,  Ltd 

Panther  Rubber  Co.,  Ltd 

Paper,  Ltd 

Pariseau  Freres  Ltd 

Parisean  Corset  Mfg.  Co.,  Ltd 

Parisian  Imports  Ltd 

Parisian  Products  Co.,  Ltd 

Parker- Eakins  Co.,  Ltd 

Parke r-Irwin  Ltd 

Parlor  Furniture  Mfrs.,  Ltd 

Parsons  & Co.,  Ltd 

Partridge  (F.  E.)  Rubber  Co.,  Ltd. . . 

Pastene  (P.)  & Co.,  Ltd 

Patenaude,  Carignan  Ltd 

Patenaude,  (Eugene),  Ltd 

Patent  Grates  Co.,  Ltd 
Paterson,  (N.  M.)  & Co.,  Ltd 

Paterson  (\Vm.)  & Son  Co.,  Ltd 

Paton  (Laird)  & Son  Ltd 

PajTie  (J.  Bruce)  Ltd 

Pear.son  (S.)  Son  & Partners  (Canada), 

Ltd 

Peck,  (John  W.)  & Co.,  Ltd 

Peck  Rolling  Mills,  Ltd 

Peerless  Cereal  Mills  Ltd 

Peerless  Hats  Ltd 

Pembroke  Milling  Co.,  Ltd 

Peninsula  Tug  & Towing  Co.,  Ltd 
Penn  Coal  & Transportation  Co.,  Ltd 

Penmans  Ltd 

Peoples  Gas  Supply  Co.,  Ltd 

Perfect  Fit  Co.,  Ltd 

Perfection  Mfg.  Co.,  Ltd 

Perfection  Stove  Co.,  Ltd ' 

Perolin  Co.  of  Canada,  Ltd 

Perth  Shoe  Co.,  Ltd 

Peterborough  Milk  Products,  Ltd 

Peterborough  Review  Co.,  Ltd 

Peters  (H.  S.)  Ltd 

Peterson  Fruit  Co.,  Ltd 

Petrie  (H.  W.)  of  Montreal,  Ltd 

Petrie  Mfg.  Co.,  Ltd 

Petrolia  Land  & Investment  Co.,  Ltd. 

Phelan,  (F.  E.)  Ltd 

Phenarsenyl  Co.,  Ltd 

Phillips  Ltd 

Phillips  (Eugene  F.)  Electrical  Works, 

Ltd 

Phillips  (George)  & Co.,  Ltd 

Phillips  Mfg.  Co.,  Ltd 

Phillips  Steel  & Wire  Co.,  Ltd 

Phoenix  Bridge  & Iron  Works,  Ltd 

Phoenix  Import  Co.,  Ltd 

Phonola  Co.  of  Canada,  Ltd 

Pilcher  Mfg.  Co.,  Ltd '. . 

Pillow  & Hersey  Mfg.  Co.,  Ltd 

Pinard,  Pierre  & Grenier,  Ltd 

Piper  (Hiram  L.)  Co.,  Ltd 

Piper  (N.  L.)  Rly.  Supply  Co.,  Ltd . . 

Plow  (B.)  & Co.,  Ltd 

Pneumatic  Concrete  Placing  Co.  of 

Canada,  Ltd 

Pneumatic  Scale  Corporation,  Ltd 

Poaps,  (J.  V.)  & Co.,  Ltd 

Point  St.  Charles  Hay  Co.,  Ltd 

Pollack  (Edward)  Co.,  Ltd 


Woodstock,  Ont. 
Montreal,  Que.  . . 
Montreal,  Que.  . . 
Montreal,  Que.  . 
Vancouver,  B.C.. 
Montreal,  Que.  . . 
Montreal,  Que.  . . 
Montreal,  Que.  . 
Toronto,  Ont. 
Montreal,  Que.  . . 
Toronto,  Ont.  . 
Sherbrooke,  Que. 
Montreal,  Que.  . . 
Montreal,  Que.  . 

Quebec,  Que 

VVindsor,  (.Jnt ... 
Fort  Erie,  Ont. .'. 
Yarmouth,  N.S.. 
Montreal,  Que.  . . 
Point  e aux 
Trembles,  Que. 
Montreal,  Que.  . 

Guelph,  Ont 

.Montreal,  Que.  . . 
Montreal,  Que.  . . 
Montreal,  Que.  . . 

Sorel,  Que 

Fort  William, Ont 
Brantford,  Ont.. . 
.Montreal,  Que.  . . 
Granby,  Que.  . . . 

Montreal,  Que — 
Montreal,  Que.  , . 
Montreal,  Que  . . 
Woodstock,  Ont . 
Montreal,  Que.  . . 
Pembroke,  Ont. . 
Wiarton,  Ont  . . . . 
Montreal,  Que.  . . 
.Montreal,  Que.  . . 

Ottawa,Q  nt 

Montreal,  Que  . . 
Vankleek  Hill, 

Ont 

Sarnia,  Ont 

Toronto,  Ont .... 

Perth,  Ont 

Peterborough, 

Ont 

Peterborough, 

Ont 

Welland,  Ont . . . 
Montreal,  Que.  . . 
Montreal,  Que.  . 
Hamilton,  Ont.. . 
Montreal,  Que.  . . 
Montreal,  Que.  . 
Montreal,  Que.  . . 
Montreal,  Que.  . . 

Montreal,  Que.  . . 
Montreal,  Que.  . . 
Toronto,  Ont .... 
Montreal,  Que.  . . 
Montreal,  Que.  . . 
Montreal,  Que.  . . 
Kitchener,  Ont. . 
Windsor,  Qnt .... 
Hamilton,  Ont.. . 
Montreal,  Que.  . . 
Montreal,  Que.  . . 
Toronto,  Ont.  . . . 
Montreal,  Que.  . . 

Montreal,  Que.  . . 
Toronto,  Ont .... 

Ottawa,  Ont 

Montreal,  Que.  . . 
Montreal,  Que.  . . 


I 


Author- 

ized 

Capital. 


S 

50.000 

10.000 

50.000 

10.000 
1,000,000 

300.000 

250.000 

100.000 
£120,000 

100,000 

300.000 

100.000 

40.000 

400.000 

65.000 

50.000 
50,000 

100.000 

50,000 

49,. 500 

100,000 

125.000 

100.000 
200,000 

300.000 
.50,000 

400.000 

125.000 

95.000 

100.000 

250.000 

6,000,000 

600.000 

100,000 

50.000 

75.000 

20.000 

2,000,000 

4.000. 000 
20,000 
20,000 

100,000 

1.000. 000 

50,000 

200,000 


250.000 

60,000 

50.000 

25.000 

40.000 

2,000,000 

350.000 

100.000 

48.000 

60.000 

4,000,000 

40.000 
299,900 
100,000 

1,500,000 

50.000 

250.000 

50.000 

800.000 

100,000 

40.000 

40.000 

20.000 

50.000 

20.000 

40.000 

30.000 

100,000 


Common 
Stock 
I -sued. 


Preferred 

Stock 

Issued. 


Debentures 
or  Bonds 
Authorized. 


Debentures 
or  Bonds 
Issued. 


$ 

50.000 

10.000 

10.500 

10,000 

1,000,000 

131,800 

63..  500 

50.000 
£78,123 
100,000 

300.000 

100.000 

13.000 
222,060 

32.000 

5.000 

31..  500 
77,300 

30.000 

49.500 

25.000 

110,000 

20.000 

98,900 

500 

16.500 

400.000 

125.000 
39,800 
74,400 

250.000 
938,. 500 
.579,000 

100.000 

50.000 

4.000 
8,. 500 

800,000 
2,150,600 

5.000 

15.000 


1 


30.000 

398.000 
20,500 
89,700 

125.000 

15.000 

50.000 

12.300 

30.000 

2,000,000 

150,100 

100.000 
20,100 

60.000 

3,600,000 

40.000 

250.000 

50.000 

800.000 

26.000 

115.000 
9,780 

800.000 

50.300 
40,000 

40.000 

20.000 

50.000 

20.000 

40,000 

3,000 

100,000; 


cts. 


1,000 


50,000 


200,000  00 
20,000  00 


33,000 

9,000 


17,000 


7,000 


581,000 


1,075,000 


2,000,000  00 


35,300 

67,100 

26,800 


100,000 


25,000 


17,000 


£154,100 


20,000 


8 cts. 


200,000  00 
20,000  00 


2,000,000  00 


19,000 


£154,100 


COMPANIES  ACT 


321 


SESSIONAL  PAPER  No.  29 

List  of  Companies  which  have  submitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Poison  (N.  C.)  & Co.,  Ltd 

Port  Arthur  Elevator  Co.,  Ltd 

Port  Hope  Sanitary  Mfg.  Co.,  Ltd.  . . 

Port  Nelson  Fish  Co.,  Ltd 

Porto  Rico  Railways  Co.,  Ltd 

Poulin  (P.)  & Cie.,  Ltd 

Powers  (P.  J.)  Co.,  Ltd 

Pratt  & Whitney  Co.  of  Canada,  Ltd. 
Precision  Tool  & Machine  Co.,  Ltd... 
Pressed  Metals  Co.  of  Canada,  Ltd.. . 
Prest-O-Lite  Co.  of  Canada  Ltd 


Preston  (W.  E.)  Ltd.  . 
Prince  Edward  Island 
port  Co.,  Ltd 


Aerial  Trans- 


Printers  Ltd 

Process  Engineers  Ltd 

Proctor  & Gamble  Distributing  Co. 

of  Canada,  Ltd 

Producers  Dairy  Ltd 

Progressive  Leather  Goods,  Ltd.  . . 

Province  Grain  Co.,  Ltd 

Prowse  (Geo.  R.)  Range  Co.,  Ltd.. 

Prudhomme  (A.)  & Fils,  Ltd 

Public  Service  Cup  Co.  of  Canada, 

Ltd 

Publishers  Association  of  Canada,  Ltd. 
Puebla  Tramway,  Light  & Power  Co 

Pulp  & Paper  Securities  Ltd 

Purdy  & Henderson  Co.,  Ltd 

Pure  Ice  Co.,  Ltd 

Pyke  (James  W.)  & Co.,  Ltd 

PjTene  Mfg.  Co.  of  Canada,  Ltd 

Quality  Dress  & Waist  Co.,  Ltd 

Quebec  Bond  Co.,  Ltd 

Quebec  Cartage  & Transfer  Co.,  Ltd. 

Quebec  Development  Co.,  Ltd 

Quebec  Railway,  Light,  Heat  & Power 

Co.,  Ltd 

Quebec  Shipbuilding  & Repair  Co., 

Ltd 

Quebec  Steamship  Co.,  Ltd 

Queen  City  Oil  Co.,  Ltd 

Queen  Dress  & Waist  Co.,  Ltd 

Queen’s  Hotel  Co.,  Ltd 

Quinlan  Cut  Stone,  Ltd 

Quinlan  & Robertson,  Ltd 

Quintal  & Lynch,  Ltd 

Quinte  Fuel,  Dock  & Supply  Co.,  Ltd. 

Quyon  Milling  Co.,  Ltd 

Racine  (Alphonse),  Ltd 

Radnor  Water  Co.,  Ltd 

Rail  Joint  Co.  of  Canada,  Ltd 

Railway  & Power  Engineering  Corpor- 
ation, Ltd 

Ramsey  (Jamesj,  Ltd 

Randall  (G.  H.)  Co.,  Ltd 

Randall  Gee  & Mitchell,  Ltd 

Rapid  Electrotype  Co.  of  Canada,  Ltd. 

Rapid  Tool  & Machine  Co.,  Ltd 

Rathbun  Co 

Rat  Portage  Lumber  Co.,  Ltd 

Rattray  (J.)  & Co.,  Ltd 

Rawleigh  (W.  T.)  Co.,  Ltd 

Raymond  Concrete  Pile  Co.,  Ltd 

Raymond  Construction  Co.,  Ltd 

Raymond  Hardware,  Ltd 

Ready’s,  Ltd 

Realties,  Ltd 

Redmond  Co. , Ltd . , 

Reed  (Geo.  W.)  & Co.,  Ltd 

Reford  Realty  Co.,  Ltd 

Reford  (Robert)  Co.,  Ltd 

Regal  Films,  Ltd. 

Regal  Shirt  Co.,  Ltd 

29—21 


Head  Office. 

Author- 

ized 

Capital. 

Common 

Stock 

Issued. 

Preferred 

Stock 

Issued. 

Debentures 
or  Bonds 
Authorized. 

S 

$ 

$ 

Kingston,  Ont .... 

300,000 

300,000 

Winnipeg,  Man. . . . 

500,000 

250,000 

Port  Hope,  Ont. . . 

1,250,000 

750,000 

400,000 

Winnipeg,  Man. . . . 

100,000 

40,500 

Toronto,  Ont 

4,000,000 

3,000,000 

1,000,000 

3,000,000  00 

£1,500,000 

Montreal,  Que.  . . 

200,000 

128,600 

Ottawa,  Ont 

45,000 

28,800 

Dundas,  Ont 

150,000 

150,000 

Montreal,  Que.  . . . 

50,000 

23,000 

16,000 

Toronto,  Ont 

2,000,000 

1,7,50,000 

60,500 

Toronto,  Ont 

20,000 

800,000 

shares  with- 

out  par  or 

, 

nominal 

value. 

Midland,  Ont 

250,000 

105,000 

26,400 

Charlottetown, 

P.E.I 

250,000 

70 

70 

Montreal,  Que.  . . 

50,000 

12,500 

Montreal,  Que.  . . 

100,000 

44,300 

Hamilton,  Ont. .. . 

25,000 

25,000 

Ottawa,  Ont 

200,000 

1.50,000 

Montreal,  Que.  . . 

,50,000 

14,000 

Winnipeg,  Man. . . . 

250,000 

100,000 

1.50,000 

Montreal,  Que.  . . . 

50,000 

50,000 

Montreal,  Que.  . . . 

145,000 

71,300 

Ottawa,  Ont 

100,000 

80,000 

Toronto,  Ont 

250,000 

150,000 

100,000 

Toronto,  Ont 

6,. 500, 000 

6,500,000 

12,000,000  00 

Montreal,  Que.  . . . 

50,000 

5,000 

Montreal,  Que.  . . . 

200,000 

104,900 

Montreal,  Que.  . . . 

95,000 

71,150 

Montreal,  Que.  . . . 

300,000 

300,000 

- 

Montreal,  Que.  . . 

100,000 

100,000 

Montreal,  Que.  . . . 

50,000 

300 

24,700 

Montreal,  Que.  . . . 

250,000 

.50,400 

Quebec,  Que 

300,000 

77,000 

66,600 

Quebec,  Que 

2,500,000 

1,500,000 

Quebec,  Que 

10,000,000 

9,999,500 

14,600,000  00 

Montreal,  Que.  . . . 

40,000 

40,000 

Montreal,  Que.  . . . 

500,000 

500,000 

Toronto,  Ont 

50,000 

50,000 

Montreal,  Que.  .. . 

50,000 

49,000 

Montreal,  Que.  . . 

300,000 

300,000 

Montreal,  Que.  . . 

400,000 

300,000 

150,000  00 

Montreal,  Que.  . . 

1,000,000 

1,000,000 

Montreal,  Que.  . . . 

300,000 

125,000 

Deseronto,  Ont. . 

20,000 

7,900 

Quyon,  Que 

20,000 

18,000 

Montreal,  Que.  . . . 

1,500,000 

1,500,000 

Montreal,  Que.  . . . 

100,000 

25,000 

25,000 

Montreal,  Que.  . . . 

50,000 

49,000 

Toronto,  Ont 

50,000 

35,000 

Edmonton,  Alta. . 

100,000 

100,000 

Montreal,  Que.  . . . 

45,000 

32, 100 

Winnipeg,  Man... . 

25,000 

25,000 

Toronto,  Ont 

70,000 

40,600 

Lachine,  Que 

40,000 

13,200 

Deseronto,  Ont. . . 

1,500,000 

1,500,000 

Winnipeg,  Man. . . . 

2,000,000 

2,000,000 

100,000 

100,000 

50 i 000 

50,000 

25,000 

25,000 

40^000 

25,000 

20^000 

10,025 

Fairville,  N.B. . . . 

243^000 

121,500 

121,500 

20,000 

7,925 

300^000 

300,000 

150|000 

86^000 

Montreal,  Que.  . . . 

25,000 

25] 000 

200,000  00 

100,000 

100,000 

375 i 000 

362,500 

75,000  00 

Hamilton,  Ont.. . . 

125,000 

115,000 

10,000 

Debenture* 
or  Bonds 
Issued. 


$ cts. 


3,000,000  00 
£265,000 


7,799,900  00 


11,045,000  00 


150,000  00 


200,000  00 
25,000  00 


322 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 


List  of  Companies  which  have  submitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Head  Office. 


Author- 

ized 

Capital. 


Common 

Stock 

Issued. 


Preferred 

Stock 

Issued. 


Debentures 
or  bonds 
Authorized. 


Debentures 
or  Bonds 
Issued 


Regina  Shoe  Co.,  Ltd 

Reid  Bros,  of  Canada,  Ltd 

Reindeer,  Ltd 

Rein  Drive  Tractors,  Ltd 

Reliance  Grain  Co.,  Ltd 

Remington  Typewriter  Co.,  Ltd 

Renforth  Realty  Co.,  Ltd 

Renfrew  Electric  Mfg.  Co.,  Ltd 

Renfrew  Refrigerator  Co.,  Ltd 

Restigouche  Log  Driving  & Boom  Co., 
Ltd 


Montreal,  Que.  , . . 
Vancouver,  B.C.. . 

Toronto,  Ont 

Toronto,  Ont 

Winnipeg,  Man...  . 

Toronto,  Ont 

Montreal,  Que.  .. . 

Renfrew,  Ont 

Renfrew,  Ont 


Retail  Merchants  Assn,  of  Canada. 


Retail  Merchants  Publishing  Co.  of 

Canada,  Ltd 

Ret  tie  & Smith,  Ltd. 

Revillon  Freres Trading  Co.,  Ltd 

Reynolds,  Ltd ■•  • • ■ 

Rhodes  Curry  Co.,  Ltd 

Ribbons,  Ltd 

Rice  Studio,  Ltd 

Richards  Mfg.  Co.,  Ltd 

Richards  (W.  B.)  & Co.,  Ltd 

Richardson  (James)  & Sons,  Ltd 

Richardson  (James)  Co.,  Ltd 

Richelieu  Realty  Co.,  Ltd 

Riddell  (John  E.)  & Son,  Ltd 

Rideau  Lumber  Co.,  Ltd 

Rio  de  Janiero  & Sao  Paulo  Telephone 

Co 

Rio  de  Janiero  Tramway,  Light  & 
Power  Co.,  Ltd 


Riordon  Pulp  & Paper  Co.,  Ltd 

Riordon  Sales  Co.,  Ltd 

Ritchie  (Harold  F.)  & Co.,  Ltd 

Ritchie  (John)  Co.,  Ltd 

Ritz-Carlton  Hotel  Co.  of  Montreal,. 

Ltd 

Riviere  Lie\Te  Navigation  Co.,  Ltd. .. 

Riviera  Realty  Co.,  Ltd 

Robb  Engineering  Works,  Ltd 

Robertson  (Farquhar),  Ltd 

Roberston  (James)  Co.,  Ltd 

Robertson  (J.  T.)  Co.  of  Canada,  Ltd. 

Robillard  (C.)  & Co.,  Ltd 

Robin  Hood  Mills,  Ltd 

Robin,  Jones  & W'hitman,  Ltd 

Robinson  Alamo,  Ltd 

Robinson  Glue  Co.,  Ltd 

Robinson  Little  & Co.,  Ltd 

Robinson’s  Clothes  Shops,  Ltd 

Rob  Roy  Mills,  Ltd 

Rockwood  Sprinkler  Co.  of  Canada, 

Ltd 

Roe  (F.  G.),  Ltd 

Roelofson  Machine  & Tool  Co.,  Ltd. . . 

Rolland  Paper  Co.,  Ltd 

Rolph  Clark  Stone,  Ltd 

Ronalds  Press  & Advertising  Agency, 

Ltd 

Rose  & Laflamme,  Ltd 

Rosemount  Land  Co.,  Ltd 

Ross-Church  Road  Co.,  Ltd 

Ross  Realty  Co.,  Ltd 

Ross  (Art)  Sales  Co.,  Ltd 

Rothesay  Realty  Co.,  Ltd 

Round  (John)  & Son,  Ltd 

Routleys  Ltd 

Rowan  Bros.  & Co.,  Ltd 

Rowatt,  Ahearn,  Ltd 

Roxton  Mill  & Chair  Mfg.  Co.,  Ltd — 

Roxton  Tool  & Mill  Co.,  Ltd 

Roy  Elevator  Milling  Co.,  Ltd 


199,900 

50.000 
5,000 

5,000,000 

250.000 

30.000 

50.000 

100.000 
100,000 


100, 

50, 

5, 

,000, 

250, 

30, 

36, 

100, 

25, 


000 

000 

000 

000 

000 

000 

600 

000 

000 


Campbellton, 

N.B 

Ottawa,  Ont.. 


Montreal,  Que.  .. 
Montreal,  Que.  .. 
Montreal,  Que.  . . 
Vancouver,  B.C.. 
Montreal,  Que.  .. 
Toronto,  Ont. . . . 
Montreal,  Que. .. 
Bathurst,  N.B. . . 
Montreal,  Que.  . . 
Kingston,  Ont.. . . 

Matane,  Que 

Montreal,  Que.  . . 
Hamilton,  Ont... 
Ottawa,  Ont 


Toronto,  Ont. 
Toronto,  Ont. 


Montreal,  Que.  .. 
Montreal,  Que.  .. 
Toronto,  Ont. . . . 
Quebec,  Que 


Montreal,  Que.  . . . 
Buckingham,  Que. 
Montreal,  Que.  . . . 

Montreal,  Que 

Montreal,  Que. . . 
Montreal,  Que.  .. 
Montreal,  Que.  . . . 
Montreal,  Que.  .. 

Calgary,  Alta 

Halifax,  N.S 

Winnipeg,  Man. . . . 
Montreal,  Que.  . . . 

London,  Ont 

Montreal,  Que.  .. 
Toronto,  Ont 

Montreal,  Que. .. . 
Montreal,  Que.  . . . 

Toronto,  Ont 

Montreal,  Que.  .. . 
Toronto,  Ont 


Rubber  Regenerating  Co.,  of  Canada 
Ltd 


Without 
share  capital 

100,009 

70.000 

2,000,000 

150.000 

3.000. 000 

250.000 

50.000 

300.000 
50,000 

750.000 

200.000 
100,000 
100,000 
100,000 

5.000. 000 
50,000,000 


6,000,000 

50,000 

600,000 

300.000 

2,000,000 

50,000 

100.000 

1.500.000 

250.000 

2,000,000 

50.000 

75.000 

200.000 

1.750.000 

30.000 

50.000 

2,000,000 

150.000 

250.000 


Montreal,  Que.  .. . 
Montreal,  Que.  .. . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
Montreal,  Que.  .. . 
Montreal,  Que.  .. . 
Montreal,  Que.  .. . 

Toronto,  Ont 

Montreal,  Que.  . . 

Ottawa,  Ont 

Waterloo,  Que 

Roxton  Pond,Que, 
Fort  William, 

Ont 


Montreal,  Que.  . . 


75.000 

49.000 

50.000 

500.000 
3,000,000 

100.000 

125.000 

200.000 

75.000 
1,500,000 

50.000 

50.000 

500.000 

40.000 

40.000 

30.000 

50.000 

200.000 

100,000 

20.000 


77.300 

20,000 

1,800,000 

40.000 

1,000,000 

84.000 
7,700 

233,160 

10.000 

745.000 
66,500 

26.300 

100.000 

26,000 

5,000,000 

45,000,000 


4,500,000 

10,000 

307.000 
71,400 

1,000,000 

13.000 
86,300 

600.000 

250.000 
748,700 

15.000 

50.000 

200.000 

562,800 

9,t)00 


804.000 

150.000 

200.000 

15,000 

30,100 

37,300 

500.000 

354.000 


60, 

85, 

192, 

45, 

158, 

5, 

19, 
97 

20, 

35 

5, 

22, 

200, 


000 

900 

200 

000 

000 

400 

500 

900 

700 

200 

600 

500 

000 


52,030 

20,000 


$ 


$ cts. 


cts. 


50,000 


150,000 


125,000 


15,700 

17,000 


1,850,000 


35,000 


1,000,000 


7.500.000  00 

25,000,000  00 
£ 5,016,000 
Francs 
56,510,000 

6.500.000  00 


7,300 

150,000 

1,000,000 


400,000 


1,750,000  00 
225,000  00 


848,000 


250,000  00 


7,500,000  00 

25,000,000  00 
£ 6,294,000 


6,500,000  00 

743,500  00 

225.000  00 

\ 

250.000  00 


36,000 

650,000 


1,465,000 


500,000  00 


30,000 

117,000 


100,000  00 


500,000  00 


100,000  00 


C0MPA^^^IE8  ACT 


323 


SESSIONAL  PAPER  No.  29 

I.ist  of  Companies  which  have  submitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Head  Office. 

Author- 

ized 

Capital. 

Common 

Stock 

Issued. 

I*referred 

Stock 

Issued. 

Debentures 
or  Bonds 
Authorized. 

t 

$ 

i 

$ cts. 

Montreal,  Que. .. . 

45,(K)C 

18,  KK 

, 

250,000 

10,000 

150,000 

. Montreal,  Que.  . . . 

40,000 

30,200 

Ayer’s  Cliff,  Que. 

20,000 

10,000 

Ottawa,  Ont 

495,000 

403,800 

138,000  00 

50,000 

50,000 

Moatreal,  Que.  .. . 

100,000 

50,000 

24,700 

Winnipeg,  Man. . . . 

250.000 

100,000 

Toronto,  Ont 

1,000,000 

500 

2,500 

2,500 

1 

Ste.  Agathe  des 

Monts,  Que 

300,000 

116,770 

50,000  00 

Toronto,  Ont 

5,000 

5,000 

Montreal,  Que. .. . 

200,000 

160,000 

50,000  00 

Montreal,  Que. .. . 

99,000 

57,000 

St.  Hyacinthe, 

Que 

1,000,000 

308,500 

, 

' Montreal,  Que. .. . 

150,000 

50,000 

Montreal,  Que. .. . 

1,000,000 

499,500 

400,000  00 

Montreal,  Que. .. . 

3,000,000 

3,000,000 

Montreal,  Que. .. . 

1,800,000 

1,200,000 

575,000 

300,000  00 

Montreal,  Que. .. . 

50,000 

5,500 

Toronto,  Ont 

1,500,000 

400,000 

300,000  00 

Port  Credit,  Ont.. 

800,000 

706,300 

Montreal,  Que. .. . 

10,000,000 

1,500,000 

750,000 

2,000,000  00 

Montreal,  Que. .. . 

20,000 

20,000 

Montreal,  Que. .. . 

50,000 

10,100 

Montreal,  Que.  . . . 

10,000,000 

5,000,000 

5,000,000  00 

Montreal,  Que.  . . . 

199,000 

70,000 

80,000 

Montreal,  Que. . . . 

200,000 

131,300 

St.  Thomas,  Ont.. 

200,000 

100,000 

100,000 

Montreal,  Que.  . . . 

10,000 

10,000 

£100  000 

Montreal,  Que.  .. . 

50,000 

30,100 

50,000  00 

Hamilton,  Ont.. . . 

1,000,000 

525,000 

Montreal,  Que.  . . . 

50,000 

10,000 

Toronto,  Ont 

10,000,000 

5,000,000 

£2,000,000 

Sarnia,  Ont 

50,000 

9,500 

35,000 

W'innipeg,  Man... . 

250,000 

250,000 

Ottawa,  Ont 

500,000 

500,000 

Sault  Ste.  Marie, 

300,000 

225,000 

Ont 

Donnaconna,  Que. 

200,000 

200,000 

600,000  00 

Hamilton,  Ont.. . . 

7,000,000 

1,500,000 

1,500,000 

3,500,000  00 

Toronto,  Ont 

500,000 

300,000 

105,100 

Brantford,  Ont.. . . 

400,000 

294,400 

Niagara  Falls, 

Ont 

50,000 

50,000 

Calgary,  Alta 

20,000 

1,400 

Montreal,  Que.  . . . 

100,000 

41,200 

Ottawa,  Ont 

100,000 

78,000 

Montreal,  Que.  . . . 

1,000,000 

536,800 

50,000 

230,000  00 

Guelph,  Ont 

250,000 

75,000 

175,000 

Waterloo,  Ont 

1,000,000 

1,000,000 

Winnipeg,  Man. . . . 

500,000 

400,000 

Moose  Jaw,  Sask.. 

750,000 

600,000 

Montreal,  Que. .. . 

100,000 

100,000 

Windsor,  Ont 

100,000 

39,050 

27,700 

Montreal,  Que.  .. . 

100,000 

100,000 

Montreal,  Que.  .. . 

250,000 

250,000 

Montreal,  Que.  .. . 

40,000 

6,750 

Montreal,  Que. .. . 

49,000 

30,000 

Montreal,  Que.  .. . 

100,000 

36,500 

Montreal,  Que.  .. . 

45,000 

10,000 

Montreal,  Que. ... 

150,000 

28,700 

Shawinigan  Falls, 

Que 

1,000,000 

1,000,000 

2,500,000  00 

Montreal,  Que.  .. . 

1,000,000 

110,000 

150,000 

Montreal,  Que.  .. . 

500,000 

328,000 

Montreal,  Que.  . . . 

1,500,000 

700,000 

Toronto,  Ont 

5,000,000 

1,500,000 

1,750,000 

Galt,  Ont 

600,000 

300,000 

200,000  00 

Ottawa,  Ont 

2,000,000 

2,000,000 

Sherbrooke,  Que.. 

45,000 

15,200 

Sherbrooke,  Que.. 

100,000 

50,000 

Debentures 
or  Bonds  j 
Issued.  * 


Rubinovitch  (I.  M.),  Ltd. . . . 
Rubinovitch  & Haskell,  Ltd. 


Rugg  Bali  Mfg.  Co.,  Ltd 

Russell  Co.,  Ltd 

Russel  (Hugh)  & Sons,  Ltd 

Russell-Murray  Cocoa  Mills,  Ltd. 
Ruthenian  Farmers  Elevator  Co., 
Russo-Canadian  Mining  Corpora 

Ltd 

Ryans  Dry  Cleaning  Works,  Ltd. 


$ cts. 


138,000  00 


Co.,  Ltd. 


St.  Charles  Condensing  Co.,  Ltd. ., 

St.  Charles  (F.  X.)  & Co.,  Ltd 

St.  Henri  Shoe  Co.,  Ltd 

St.  Hyacinthe  Distillery  Co.,  Ltd. 


St.  Lawrence  Brick  Co.,  Ltd 

St.  Lawrence  Bridge  Co.,  Ltd 

St.  Lawrence  Flour  Mills,  Ltd 

St.  Lawrence  MachinerJ^  Ltd 

St.  Lawrence  Power  Co.,  Ltd 

St.  Lawrence  Starch  Co.,  Ltd 

St.  Lawrence  Sugar  Refineries,  Ltd... 

St.  Lawrence  Wagon  Co.,  Ltd 

St.  Lawrence  Welding  Co.,  Ltd 

St.  Maurice  Paper  Co.,  Ltd 

St.  Pierre  (W'm.),  Ltd 

St.  Regis  Land  Co.,  Ltd 

St.  Thomas  Bronze  Co.,  Ltd 

Saguenay  Securities  Ltd. 

Sanche  & Leblanc  Ltd.  

Sanford  (W.  E.)  Mfg.  Co.,  Ltd 


Sao  Paulo  Electric  Co.,  Ltd 

Sarnia  Paper  Box  Co.,  Ltd 

Saskatchewan  Elevator  Co.,  Ltd. 
Saskatchewan  Lumber  Co.,  Ltd.. 
Sault  Shipping  Co.,  Ltd 


Sautauriski  Lumber  Co.,  Ltd. 

Sawyer-Massey  Co.,  Ltd 

Scales  & Roberts  Ltd 

Schultz  Bros.  Co.,  Ltd 

Scott,  (A.  B.)  Ltd 


Scott  Brokerage  Co.,  Ltd. 
Scott  (James)  & Co.,  Ltd. 
Scott  (W'm.)  Co.,  Ltd 


Scj'thes  & Co.,  Ltd 

Seagram  (Joseph  E.)  & Sons,  Ltd 

Security  Elev'ator  Co.,  Ltd 

Security  Lumber  Co.,  Ltd 

See,  (A.  B.)  Electric  Elevator  Co.  of 

Canada,  Ltd 

Seely  Mfg.  Co.,  Ltd 

Sellers  Anchor  Bottom  Tie  Plate  Co. 

of  Canada,  Ltd 

Semi- Ready  Ltd 

Severine  & Co.,  Ltd 

Sevlyns  Ltd 

Sew'ards  Ltd 

Shannon  Fisheries  Ltd 

Sharpe  (C.  A.)  Ltd 

Shawinigan  Cotton  Co.,  Ltd 


Shaw'inigan  Electro  Metals  Co.,  Ltd.. . 

Shearer  (James)  Co.,  Ltd 

Shedden  Forwarding  Co.,  Ltd 

Sheet  Metal  Products  Co.  of  Canada, 

Ltd 

Sheldons  Ltd 

Shepard  & Morse  Lumber  Co.,  (Cana- 
da), Ltd 

Sherbrooke  Business  Corporation,  Ltd. 
Sherbrooke  Construction  Co.,  Ltd 


50,000  00 
50,000  00 

200,000  00 
300,000  00 
300,000  00 
2,000,000  00 

1,500,000  00 


50,000  00 

£2,000,000 


600,000  00 

2,886,000  00 


184,000  00 


1,366,000  00 


200,000  OO 


29— 2H 


324 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Companies  which  have  submitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — C ontinued. 


Name  of  Company. 


Sherbrooke  Iron,  Metal  & Hide  Co., 

Ltd _ >;  ■ T j 

Sherbrooke  Machinery  Co.,  Ltd 

Sherer-Gillett  Co.,  Ltd j V ' , 

Shenvin  Williams  Co.  of  Canada,  Ltd. 
Shimer  Cutter  Head  Co.  of  Canada, 

Ltd 

Shinn  Mfg.  Co.,  Ltd 

Shurly  (T.  F.)  Co.,  Ltd 


Silks,  Ltd 

Simon  (H.)  & Sons  Ltd 

Simonds  Canada  Saw  Co.,  Ltd 

Simmons  Printing  Co.,  Ltd ■ • 

Simplex  Floor  Finishing  Appliance 

Co.,  Ltd _ , 

Simpson  (Robert)  Western  Ltd 

Sims  (R.  Percy)  Ltd . . . • • ■ • 

Sincennes-McNaughton  Line  Ltd 

Sisman  (T.)  Shoe  Co.,  Ltd 

Slater  (Geo.  A.)  Ltd 

Slater  Shoe  Co.,  Ltd 

Slingsby  Mfg.  Co.,  Ltd 

Small  (E.  A.)  Co.,  Ltd 

Smardon  Shoe  Co.,  Ltd 

Smith  & Travers  Co.,  Ltd. . • . 

Smith  (Albert  J.)  Lumber  Co.,  Ltd. 

Smith  Brothers  of  Montreal,  Ltd 

Smith,  Denne  & Moore  Ltd 

Smith  (E.  R.)  Co.,  Ltd 

Smith  (H.  G.)  Ltd . . _ ' j 

Smith  (Howard)  PaperMills  Ltd,  ^ 
Smith  Marble  & Construction  Co. 

Ltd 

Smith  Patterson  Co.,  Ltd 

Smith  (R.  Lawrence)  Ltd 

Smith  (Stephen)  & Co.,  (Canada), Ltd 

Smith  & Walsh  Ltd 

Smith  (Pemberton)  & Co., Ltd. ..... 

Smith  Typewriter  Co.  of  Canada,  Ltd. 

Snap  Co.,  Ltd 

Snead  & Co.  Iron  VV  orks,  Ltd. 

Snider  (Wm.)  Millingc  Co.,  Ltd. 

Snyder  Desk  & Table  Co.,  Ltd 

Society  Brand  Clothes  Ltd 

Solex  Co.,  Ltd A ' \ j 

Somerville  Paper  Box  Co.,  Ltd 

Sommer  (A.)  & Co.,  Ltd 

Soo  Line  Mills  Ltd ^ 

Sorel  Light  & Power  Co.,  Ltd 

South  Shore  Realty  Co.,  Ltd 

Southam  Press  Ltd j 

Southern  Canada  Power  Co.,  Ltd . 
Southern  States  Securities  Co.,  Ltd . 

Sparks-Harrison  Ltd 

Spartan  Machine  Co.,  Ltd 

Specialty  Film  Import  Ltd 

Specification  Data  Ltd 

Spencer  (C.  A.)  Ltd 

Spencer  Grain  Co.,  Ltd , ' ' t'  j 

Spencer  Heater  Co.  of  Canada,  Ltd . 
Stafford  (S.  S.)  Ltd 


Sherbrooke,  Que. 
Sherbooke,  Que.. 

Guelph,  Ont 

Montreal,  Que.  . . 


Galt,  Ont 

Guelph,  Ont 

St.  Catharines, 

Ont 

Toronto,  Ont . . . . 
Montreal,  Que.  . . 
Montreal,  Que.  . 
Ottawa,  Ont 


Head  Office. 


Montreal,  Que.  . 
Toronto,  Ont.  . . 
Montreal,  Que.  . 
Montreal,  Que . . 
Aurora,  Ont.  . . . 
Montreal,  Que.  . 
Montreal,  Que.  . 
Brantford,  Ont., 
Montreal,  Que.  . 
Montreal,  Que.  . 
Sudbury,  Ont. . . 
Montreal,  Que.  . 
Montreal,  Que.  , 
Toronto,  Ont.  . 
St.  Johns,  Que. . 
Regi.ia,  Sask. . . 
Montreal,  Que. 


Montreal,  Que.  . 
Montreal,  Que.  . 
Montreal,  Que.  . 
Toronto,  Ont . . . 
Toronto,  Ont. . . 
Montreal,  Que.  . 
Montreal,  Que.  . 
Montreal,  Que.  . 
Toronto,  Ont.  . . 
W'aterloo,  Ont. . 
Waterloo,  Ont . . 
Montreal,  Que.  . 
Montreal,  Que.  . 
London,  Ont. . . . 
Montreal,  Que.  . 
Weybum,  Sask. 

Sorel,  Que 

.Montreal,  Que.  . 
Toronto,  Ont.  . . 
Montreal,  Que.  . 
Montreal,  Que.  . 

Hull,  Que 

Montreal,  Que. 
Montreal,  Que. 
Toronto,  Ont. . . 
Montreal,  Que. 
Winnipeg,  Man. 
Toronto,  Ont . . 
Toronto,  Ont . . 


Stamped  & Enamelled  Ware  Co.,  Ltd. 

Standard  Chemical  Co.,  Ltd 

Standard  Clay  Products  Ltd 

Standard  Elevator  Co.,  Ltd 

Standard  Explosives  Ltd 

Standard  Imports  Ltd 

Standard  Iron  Co.,  Ltd.  ■ _ ■ v j 
Standard  Lime  & Quarry  Co.,  Ltd. 
Standard  Lumber  Co.  of  Manitoba 
Ltd 


Hespeler,  Ont.. 
Toronto,  Ont. . 
St.  Johns,  Que. 
Winnipeg,  Man. 
Montreal,  Que. 
Montreal,  Que. 
.Montreal,  Que. 
Joliette,  Que. . . 


Standard  Machinerj'  & Supplies  Ltd.. 
Standard  Paint  Co.  of  Canada,  Ltd. . 
Standard  Paving  Co.,  Ltd.  • ■ ■ • ■ ■ 

Standard  Photo  Engraving  Co.,  Ltd. 
Standard  Sanitary  Mfg.  Co.,  Ltd 


W'innipegosis, 

Man 

Montreal,  Que. 
Montreal,  Que. 
Ottawa,  Ont. . . 
Montreal,  Que. 
Toronto,  Ont. . 


Author- 

ized 

Capital. 


50,000 

100,000 

100,000 

8,000,000 

50,000 

50.000 

200,000 

500.000 

190.000 

125.000 

30.000 


1 


25, 

4.000, 

20, 

750, 

200, 

300, 

400, 

000, 

200, 

200, 

500, 

25, 

40, 

10, 

75, 

500, 

3.000, 


Common 

Stock 

Issued. 


000 

000 

000 

000 

000 

000 

000 

000 

000 

000 

000 

000 

000 

000 

000 

000 

000 


100,000 

225.000 
5,000 

10,000 

40.000 

20.000 

50.000 

90.000 

40.000 

50.000 

75.000 

150.000 

50.000 

250.000 

100.000 

150.000 

500.000 

200.000 
2,500,000 
6,000,000 

50.000 

40.000 

50.000 

170.000 

40.000 

150.000 

149.000 

500.000 

50.000 

250.000 

5.000. 000 

1.000. 000 

250.000 

300.000 

20.000 

300.000 

350.000 


$ 

20,000 

100,000 

75.100 
4,000,000 

22,000 

30,000 

123,700 

285.300 
100,000 
100,000 

30.000 

5.000 
1,508,000 

3,700 

400.000 

100.000 

217.000 

250.000 

280.300 

50.000 

178.300 

500.000 

24.100 
10,500 

10.000 

45.000 
179,500 

1,062,500 

53.000 

125.000 

5.000 

1.000 

10,500 

20.000 

18,600 

50.000 

40.000 

48.000 

75.000 
75,000 
33,800 

180.000 

100,000 

75,000 


Preferred 

Stock 

Issued, 


184,000 

1,398,300 

3.743.000 

50.000 
39,200 

40.000 

90.000 

5.000 

50.000 

100,000 

. 200,500 

500  shares  of 
no  par  value 
11,900 

1.250.000 

750.000 
99,600 

130.000 

20.000 

1.50.000 

300.000 


125.000 

250.000 

500.000 

200.000 
10,000 

1,000,000 


125.000 

200.000 
300,500 
103,900 

10,000 

1,000,000 


3,425,000 


4,000,000  00 


116,200 


42,600 


70,000 


30,000 

179,500 

475,000 


59,000 


40,000 


75,000 


Debentures 
or  Bonds 
Authorized, 


$ cts 


$ cts. 


2,280,800  00 


600,000  00 


50,000  00 


217,400 


257,000 


60,000  00 


750,000  00 
3,500,000  00 


3,602,700 


100,000 


150,000 


973,333  33 


50,000  00 


Debentures 
or  Bonds 
Issued. 


600,000  00 


50,000  00 


60,000  00 

695,000  00 
3,036,900  00 


973,333  33 


COMPANIES  ACT 


325 


SESSIONAL  PAPER  No.  29 

List  of  Compjiiiies  which  have  submitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Head  Office. 


Author- 

ized 

Capital. 


Standard  Underground  .Cable  Co.  of 

Canada.  Ltd 

Stanfords  Ltd 

Stanley  & Aylward  Ltd 

Stanley  Steel  Co.,  Ltd. . 

Stanstead  Granite  Quarries  Co.,  Ltd. 

Stanway-Hutchins  Ltd 

Star  Shoe  Co.,  Ltd 

Starke-Seybold  Ltd 

State  Elevator  Co.,  Ltd 

Statesman  Publishing  Co.,  Ltd 

Stave  Mfg.  Co.,  Ltd 

Steam  Navigation  Co.  of  Canada,  Ltd. 
Stearns  (Fredk.)  & Co.  of  Canada,  Ltd. 
Stearns  Tire  & Tube  Co.  of  Canada, 

Ltd 

Steel  & Radiation  Ltd 

Steel  Co.  of  Canada  Ltd 

Steel  Equipment  Co.,  Ltd 

Steel  Specialties  for  Canada,  Ltd 

.Sterling  Chocolate  Co.,  Ltd 

Sterling  Clothing  Co.,  Ltd 

.Sterling  Coal  Co.,  Ltd 

Sterling  Hat  & Cap  Co.,  Ltd 

Sterling  Press  Ltd 

Stevens  (J.)  & Son  Co.,  Ltd 

Stewart  (A.  T.)  Co.,  Ltd 

Stewart  Bottling  Co.,  Ltd 

.Stewart  (R.)  Son  & Cunningham,  Ltd. 

. Stilenfit  Clothing  Co.,  Ltd 

Stinson  Reeb  Builders  Supply  Co., Ltd. 

Stowell  Screw  Co.,  Ltd 

Strachan  (James),  Ltd 

Strand  Cafe,  Ltd 

Stratford  Bridge  & Iron  Works  Co., 


Hamilton,  Ont.. . . 
Montreal,  Que  . . 

Toronto,  Ont 

Hamilton,  Ont.. . . 

Beebe,  Que 

Montreal,  Que.  . . 
Montreal,  Que  . . 
Montreal,  Que.  . . 
Winnipeg,  Man. . . 

Toronto,  Ont 

Montreal,  Que.  . . 

Halifax,  N.S 

Windsor,  Ont 

Toronto,  Ont 

Toronto,  Ont 

Hamilton,  Ont.. . . 
Pembroke,  Ont. . 
Montreal,  Que. 
Montreal,  Que.  . . 
Montreal,  Que.  . . 

Toronto,  Ont 

Montreal,  Que.  . 
Montreal,  Que.  . 

Toronto,  Ont 

Montreal,  Que.  . . . 
Montreal,  Que.  . . 

Ottawa,  Ont 

Montreal,  Que.  . . 
Montreal,  Que.  . 
Montreal,  Que.  . . 
Montreal,  Que.  . 
Montreal,  Que. 


$ 

1,000,000 

240.000 

50.000 

250.000 

150.000 

21.000 

300.000 

400.000 

100.000 

40.000 

50.000 

2.500.000 
600,000 

1,000,000 

5,000,000 

25,000,000 

150.000 
50,000 

50.000 

100.000 

3.500.000 

20.000 
20,000 
50,000 
50,000 

200,000 

50,000 

150.000 

100.000 

50,000 

500,000 

50,000 


Ltd 

Strong  Lumber  Co.,  Ltd 

Structural  Engineering  Co.,  lAd. . 
Studebaker  Corporation  of  Canada, 


Stratford,  Ont.  . 

Orillia,  Ont 

Montreal,  Que.  . 


100,000 

200,000 

50,000 


Ltd 

Sturtevant  (B.  F.)  Co.  of  Canada,  Ltd. 

Sully  (George),  Ltd 

Sultana,  Ltd 

■Sunbeam  Chemical  Co.  of  Canada, 


Walkerville,  Ont 

Galt,  Ont 

Montreal,  Que.  . 
Montreal,  Que.  . 


400,000 

50.000 

40.000 

90.000 


Ltd 

Sunshine  Laundry  Co.,  Ltd 

Superior  Electrics,  Ltd 

Superior  Elevator  Co.,  Ltd 

Superior  Rolling  Mills  Co.,  Ltd 

Superior  Tile  Co.,  Ltd 

Superior  Tubes  & Accessories,  Ltd 

Supplies  Co.  of  Canada,  Ltd 

Surveyor  (L.  J.  A.),  Ltd 

Swedish  Steel  & Importing  Co.,  Ltd. 

Sweet  (John)  & Co.,  Ltd 

Sweetmeat  Co.,  Ltd 

Swift  Canadian  Co.,  Ltd 

Swiftsure  Steamship  Lines,  Ltd 

Tabah  (F.)  & Bros.,  Ltd 

Talbot  Ltd 

Tallman  Brass  & Metal,  Ltd 

Tamblj-n  Drug  Stores,  Ltd 

Tate  Electrolytic  Waterproofing  Pro- 
cesses, Ltd 

Taylor  & Arnold,  Ltd 

Taylor  & Arnold  Engineering  Co.,  Ltd. 

Taylor  Forbes  Co.,  Ltd 

Taylor  (J.  & J.),  Ltd 

Tebbutt  Shoe  & Leather  Co.,  Ltd 

Telford  & Chapman,  Ltd 

Terminal  Cities  of  Canada,  Ltd 

Terminal  Grain  Co.,  Ltd 

Tetrault  Shoe  Mfg.  Co.,  Ltd 

Textile  Mfg.  Co.,  Ltd 

Thermos  Bottle  Co.,  Ltd 

Thomas  Co.,  Ltd 

Thompson  Shoe  Co.,  Ltd 

Thornton  & Douglas,  Ltd 

Thornton  Davidson  & Co.,  Ltd 


Toronto,  Ont 

Montreal,  Que.  . 
Pembroke,  Ont. . . 
W'innipeg,  Man. . . 
Ft.  William,  Ont.. 
Ft.  William,  Ont.. 
Toronto,  Ont. . . . 

Ottawa,  Ont 

Montreal,  Que.  . . 
Montreal,  Que  . 
Hamilton,  Ont.. . . 
Peterborough  ,Ont . 

Toronto,  Ont 

Montreal,  Que.  . . . 
Montreal,  Que.  . . 
Rimouski,  Que.. . 
Hamilton,  Ont.. . . 
Toronto,  Ont 

Montreal,  Que.  . . 
Montreal,  Que.  . 
Montreal,  Que.  . . 

Guelph,  Qnt 

Toronto,  Ont 

Three  Rivers, 

Que 

Rock  Island,  Que. 
Winnipeg,  Man  . . . 
Winnipeg,  Man. . . 
Montreal,  Que.  . . 

Toronto,  Ont 

Toronto,  Ont 

Quebec.  Que 

Montreal,  Que.  . . 
Hamilton,  Ont.. . 
Montreal  Que  . . 


50,000 

50.000 

100,000 

150.000 

500.000 

40.000 

300.000 

40.000 

50.000 

50.000 

40.000 

50.000 

5.000. 000 

24.000 

48.000 

99.000 
800,000 

815.000 

300.000 

1.000. 000 

100.000 
1,000,000 
1,000,000 

250.000 

100.000 

2,300,000 

100,000 

2,000,000 

50,000 

100,000 

145.000 

100.000 

250.000 

100.000 


Common 

Stock 

Issued. 


500, 

150, 

23, 


000 

000 

700 


75, 

18, 

57, 

50, 

75, 
14, 
25, 

2,380, 

360, 

255, 

1,861, 

1.. 500, 

76, 
50, 
20, 
75, 

2..  500, 

11. 

17, 

50, 

35, 

40, 

40, 

100, 

50 

31. 

350, 

.50, 


900 

000 

000 

500 

000 

350 

500 

000 

000 

000 

700 

000 

000 

000 

000 

200 

000 

000 

200 

000 

000 

000 

500 

000 

000 

700 

000 

000 


20.300 

200,000 

19,900 

400.000 

8,000 

15.000 

60.000 

50.000 

29.000 

45.000 

150.000 
100,400 

19.000 

225.000 
8,004 

40,500 

45.300 

40.000 

40.000 
5,000,000 

24.000 

30.000 

65.000 

200.000 

459.000 

250.000 

45.000 

41.000 
426,616 

582.500 

150.000 
29,600 

2,300,000 

100.000 

325.000 
24,100 

100.000 

65.000 

44.000 

102.500 

20.000 


Preferred 

Stock 

Issued. 


350.000 


100,000 


150,000 


37,675 

92,500 

664,700 

10,000.000 


Debentures 
or  Bonds 
Authorized. 


cts 


60,000  00 


700,000  00 


10,000,000  00 

50,000  00 


Debentures 
or  Bonds 
Issued. 


cts. 


60,000  00 


15,000 


15,000 


!, 500, 000  00 


150,000  00 


75,000 


.300,000 

265,000 

39,000 


424,000 


25,000 


700,000  00 


8.496.146  68 
50,000  00 


1,750,000  00 


150,000  00 


150,000  00 


3,300,000  00 


300,000  00 


3,300,000  00 


326 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Companies  which,  have  submitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Head  Office. 


Author- 

ized 

Capital. 


Three  Star  Silver  Mines,  Ltd 

Thunder  Bay  Elevator  Co..  I.td 

Thunder  Bay  Terminal  Elevator  Co., 
Ltd 


Toronto.  Ont 

Winnipeg,  Man... . 

Winnipeg,  Man. . . . 


$ 

3.000. 000 

1.000. 000 

1,000,000 


Tobacco  Products  Corporation  of  Can- 
ada, Ltd 

Toilet  Laundry  \ o..  Ltd 

Tolton  (Harry),  Ltd 

Tooke  Bros.,  Ltd 

Tooke  (R.  J.),  Ltd 

Torcan  Fancy  Goods  Co.,  Ltd 

Toronto  Butchers  Supply  Co.,  Ltd 

Toronto  Carpet  Mfg.  Co.,  Ltd 

Toronto  Coal  & Dock  Co.,  Ltd 

Toronto  Hardware  Mfg.  Co.,  Ltd 

Toronto  Paper  Mfg.  Co.,  Ltd 

Toronto  TjTJe  Foundry  Co.,  Ltd 

Torrington  Co.,  Ltd 

Townsend  (S.  B.),  Ltd 

Transcontinental  Realty  Co.,  Ltd 

Transparent  Rubber  Goods  Co.,  Ltd.. 

Transportation  Building  Co.,  Ltd 

Traversy  Ltd ; ■ 

Triune  Gold  & Silver  Mining  & Mfg. 

Co.,  Ltd 

Troja  Steamship  Co.,  Ltd 

Trudeau  Carriage,  Ltd 

Truro  Condensed  Milk  Co.,  Ltd 

Tuckett  Ltd 

Tuckett  (Geo.  E.)  & Son  Co.,  Ltd 

Tuckett  Tobacco  Co.,  Ltd 

Tudhope  Anderson  Co.,  Ltd 

Turnbull  Electro  Metals,  Ltd 

Turner  Wheel  & Machine  Co.,  Ltd 

Two  Macs,  Ltd 

Underhill  Coal  & Coke  Co.,  Ltd 

Union  Carbide  Co.  of  Canada,  Ltd. . . . 
Union  Engine  & Machine  Works,  Ltd.. 

Union  Grain  Co.,  Ltd 

Union  Iron  & Metal  Co.,  Ltd 

Union  Optical  Co.,  Ltd 

Union  Rubber  Co.,  Ltd 

Union  Screen  Plate  Co.of  Canada,  Ltd 
Union  Special  Machine  Co.  of  Canada, 

Ltd 

United  Cigar  Stores,  Ltd.  (1914) 

United  Cigar  Stores  Ltd.  (1915) 

L^nited  Cigar  Stores  Op.  Co.,  Ltd 

United  Editors,  Ltd 

United  Grain  Growers,  Ltd. 

United  Grain  Growers  Securities,  Ltd. 

United  Last  Co.,  Ltd 

United  Oils,  Ltd 

United  Paper  Box  Co.,  Ltd 

United  Paper  Products  Co.,  Ltd 

United  Publishers  of  Canada,  Ltd 

United  Shoe  Machinery  Co.  of  Canada, 


Montreal,  Que.  .. . 
Montreal,  Que.  . . . 
Kitchener,  Ont... . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 

Toronto,  Ont 

Toronto,  Ont 

Toronto,  Ont 

Montreal,  Que. . . . 

Toronto,  Ont 

Montreal,  Que.  .. 

Toronto,  Ont 

Upper  Bedford, 
Que. 

Montreal,  Que.  . . . 
.Montreal,  Que.  . . . 

Toronto,  Ont 

Montreal,  Que.  . . . 
Montreal,  Que.  . . . 

Ferguson, B.C. . . . 
Montreal,  Que.  ..  . 
Montreal,  Que.  . . . 

Toronto,  Ont 

.Hamilton,  Ont.. . . 
Hamilton,  Ont.. . . 
Hamilton,  Ont.. . . 
Winnipeg,  Man. . . . 
St.  Catharines, 

Ont 

Windsor,  Ont 

Ottawa,  Ont 

Toronto,  Ont 

Toronto,  Ont 

Montreal,  Que.  . . . 
Winnipeg,  Man. . . . 

Toronto,  Ont 

Nicolet,  Que 

Montreal,  Que.  .. . 
Lennoxville,  Que. . 

Toronto,  Ont 

Toronto,  Ont 

Toronto,  Ont 

Toronto,  Ont 

Toronto,  Ont 

Winnipeg,  Man. . . . 

Calgary,  Alta 

Montreal,  Que.  . . . 

Calgary,  Alta 

Montreal,  Que.  . . . 
Vancouver,  B.C.. . 
Toronto,  Ont 


Ltd 


Lnlted  States  Coal  Corporation,  Ltd. . 

Universal  Asbestos  Co.,  Ltd 

Universal  Button  Fastening  & Button 

Co.  of  Canada,  Ltd 

Universal  Commission  Co.,  Ltd 

Universal  Tool  Steel  Co.,  Ltd 

Universal  Wall  Paper  Co.,  Ltd 

Upper  Fraser  Lumber  Co.,  Ltd 

Uptown  Land  Co.  of  Montreal,  Ltd 

Vafiadis  (Theodoro)  & Co.,  Ltd 

Vaillancourt  (J.  A.),  Ltd 

Valcartier  Lumber  & Pulp  Co.,  Ltd. . . 

Valentine  & Martin,  Ltd 

Valentine  & Sons  United  Publishing 

Co.,  Ltd 

Valentine,  (Henry),  Ltd 

Valiquette  (N.  G.),  Ltd 

Vallens  & Co.,  Ltd 

Valley  Camp  Coal  Co.  of  Canada,  Ltd.. 
Valley  field  Electric  Co.,  Ltd 


Montreal,  Que.  .. . 
Montreal,  Que.  . . . 
Sherbrooke,  Que.. 

Walkerville,  Ont. 
Winnipeg,  Man... 

Toronto,  Ont 

Calgary,  Alta 

Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 

Quebec,  Que 

Waterloo,  Ont 

Toronto,  Ont. . . . 
Montreal,  Que.  . . 
Montreal,  Que.  .. 

iLondon,  Ont 

Hamilton,  Ont.. . 
IValleyfield,  Que. 


250.000 

100.000 

150.000 

2.500.000 

300.000 
40,000 
40,000 

2,000,000 

100.000 

500.000 

1,000,000 

400.000 

150.000 

500.000 

100.000 

40.000 

750.000 

100.000 

300.000 

1,000,000 

49.000 
5,000 

10.000 

500.000 

4.500.000 
3,000,000 

50.000 

20.000 

100.000 

45.000 
3,000,000 

300.000 

25.000 

100.000 

250,000 

50.000 

20.000 


25.000 

865.000 

3.800.000 

50.000 

100.000 

5.000. 000 

100,000 

'300,000 

350.000 

50.000 

100.000 
200,000 

1.000. 000 

25.000 

50.000 

20.000 

75.000 

10,000,000 

100,000 

3.250.000 

100,000 

30.000 

47.000 

150.000 

200.000 

199.000 

45.000 

250.000 

150.000 

50.000 

35.000 


Common 

Stock 

Issued. 


Preferred 

Stock 

Issued. 


Debentures 
or  Bonds 
Authorized. 


3,000,000 

294,000 

829,200 


250, 

50, 

150, 

650, 

300, 

29, 

40, 

787, 

10, 

500, 

750, 

350, 

150, 


000 

000 

000 

000 

000 

100 

000 

900 

500 

000 

000 

000 

000 


50,. 500 
18,600 

27.500 
500,000 

75.000 

159,772 

1,000,000 

49.000 

5.000 

1.000 

500.000 
2,500,000 
1,000,000 

26.000 

2,000 

50.000 

40.500 

2,000,000 

150.000 

25.000 

75.000 
137,100 

20.000 
20,000 


25, 

600, 

2,296, 

100, 

2,496, 

100, 

300, 

350, 

5, 

42, 

200, 


000 

000 

950 

500 

000 

175 

000 

000 

000 

000 

500 

000 


1,000,000 

10,000 

25,000 


20, 

75, 

9,500, 

100, 

750, 

100, 

30, 

47, 

150, 

140, 


000 

000 

000 

000 

000 

000 

000 

000 

000 

000 


73.400 

12.400 

100. 000 

150.000 
5,000 
35,000 


cts. 


72,000 


•400,000  00 


985,000 


498,200 


50,000 


500,000  00 


250,000 


1,400,000  00 


2,000,000 


1,000,000  00 


50,000 


125,000 
' 34^400 


265,000 

1,503,050 


500,000  00 


300,000  00 

1,000,000  00 


25,000 


100,000 


1,660,000 


750,000  00 


22,000 


Debentures 
or  Bonds 
Issued. 


$ cts. 
400,000  00 


.500,000  00 


1,285,500  00 


1,000,000  00 


500.000  00 

300.000  00 
61,900  00 


COMPANIES  ACT 


327 


SESSIONAL  PAPER  No.  29 

List  of  Companies  which  have  submitted  the  Return  prescribed  by  Section  106  of  the 

Companies  Act. — Continued. 


Name  of  Company. 


Head  Office. 


Vallieres,  Ltd 

Van  Allen  Co.,  Ltd ■ 

Vancouver-Prince  Rupert  Ranching 

Co.,  Ltd • . • 

Vanderhoof  & Co.,  Ltd 

Van  der  Linde  Rubber  Co.,  Ltd 

Vaudreuil  Electric  Co.,  Ltd 

Venezuela  Electric  Light  Co.,  Ltd 

Verity  Plow  Co.,  Ltd 

Verret  Stewart  & Co.,  Ltd. 

Versailles  Vidricaire  Boulais,  Ltd 

Veteran,  Ltd 

Veterinary  Specialty  Co.,  Ltd 

Viauville  Lands,  Ltd 

Victoria  Elevator  Co.,  Ltd 

Victoria  Hide  & Skin  Co.,  Ltd 

Victoria  Navigation  Co.,  Ltd 

Villa  Bros,  of  Canton,  Ltd 

Villa  Bros,  of  Japan,  Ltd 

Villa  Bros,  of  Shanghai,  Ltd 

Villeneuv'e  (I..)  & Co.,  Ltd 

Vineburg  (H.)  & Co.,  Ltd 

Vipond  Fruit  Co.,  Ltd 

Virtue  & Co.,  Ltd 

Vogel  (H.  G.)  Co.  of  Canada,  Ltd 

Vulcan  Asphalt  & Supply  Co.,  Ltd.  . . . 

Vye  CW.  R.)  Ltd 

Wabas.so  Cotton  Co.,  Ltd 

Wagner  Electric  Mfg.  Co.  of  Canada, 


Walker  (Hiram)  & Sons  Chemical  Co., 

Ltd 

Walker  (J.  R.)  & Co.,  Ltd 

W'allace  Sandstone  Quarries,  Ltd 

Wallingford  Bros.,  Ltd 

W'alpole  Rubber  Co.  of  Canada,  Ltd.. . 

Walsh  (M.)  & Co.,  Ltd 

Walsh  Plate  & Structural  Works,  Ltd . 

Walters  (H.)  & Sons  Ltd 

W’altham  Watch  Co.,  Ltd 

Walton  (Walter)  Co.,  Ltd 

Warren  OolUeries  Ltd 

Waterhouse  (Frank)  & Co.  of  Canada, 


Montreal,  Que.  . . . 
Montreal,  Que.  . . . 

Vancouver,  B.C.. . 

Windsor,  Ont 

Toronto,  Ont 

Montreal,  Que.  . . . 

Toronto,  Ont 

Brantford,  Ont 

Montreal,  Que.  . . . 
Montreal,  Que.  . . 

Ottawa,  Ont 

Alliston,  Ont 

Montreal,  Que.  . . . 
Winnipeg,  Man. . . . 
Victoria  ville,Que. . 

Ottawa,  Ont 

Ottawa,  Ont 

Ottawa,  Ont 

Ottawa,  Ont 

Montreal,  Que.  . . . 
Montreal,  Que.  . . 
Winnipeg,  Man. . . . 

Toronto,  Ont 

Montreal,  Que.  . . . 
Winnipeg,  Man. . . . 
Vancouver,  B.C.. . 
Three  Rivers, 

Que 

Montreal,  Que.  .. . 

W'alkerville,.Ont. . 
Montreal,  Que.  .. . 
Montreal,  Que.  . 

Ottawa,Ont 

Montreal,  Que.  .. . 
Montreal,  Que.  . . 
Drummondville  E 

Que 

Hull,  Que 

Montreal,  Que.  . . 

Toronto,  Ont 

Toronto,  Ont 


Ltd 

Waterman  A-  E.)  Co.,  Ltd 

W'aterous  Engine  Works  Co.,  Ltd 

Watts  (E.  R.)  & Sons  (Canada),  Ltd. . 

Watson,  Foster  Co.,  Ltd 

Watson,  Jack  & Co.,  Ltd 

Watt  & Scott,  Ltd 

Watterson  (J.)  & Co.,  Ltd 

Wayagamack  Pulp  & Paper  Co.,  Ltd. . 

Way  land  Shoe  Ltd 

Wayne  Oil  & Pump  Co.,  Ltd 

Webster  (W.  R.)  & Co.,  Ltd 

Webster  & Sons,  Ltd 

Webster  Motors  Ltd : 

Wedgerite  Piston  Ring  Co.,  Ltd 

Wedgewood  Construction  Co.,  Ltd  . . 

Wedgewood  Park  Co.,  Ltd 

Weedon  Mining  Co.,  Ltd 

Weir  (J.  & R.)  Ltd 

Weiss  (B.)  & Son  Ltd 

Welch  Co.,  Ltd 

Weld  (Wm.)  Cp.,  Ltd 

W'eldon  Court  Realty  Co.,  Ltd 

Wellington  Comox  Agency  Ltd 

Wells  & Richardson  Co.,  Ltd 

Wendigo  Power  Co.,  Ltd 

Wener  (Samuel)  & Co.,  Ltd 

West  Hill  Land  Co.,  Ltd 

West  Valley  Land  Co.,  Ltd 

Western  Counties  Electric  Co.,  Ltd.. . . 
Western  Electric  Co.,  Ltd. , 

Western  Elevator  Co.,  Ltd 
W estem  Explosives  Ltd. . . . 


Vancouver,  B.C.. . 
Montreal,  Que.  . . . 
Brantford,  Ont.. . . 

Ottawa,  Ont 

Montreal,  Que.  . . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . 
Montreal,  Que.  . . . 
Three  Rivers, 

Que 

Montreal,  Que.  . . . 
Woodstock,  Ont... 
Sherbrooke , Que. . 
Montreal,  Que.  . . . 
Sherbrooke,  Que.. 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
Montreal,  Que.  . . . 
Sherbrooke,  Que.. 
Montreal,  Que.  .. . 

Toronto,  0.it 

St.  Catharines, 

Ont 

London,  Ont 

Ottawa,  Ont 

Montreal,  Que.  .. . 
Montreal,  Que.  . . . 

Guelph,  Ont 

Montreal,  Que.  . . . 
Montreal,  Que.  .. . 
Montreal,  Que.  . . . 

Brantford,  Ont 

Montreal,  Que.  . . . 
Winnipeg,  Man. . . . 
Montreal,  Que.  .. . 


Author- 

ized 

Capital. 


250.000 

500.000 

300.000 

10,000 

600.000 

50.000 

1.500.000 
600,000 

75.000 
.50,000 

50.000 

40.000 

500.000 

300.000 
99,900 

50.000 
1,000 
1,000 
1,000 

200.000 

250.000 

35.000 

49.000 

20.000 
10,000 

40.000 

1.750.000 

50.000 

500.000 

250.000 
1,784,400 

150.000 

10.000 

75.000 

250.000 

350.000 

500.000 

50.000 
5,000 

50.000 

100.000 

250.000 

200.000 

450.000 

200.000 
200,000 

150.000 

5.000. 000 

30.000 

50.000 

250.000 

100.000 

75.000 

49.000 

50.000 

100,000 

50.000 
100,000 
100,000 

300.000 

40.000 

100.000 

500.000 

120.000 

1.000. 000 

150.000 

175.000 
70,000 

500.000 

10,000,000 

300.000 

500.000 


Common 

Stock 

Issued, 


$ 

175,000 

205,500 


157, 

6, 

350, 

50, 

900, 

504, 


000 

600 

000 

OW 

000 

900 


50, 

25, 

25, 

250, 

160, 

99, 


000 
000 
000  i 
000 
000 
900 


140, 

150, 

35, 

25, 

15, 

10 


500 

500 

500 

100 

000 

000 

000 

000 

000 

50 


1,750,000 

50.000 

140.000 

150.000 

1,000,000 

144,700 

10.000 

61,500 

80,000 

249.000 

500.000 
5,000 
5,000 

50.000 

100.000 

250.000 
60,700 

450.000 

200.000 

60.000 
150,000 


5,000. 

25, 

49, 
121, 
100, 

50, 
38, 

7, 

79, 

50, 

100, 

100, 


000 

200 

600 

800 

000 

500 

400 

000 

200 

000 

000, 

000 


300.000 
40,000 
40,600 

500.000 

120.000 


100,000 

175.000 
50,000 

200.000 
10,000,000 

300.000 

210.000 


Preferred 

Stock 

Issued. 


133,500 


55,000 


8,000 


100,000 


784,400 


9,000 

28,200 


50,600 


120,000 


Debentures 
or  Bonds 
Authorized. 


$ cts. 


900,000  00 


600,000  00 


1,600,000  00 


5.000,000  00 


£200,000 


100,000  00 


Debentures 
or  Bonds 
Issued. 


I cts. 


900,000  00 


600,000  00 


1,600,000  00 


3,500,000  00 


£150.000 


100,000  00 


328 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Companies  which  have  submitted  the  Return  presoribed  by  Section  10'6  of  the 

Companies  Act. — Concluded. 


Name  of  Company. 


Western  Grain  Co.,  Ltd 

Western  Grocers  Ltd. 

Western  Mfg.  Co.,  Ltd 

Western  Packing  Co.  of  Canada,  Ltd.  . 

Western  Park  Co.,  Ltd 

Western  Power  Co.  of  Canada,  Ltd  — 

Western  Salt  Co.,  Ltd 

Western  Terminal  Elevator  Co.,  Ltd. 

Westmoreland  Co.,  Ltd 

Westmount  Investment  Co.,  Ltd 

Wettlaufer  Bros.  Ltd 

Wheat  Export  Co.,  Ltd ^ ■ 

Wheeler  Safety  First  Life  Belt  & Fire- 
proofing Co.,  Ltd 

Wheel  & Foundry  Co.,  Ltd 

White  (A.  J.)  & Co.,  Ltd 

White  (Chas.)  T.  & Son,  Ltd 

White  (The)  Co.,  Ltd 

White  (Geo.)  & Sons  Co.,  Ltd 

White  (Robert)  Co.,  Ltd 

White  Sewing  Machine  Co.  of  Canada, 

Ltd ^ . 

White  (S.  S.)  Co.  of  Canada,  Ltd 

White  (Will  P.)  Ltd 

Whitehead  (E.  A.)  Co.,  Ltd 

Whitehead  & Turner  Ltd 

Whittall  ( A . R . ) Can  Co . , Ltd 

Wiegand  (J.  E.)  & Co.,  Ltd 

Wiener  (J.)  & Son,  Ltd 

Wiggett  & Co.,  Ltd. . . 

Wilberforce  Molybdenite  Ltd 

Wilders  I^td 

Wiley  (A.  T.)  & Co.,  Ltd 

Wilkins  (Robert  C.)  Co.,  Ltd 

Williams-Thomas  Ltd 

Williams  & Wilson  Ltd 

Willis  & Co.,  Ltd 

Wills  & Wills  Ltd 

Wilson  (Andrew)  & Co.,  Ltd 

Wilson  & Canham  Ltd 

Wilson  & Lafleur  Ltd ^ 

Wilson  Carbon  Paper  Co.,  Ltd 

Wilson  Chemical  Co.,  Ltd 

Wilson  (James)  & Co.,  Ltd 

Wilson  y.  C.)  Ltd ^ ■ ■ ■ 

Wilt  Twist  Drill  Co.  of  Canada,  Ltd. 

Window  Strip  & Supply  Co.,  Ltd 

Windsor  (J.  W.)  Ltd 

Windsor  Canning  Co.,  Ltd 

Wingate  Chemical  Co.,  Ltd 

Winn  & Holland  Ltd 

Winnipeg  Elevator  Co.,  Ltd 

Winnipeg  Oil  Co.,  Ltd 

W'innipeg  Piano  Co.,  Ltd 

Wiser  (J.  P.)  & Sons  Ltd 

Wod  Mop  Co.,  Ltd 

Wolthausen  Hat  Corporation,  Ltd 

Woodison  (E.  J.)  Co.,  Ltd 

W'oolworth  (F.  W.)  Co.,  Ltd 

W’oods  (Edwin  S.)  & Co.,  Ltd 

Woods  Mfg.  Co.,  Ltd 

Workman  (C.  A.)  Ltd 

Workman  (Mark)  Co.,  Ltd 

Wright  (E.  T.)  Co.,  Ltd 

Wrigley  (Wm.)  Jr.  Co.,  Ltd ,. 

Wrought  Iron  Range  Co.,  Ltd 

Yale  Corporation  Ltd 

Yocum  Faust  Ltd 

York  Farmers  Colonization  Co.,  Ltd. . 

Young  (D.  A.)  Ltd 

Young  Grain  Co.,  Ltd 

Youngheart  (Ed.)  & Co.,  Ltd 

Zenith  Coal  & Steel  Products  Ltd 

Zenith  Grain  Co.,  Ltd 

Zinc  Co.,  Ltd 


Head  Ofifice. 

Author- 

ized 

Capital. 

Common 

Stock 

Issued. 

Winnipeg,  Man. . . 

$ 

100,000 

$ 

100,000 

Winnipeg,  Man. . . . 

7,000,000 

3,000,000 

Regina , Sask 

250,000 

191,000 

Winnipeg,  Man. . . . 

500,000 

358,900 

Montreal,  Que.  . . . 

50,000 

40,000 

Vancouver,  B.C.. . 

10,000,000 

5,000,000 

Toronto,  Ont 

250,000 

150,000 

Winnipeg,  Man. . . . 

1,000,000 

711,300 

Montreal,  Que.  . . . 

200,000 

110,000 

Montreal,  Que.  . . . 

50,000 

23,800 

Toronto,  Ont 

300,000 

200,010 

Winnipeg,  Man. . . . 

1,000 

1,000 

Montreal,  Que.  . . . 

25,000 

25,000 

Toronto,  Ont 

25,000 

25,000 

Montreal,  Que.  . . . 

5,000 

5,000 

Sussex,  N.B 

100,000 

100,000 

Toronto,  Ont 

40,000 

10,000 

London,  Ont 

170,000 

170,000 

Montreal,  Que  . . 

295,000 

295,000 

Guelph,  Ont 

500,000 

200,000 

Toronto,  Ont 

.50,000 

50,000 

Toronto,  Ont 

75,000 

50,000 

Montreal,  Que. 

100,000 

50,000 

Quebec,  Que 

300,000 

297,500 

Montreal,  Que.  . . 

500,000 

300,000 

Kitchener,  Ont . 

50,000 

40,000 

Toronto,  Ont. 

40,000 

40,000 

Montreal,  Que.  . . 

50,000 

19.800 

Toronto,  Ont 

2.50,000 

132,681 

.Montreal,  Que.  . . . 

450,000 

250,500 

Montreal,  Que.  . . 

150,000 

1,50,000 

Farnham,  Que. . . 

95,000 

37,400 

Montreal,  Que.  . . 

125,000 

125,000 

■Montreal,  Que.  . 

.500,000 

495,000 

Montreal,  Que.  . . 

1,000,000 

8.50,000 

Montreal,  Que.  . . . 

40,000 

40,000 

1,000,000 

500,000 

7.50,000 

319,800 

Toronto,  Ont 

Montreal,  Que 

80,000 

26.300 

Montreal,  Que.  . . . 

10,000 

1,000 

St.  John,  N.B . . 

24,000 

6,000 

Montreal,  Que.  . . 

100,000 

60,000 

Montreal,  Que.  . . 

1,000,000 

1,000,000 

Walkerville,  Ont. 

,500,000 

343,200 

Montreal,  Que.  . . 

25,000 

11,000 

Montreal,  Que.  . . 

50,000 

25,800 

100,000 

7,. 500 

Montreal,  Que  . . 

30,000 

30,000 

Montreal,  Que.  . . . 

100,000 

60,000 

Winnipeg,  Man  . . . 

750,000 

375,000 

Winnipeg,  Man.  . 
Winnipeg,  Man. . . 

1,000,000 

800,000 

600,000 

377,100 

Prescott,  Ont 

500,000 

370,000 

Montreal,  Que.  . . 

35,000 

35,000 

Brockville,  Ont . . . 

1,000,000 

580,000 

Toronto,  Ont 

100,000 

50,000 

Toronto,  Ont 

75,000 

75,000 

Montreal,  Que.  . . . 

40,000 

40,000 

Montreal,  Que.  . . . 

5,000,000 

1,718,600 

Montreal,  Que.  . . . 

.50,000 

30,000 

Montreal,  Que.  . . 

100,000 

100,000 

Hamilton,  Ont.. . . 

600,000 

547,000 

Toronto,  Ont 

2,000,000 

1,500,000 

100,000 

50,000 

43,500 

Quebec,  Que 

5,000 

London,  Qnt 

50,000 

8,500 

Toronto,  Ont 

180,000 

86,520 

Montreal,  Que.  . . 

50,000 

20,000 

Winnipeg,  Man. . . . 

300,000 

125,000 

Montreal,  Que.  . . 

100,000 

100,000 

Montreal,  Que.  . . 

35,000 

25,000 

Winnipeg,  Man. . . . 

50,000 

50,000 

Sherbrooke,  Que.. 

100,000 

40,000 

Preferred 

Stock 

Issued. 


$ 


2,388,600 


’ 850 ( 000 
100,000 


10,000 


72,900 


100,000 


1,718,600 


500,000 


Debentures 
or  Bonds 
Authorized. 


$ cts. 


6,500,000  00 


100,000  00 


600,000  00 
275,000  00 


40,000  00 


500,000  00 


Debentures 
or  Bonds 
Issued. 


$ cts. 


6,500,000  00 


100,000  00 


600,000  00 
275,000  00 


35,900  00 


440,000  00 


11  GEORGE  V 


SESSIONAL  PAPER  No.  29 


A.  1921 


REPOKT  OF  THE  XATURALTZATIOX  BRANCH 

Ottawa,  April  1,  1920 

The  Right  Honourable  Arthur  L.  Siftox,  P.C., 

Secretary  of  State  of  Canada 

Sir, — I have  the  honour  to  submit,  for  your  information,  the  following  statement 
of  the  Naturalization  Branch  of  your  department,  for  the  fiscal  year  ended  March  31, 
1920. 

The  total  number  of  certificates  granted  mider  the  Naturalization  Acts,  191-4  and 
1919,  for  the  twelve  months  ended  March  31,  1920,  was  3,091. 

A schedule  showing  the  certificate  number,  name,  former  nationality,  date  of 
oath  of  allegiance,  occupation  and  present  residence  of  persons  naturalized  under  the 
Naturalization  Act,  1911  and  the  Naturalization  Act,  1919,  as  registered  m this  branch 
during  the  fiscal  years  ended  March  31,  1916,  1917,  1918,  1919  and  1920,  follows. 

Following  the  above  schedule  will  be  found  a further  schedule  showing  under  the 
heading  of  country  of  origin  the  number  of  persons  naturalized  during  the  above  years. 

I have  the  honour  to  be,  sir. 

Your  obedient  servant, 

THOMAS  IMULVEY, 

Under-Secretary  of  State. 


I 


330 


DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1021 


The  Naturalization  Act,  1914 

List  of  Aliens  to  Whom  Certificates  of  Naturalization  Under  Section  2 of  the 
Naturalization  Act,  1914,  were  Granted  by  the  Secretary  of  State  of  Canada  and 
Whose  Oaths  of  Allegiance  were  Registered  in  the  Office  of  the  Secretary  of 
State  of  Canada  during  the  Fiscal  Year  ended  March  31,  1916. 

Series  A 


Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

U.S.A  

Nov.  12,  1915. . 
Nov.  27,  1915. . 

Buyer < 

Switzerland... 

Bank  clerk 

Sweden 

Nov.  29,  1915  . 

Mgr.  lumber  bu- 
siness 

Brazil 

Dec.  1,  1915.. 

Accountant 

U.S.A 

Nov.  30,  1915. 

Real  estate  agt. 

Switzerland... 

Dec.  1,  1915. 

Railway  clerk. . 

U.S.A 

Dec.  2,  1915  . 

Labourer 

U.S.A 

June  17.  1915.. 

Sailor 

Italy 

Nov.  25,  1915.  . 

Painter  and  de- 
corator 

France 

Nov.  29,  1915.. 

Locomotive  In- 
spector 

Norway 

Nov.  30,  1915.. 

Manager 

China 

Nov.  30,  1915. . 

Drug  deliverer. 

Sweden 

Nov.  30,  1915.  . 

Mill  hand 

U.S.A 

Dec.  1,  1915.. 

Civil  engineer.. . 

Japan 

Dec.  3,  1915.. 

Club  steward... 

Switzerland... 

Dec.  3,  1915  . 

Manager  hotel. . 

U.S.A 

Dec.  4,  1915. 

Teacher 

U.S.A 

Dec.  4,  1915  . 

Student 

Japan 

Dec.  6,  1915.. 

Cleaner  and 
presser 

Greece 

Dec.  11,  1915.. 
Dec.  7,  1915  . 

Cook 

U.S.A 

Clerk 

Sweden 

Dec.  9,  1915.  . 

Section  foreman 

Dec.  10,  1915.  . 
Dec.  13,  1915  . 

Norwaj' 

Marine  engineer. 

Dec.  16,  1915.  . 
Dec.  20,  1915.  . 

U.S.A 

Farmer 

U.S.A 

Dec.  21,  1915.. 
Dec.  27,  1915.. 

U.S.A 

School  teacher. . 

U.S.A 

Dec.  28,  1915.. 

Civil  engineer.. . 

Norway 

Nov.  30,  1915. . 

Manager 

Japan 

Dec.  30,  1915. . 

Lodging  house- 
keeper 

U.S.A 

Dec.  2,  1915. . 

Telegraph  line- 
man 

Russia 

Dec.  23.  1915.. 

Telegraph  line- 
man 

Russia 

Feb.  5,  1916.. 

Commercial 

agent 

U.S.A 

Feb.  18,  1916.. 

Civil  engineer. . 

U.S.A 

Feb.  ■ 8,  1916.. 

Telegrapher 

U.S.A 

Jan.  18.  1916.. 
Feb.  18.  1916.. 

U.S.A 

Merchant 

Roumania. . . . 

Feb.  17,  1916.. 

Section  man,  H. 
N.O.R. 

U.S.A 

Feb.  10,  1916.. 

Book-keeper. . . 

Norway 

Mar.  18,  1916.. 
Mar.  7,  1916.. 

Greece 

Confectioner 

Sweden 

Mar.  6,  1916.. 
Jan.  4,  1916.. 

U.S.A 

Commercial 

traveller 

Japan 

Mar.  9,  1916.. 

Hotel  porter. . . . 

Greece 

Mar.  9,  1916.  . 

Shoe  shine  par- 
lour keeper 

U.S.A 

Mar.  15,  1916. 

Immigration  In- 
spector 

No. 


Name 


Residence 


0001 

0003 

0004 

0005 

0006 

0007 

0008 

0009 

0010 

0011 

0012 

0013 

0014 

0015 

0016 

0017 

0018 

0019 

0020 

0021 

0022 

0023 

0024 

0025 

0026 

0027 

0028 

0029 

0030 

0031 

0034 
0052 
0059 

0032 

0033 

0035 

0036 

0037 

0038 

0039 

0040 

0042 

0043 

0045 

0046 

0048 

0049 


Charles  Lee  Austin U.S. A . 

Godfrey  Paul  Dondenaz . . 

Joseph  Emmanuel  Ander.. 


Arthur  Domingos  da  Rocha. 
Anthony  Alexander  Yarosh. . 

Louis  Auguste  Coulin 

George  Foster. 

Elmor  Orrin  Winter 

Theodore  Attell  Botticella... 

Ernest  Knopf 


Carston  Brenen  Nielson  Waa- 
gen 

Jung  Bow  Wing 

Olof  Gustaf  Lindb 

Maurice  Augustus  Burt)ank.. , 

Aimin  Shimura ! . 

Edmond  Cotty 

Joseph  Alphonse  Fournier.. . . 
William  Henry  Johns 


Fukutaro  Ukai. 


Dio  Morphis  Stathoulopulos. 
Joseph  Arthur  Lapres 


Wicklas  Albin  Carlson. 
Oscar  Johnson 


Lars  Nordnes 

John  Fronlund 

Jesse  Landis  Mullenix’. 

Charles  Edward  Linstrum. 

Edna  McKune 

Harry  Eli  Bates 


Carsten  Bruun  Nielson  W'aa- 
gen 

Kojiro  Shoji 


Edward  James  Myers 

H5'man  Clausner 

Jeannot  Bemitz 


Warren  Morrill  Sage 

James  Edward  Fulton 

George  Felix  Plouffe 

Clarence  William  Muirhead. 
Michael  Hokea,g 


Henry  George  Phillips. 

Olaf  Miller 

Christ  Lazarus 

Charles  Zindahl. 

Louis  Henry  Jacobs 


Yasaku  Hoshaku 

Louis  Demetre  Sirios. 

Hilaire  Richard 


Ont. 


North,  Hamilton, 


520  Park  avenue,  Montreal,  Que. 

91  Oak  avenue,  Hamilton,  Ont. 
719-8th  street  E.,  Owen  Sound,  Ont. 
2277-2nd  avenue  W.,  Vancouver,  B.C. 

737  St.  Catherine  road,  Outremont, 
Que. 

920  Sifton  Blvd.,  Calgary,  Alta. 

616  Princess  avenue,  Vancouver,  B.C. 
P.O.  Box  314,  Kenora,  Ont. 

320  Waverly  stfeet,  Winnipeg,  Man. 
Ranchmen's  Club,  Calgary,  Alta. 
Palliser  Hotel,  Calgary,  Alta. 

221  St.  Hubert  street,  Montreal,  Que 
348  Sherbrooke  street  W.,  Vancouver, 
B.C. 

500  Powell  street,  Vancouver,  B.C. 

25  Sanguinet  St.,  Montreal,  Que. 

2281  Esplanada  avenue,  Montreal, 
Que. 

Spuzzum,  B.C. 

c/o  G.  Miller,  Bridge  Crew,  Revel- 
stoke,  B.C. 

2813  Drolet  street,  Montreal,  Que. 
Colquitz  P.O.,  (near  Victoria,  B.C.) 
4th  avenue  E.,  Swift  Current,  Sask. 
21  Warren  road,  Toronto,  Ont. 

179  Herkimer  street,  Hamilton,  Ont 
278  Old  Orchard  avenue,  Montreal, 
Que. 

920  Sifton  Boulevard,  Calgary,  Alta. 

132J  Powell  street,  Vancouver,  B.C. 

Pender  Harbour,  B.C. 

120  Teraulay  street,  Toronto,  Ont. 

Montreal,  Que. 

Calgary,  Alta. 

Bowen  Island,  P.O.,  B.C. 

Montreal,  Que. 

Fernie,  B.C. 

Widdifield,Ont. 

Vancouver,  B.C. 

Radium  Hot  Springs,  P.O.;  B.C. 
Vancouver,  B.C. 

Kisbpiox,  B.C. 

Westmount,  Que. 

Swift  Current,  Sask. 

Quebec,  Que. 

Quebec,  Que. 


REPORT  OF  TEE  NATURALIZATION  BRANCH 


331 


SESSIONAL  PAPER  No.  2g 

List  of  Aliens  to  Whom  Certificates  of  Naturalization,  etc. — Continued 

Series  A — Concluded. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

0055 

Max  Benjamin  Margoshes 

Roumania.. . . 

Mar.  20,  1916.. 

Manager  The 
Wolfe  Co.,  and 
temporary 
clerk,  account- 
ants Branch, 
Department 
of  Militia  and 
Defence 

Ottawa,  Ont. 

0056 

George  Frederick  Meckel. . . . 

U.S.A 

Mar.  13,  1916. 

Miner 

Salmo,  B.C. 

0057 

John  Charles  O’Brien 

U.S.A 

Mar.  20,  1916. 

Merchant 

Clinton,  B.C. 

0058 

Long  Sing 

China 

Mar.  20,  1916. 

Restaurant 

keeper 

Blackie,  Alta. 

0060 

Alexander  Smith  

Russia 

Mar.  31,  1916. 

Lethbridge,  Alta. 
Vancouver,  B.C. 

0061 

Edwin  Bonton  Pederson 

U.S.A 

Mar.  30,  1916.. 

Engraver 

0062 

James  Yeoman 

China 

Mar.  29,  1916.. 

Artist  and  Inter- 
preter 

Vancouver,  B.C. 

0063 

Timothy  James  Somes 

U.S.A 

Mar.  30,  1916.. 

Railroadconduc- 

tor 

Revelstoke,  B.C. 

0064 

Gordon  Runkle 

U.S.A 

Mar.  28,  1916.. 

Manufacturer... . 

Vancouver,  B.C. 

0067 

Carl  Frederick  Jones 

U.S.A 

Jan.  15,  1916. 

Laundry  em- 
ployee 

Dawson,  "i'-T. 

0069 

France 

Mar.  31,  1916 

Eburne  Station,  B.C. 
Dawson,  VLT. 

0070 

Peter  Willis  Peterson 

Norway 

Mar.  22;  1916.. 

Miner 

Series  B. 


0002 

0003 

0004 

0005 

0006 

0007 

0008 

0009 

0010 


0011 

0012 

0013 

0014 


0015 


Wesenbarg  Davis 

Minnie  Davis 

Thomas  William  Ludlow . . . . 


Russia 

Minor  child. 
U.S.A 


Frances  Estelle  Morris  Lud-  Minor  child, 
low. 

Arthur  Leonard  Parsons U.S.A 


Alice  Harriet  Parsons 

Louis  Goodfriend 

Leo  Goodfriend 

Freida  Goodfriend 

Joseph  Goodfriend 

Carl  Bertolette  Mutchler  . . 

James  Irving  Mutchler 

John  Samuelsson  R i cater  . . . 

Arthur  Richter 

Carl  Willyolm  Richter 

Gudry  Richter 

Alfhildur  Richter 

Henry  Christian  Peterson 

Norman  Peterson 

Helena  Peterson 

Andrew  Leander 

Mildred  Leander 

Howard  Leander 

Niels  Frederick  Christian . . 

Nielsen. 

Peter  Nielsen 

Hans  Nielsen 

Holger  R.  Nielsen 

Ralph  F.  Nielsen 

Clara  Kristine  Nielsen 

Lautits  Elliott  Sorensen 

Alice  Elizabeth  Sorensen . . . 

David  Malm 

Norma  Wilhelmina  Malm . . 

Hyman  Clausner 

Alexander  Clausner 

Abraham  Clausner 

John  Clausner 

Ove  Petersen 

Minnie  Alice  Petersen 

Ove  Alexander  Petersen 

William  Norman  Petersen. . . 

George  Fredrik  Petersen 

Julian  Trivett  Cornell 

Ralph  Trivett  Cornell 

Ruth  Emmerson  Cornell 


Minor  child. 

U.S.A 

Minor  child. 
Minor  child. 
Minor  child. 
U.S.A... _-... 
Minor  child. 

Denmark 

Minor  child. 
Minor  child. 
Minor  child. 
Minor  child. 

Denmark 

Minor  child. 
.Minor  child. 

Sweden 

Minor  child. 
Minor  child. 
Denmark 

Minor  child. 
Minor  child. 
Minor  child. 
Minor  child. 
-Minor  child. 
Norway,. . . . 
Minor  cnild. 

Sweden 

Minor  child. 

Russia 

Minor  child. 
Minor  child. 
Minor  child. 

Denmark 

Minor  child. 
Minor  child. 
Minor  child. 
Minor  child. 

U.S.A 

Minor  child. 
Minor  child. 


Nov.  18, 
Nov.  27, 


1915. . 
1915. 


Furrier 

Professor  of  ar- 
chitecture. 


Dundas  street,  Napanee,  Ont. 

154  St.  Famille  street,  Montreal, 
Que. 


Nov.  29,  1915 
Nov.  29,  1915. 

Dec.  1,1915... 
Dec.  2,  1915. . . 


.■\.sst.  prof,  of  22  Kendal  avenue,  Toronto,  Ont. 
mineralogy. 

Merchant.'. Massey  Station,  Ont. 


Signal  engineer, 
G.T.R. 

Harness  maker. 


135  Lome  avenue,  Norwood, 
Boniface,  Man. 

319  Countess  street.  Portage 
Prairie,  Man. 


St. 

la 


Dec. 

Dec. 

Dec. 


2,  1915... 

7,  1915... 

8,  1915... 


Contractor 
Carpenter. . 
Farmer 


123-14th  avenue  W.,  Vancouver,  B.C. 
1264-51st  Avenue  S.,  Vancouver,  B.C. 
Mangerville,  R.F.D.  No.  1,  N.B. 


Dec.  9,  1915. . . Tailor 

Dec.  21,  1915...  Route  inspector. 
Dec.  23,  1915 


195-27th  avenue  W.,  Vancouver,  B.C. 
510-20th  avenue  E.,  Vancouver,  B.C. 
126  Teraulay  street,  Toronto,  Ont. 


Dec.  28,  1915. . . 


Superintendent. 


70  Woodland  avenue,  Verdun,  Que. 


29,  1915...  Lumberman....  Victoria  street,  Amherst,  N.S. 


332 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


I 

11  GEORGE  V,  A.  1921 

List  of  Aliens  to  WLom  Oertifica’tes  of  Na,turalization,  etc. — Concluded 

Series  'B— -Concluded, 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

0016 

Sweden 

Dec.  30,  1915. . . 

Newcastle,  N.B. 

John  Emil  Anselm  Bjurstrom 

Minor  child. 

Karl  Gottfred  Holder  Bjurs- 

Minor  chi  Id. 

trom. 

John  Oscar  Emanuel  Bjurs- 

Minor  child. 

trom. 

Harold  Gurlay  Eloy  Bjurs- 

Minor  child. 

trom. 

Annie  Sejna  Marguerite  Bjurs- 

Minor  child. 

trom. 

Elsie  Freda  Amelia  Bjurs- 

Minor  child. 

trom. 

0017 

U.S.A 

Jan.  3,  1916. . . 

The  Pas,  Man. 

Custer  M.  Coyle 

Minor  child. 

Theodore  J.  Coyle 

Minor  child. 

0018 

Tomas  Proctor  Hall 

U.S.A 

Mar.  21,  1916. . . 

Physician 

Vancouver,  B.C. 

Vernon  Knight  Hall 

Minor  child. 

0019 

Frederick  von  Krukow 

Denmark 

Jan.  3,  1916... 

Gun-maker 

Montreal,  Que. 

Cisillia  von  Krukow 

Minor  child. 

0020 

Walker  Cox  Creamer  

U.S.A 

Jan.  22,  1916. . . 

Manager  D.A. 

Dawson,  Y.T. 

Harriet  Creamer  . 

Minor  child. 

A.  A. 

Richard  Creamer 

.Minor  child. 

Ray  Creamer 

Minor  child. 

0022 

Clifton  Carret  Hailey 

U.S.A 

Nov.  27,  1915 

General  superin- 

Cobourg,  Ont. 

Viola  Jane  Hailey 

Minor  child. 

tendent  car- 

• 

works. 

Series  D. 

0001 

Gustav  Heidmann 

Feb.  1,  1915... 

Civil  servant . . 

1189  Wellington  street,  Ottawa,  Ont. 

0002 

John  Henry  Stanford  

Feb.  15;  1915.. 

Civil  servant . . 

172  St.  Antoine  street,  Montreal,  Que 

\ 


9 


REPORT  OF  THE  NATURALIZATION^  BRANCH 


333 


SESSIONAL  PAPER  No.  29 


The  Jsaturauzatiox  Act^  1914 


List  of  Persons  to  Whom  Certificates  of  Naturalization  Under  Section  6 of  Tlia 
Naturalization  Act,  1914,  were  Granted  Iby  the  Secretary  of  State  of  Canadi 
during  the  Fiscal  Year  ended  March  31,  1916. 


Series  E. 


No. 

Name 

Countrj’ 

Date  of  Oath 
of 

Allegiance 

Occupation 

0001 

The  Honourable  Sir  George 
Halsey  Perlev,  K.C.M.G., 
B.A. 

U.S.A 

Dec.  26,  1885. . . 

Acting  High 
Commissioner 
for  Canada. 

0002 

Sir  Thomas  George  Shaugh- 
, nessy,  K.C.V.O. 

Sir  William  Cornelius  Van 
Home,  K.C.M.G. 

U.S.A 

Mar.  16,  1892.  . 

President  C.P.R 

0003 

U.S.A 

Sept.  24,  1888. . 

Gentleman 

0004 

Edson  Joseph  Chamberlin. . 

U.S.A 

Feb.  12,  1914  . 

President  G.T. 
R. 

Vice-pres.  G.T. 
R. 

Civil  servant 

0005 

Howard  George  Kelley.,... 

U.S.A 

June  15,  1914 

0006 

France 

Dec.  19,  1889. 

0007 

Charles  Fleetford  Size,  Jr.. 

U.S.A 

April  9,  1914 

Manager  Bell 
Telephone 

0008 

Paul  Fleetford  Sise 

U.S.A 

April  17,  1914 

Vice-pres.  and 
gen.  mgr.  Nor- 
thern Electric 
Co. 

0009 

Joseph  Moscovitz 

Roumania.. . . 

Jan.  22,  1898. 

Drj'  Goods  mer- 
chant. 

0010 

Russia 

Nov.  4,  1904 

May  25.  1893.. 
Oct.  16,  1912. 

Manufacturer  . 

0011 

Rev.  Eshoo  Odeshoo  Eshoo 

Turkey 

Missionarv'. . . 

0012 

Henry  F.  Meurling 

Sweden 

Civil  engineer.. . 

0013 

Charles  Newton  Candee 

U.S.A 

.April  19,  1905. 

Vice-pres. Gutta- 
Percha  Rub- 
ber Co. 

0014 

Joseph  Barattieri  Di  St.  Pie 
tro 

-Italy 

Sept.  20,  1911 

Italian  consul  . . . 

0016 

Harry  Don  Mewhirter 

U.S.A 

Nov.  3,  1913.. 

Mgr.  Gutta-Per- 
cha Rubber 
Co. 

0017 

Russia 

•May  29,  1914  . 

Merchant  .... 

0018 

Henrv  Francis  Lewis 

U.S.A 

Oct.  4,  1911. 

Financial  broker 

0019 

Alexander  Walters 

Russia 

Aug.  26,  1912.. 
Oct.  5,  1908.  . 
July  11,  1910.. 

Carpenter 

0020 

Oscar  Grant  Devenish 

U.S.A 

Broker  

0021 

Alexander  John  Shilstra, 
M.D. 

U.S.A 

Physician 

0022 

Bernhard  Peterson 

U.S.A 

Jan.  22,  1908.. 
May  30,  1905.. 
June  25,  1914.. 
Aug.  11,  1896.. 
Nov.  9,  1910 

Contractor 

0023 

James  Edouard  Coulin 

Switzerland  . . 

Barrister 

0024 

Peter  Cotaras 

Greece 

Confectioner. . , . 

0025 

Olaf  Olafson 

Denmark 

Farmer 

0026 

David  Markham  Handy  ... 

U.S.A 

Student-at-law.. 

0027 

John  Ole  Johnson 

Sweden 

June  3,  1908. 

Carpenter 

0028 

Jacob  Lewis  Englehart 

U.S.A 

June  13,  1882 

Chairman  Tem- 
iskaming  and 
Northern  Ont. 
Railwav. 

0029 

Nathan  Brenner 

U.S.A 

April  15,  1908.  . 

Scrap  merchant . 

0030 

John  Feinstein 

Roumania. . , . 

Sept.  1 1 , 1911  . 

Student-at-law.. 

0031 

Gustave  Olsen 

Sweden 

■Mar.  11,  1912. 
Mar.  6,  1911. 

Janitor 

0032 

Kiuzo  Kikushima 

Japan 

Farmer 

0033 

Elmor  Randolph  Carrington. 

U.S.A 

Feb.  8.  1909 

Vice-pres.  Thiel 
Detective  Ser- 
vice 

0034 

David  Percy  Brown 

U.S.A 

-Mar.  5,  1914.. 

Mechanical  en- 
gineer 

0036 

Moise  Acram,  M.D 

Roumania. . . . 

Sept.  14,  1906. 

Physician 

0037 

William  Goodman 

Roumania. . . 

May  2,  1902. 

Merchant 

0038 

U.S.A 

Feb.  3,  1908. 
Jan.  6,  1894 

Coal  merchant . 

0039 

Charles  Yasuchi  Yamazaki. 

Japan 

Proprietor  Jap- 
anese news- 
paper. 

0040 

Charles  De  Gallier  De  Boe- 
der 

Switzerland . . 

Sept.  12,  1906.. 

Notary  public. 

Residence 


17  Victoria  street,  London,  S.W., 

. Eng. 

C.P.R.  offices,  Montreal,  Que. 
Montreal,  Que. 

Montreal.  Que. 

Montreal,  Que. 

60  Lisgar  street,  Ottawa,  Ont. 

295  Peel  street,  Montreal,  Que. 

’24  Pine  avenue,  W.,  Montreal,  Que 


Edmundston,  N.B. 

4 Notre  Dame  street,  W.,  Mont- 
real, Que. 

Knox  College,  Toronto. 

176  Mansfield  street,  Montreal,  Que. 


541  Marj’land  street,  Winnipeg,  Man. 
Dugald,  Man. 


520  St.  Lawrence  Blvd.,  Montreal, 
Que. 

50  Smith  street,  Winnipeg,  Man. 

Box  779,  Prince  Rupert,  B.C. 
Calgary,  Alta. 

397  Burrows  avenue,  Winnipeg,  Man. 
Earl  Grey,  Sask. 

232  St.  James  street,  Montreal,  Que. 
Lethbridge,  Alta. 

Mortlach,  Sask. 

Virden,  Man. 

Kenora,  Ont. 

25  Toronto  street,  Toronto,  Ont. 


201§  Beverley  street,  Toronto,  Ont. 
Ill  Willoughby-Summer  Blk.,  Sas- 
katoon, Sask. 


an.  Westinghouse  Co.,  Hamilton, 
Ont. 

Dugald,  Man. 

.\llanburg,  Ont. 

P.O.  Box  21,  Winnipeg,  Man. 

Iain  street,  Vancouver,  B.C. 


Margo,  Sask. 


334 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Persons  to  WLom  Certificates  of  Naturalization,  etc. — Continued 

"Series  E — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

0041 

Anthony  Sigwart  de  Rosen- 

Switzerland . . 

April  4,  1901.. 

roll 

(This  Certificate  includes  the 

names  of  the 

following  Minor 

roll 

\ 

2.  Edgar  de  Rosenroll 

\ 

3.  Richelda  de  Rosenroll 

0042 

Athelstan  George  Harvey. . . 

U.S.A 

Dec.  5,  1907.  . 

0043 

Severin  Thileman  Hansen . . . 

U.S.A 

Dec.  6,  1906.  . 

0044 

Russia 

June  18,  1912.. 

0045 

James  Sanford  Price 

U.S.A 

Nov.  11 ; 1912  . 

0046 

Baldwin  Larus  Baldwinson  . 

Denmark 

Sept.  20,  1883 

0047 

Denmark 

Feb.  11,  1907. 

0045^ 

Holland  

Mar.  25,  1907. 

0050 

Norway 

Oct.  19,  1911. 

0051 

Ole  Kirkwold 

U.S.A.'. 

Aug.  30,  1911  . 

0052 

Rev.  Nathan  Gordon 

U.S.A 

Dec.  9,  1913.. 

0053 

Kinzaburo  Fukunaga 

Japan 

Oct.  4,  1913  . 

0054 

Holland 

Oct.  21,  1907.. 

0055 

Nathaniel  Forester  Mussen- 

Holland 

April  4,  1914 

den 

0056 

Samuel  Gintzburger 

Switzerland . . 

Feb.  16,  1899 

0057 

Frank  S.  Stocking 

U.S.A 

Nov.  17,  1911 

0058 

Masanori  Yamada 

Japan 

Oct.  4,  1913  . 

0059 

Ewen  Alexander  McPherson . 

U.S.A 

Dec.  24,  1901.. 

0060 

Wallace  Samuel  Terry 

U.S.A 

Feb.  10,  1896.. 

0061 

Edward  Gilbert  Jolinson 

Norway 

May  19,  1892  . 

nofi2 

Japan 

May  25,  1912  . 

0063 

Albert  Anderson 

Sweden 

June  17,  1913.. 

0064 

Otto  Frederick  Byskow 

Denmark 

May  5,  1911 

Strange 

0065 

Carl  Alfred  Carleson 

Sweden 

Nov.  7,  1912 

0066 

Charles  Bieler 

Switzerland . . 

Oct.  6,  1911. 

This  Certificate  includes  the 

names  of  the 

following  Minor 

2 Charlft.q  Andre  Rieler. 

ler 

0068 

Thomas  Sylvester 

Roumania. . . . 

June  11,  1914  . 

0069 

Endre  Johannessen  Cleven. . . 

U.S.A 

Mar.  8,  1911. 

0070 

Sweden 

April  9,  1897.  . 

0071 

Charles  Herbert  Higgins .... 

U.S.A 

Dec.  31,  1904.. 

0072 

Woolf  Signer 

Roumania.. . 

Mar.  10,  1904 

0073 

Japan 

June  9,  1914 

0074 

Tony  Donato  Pistone 

U.S.A 

Oct.  14,  1904  . 

0075 

John  Pease  Babcock 

U.S.A 

Mar.  1,  1913 

0076 

John  Bonsall  Porter 

U.S.A 

Feb.  9,  1904 

0077 

Yoshio  Nakazawa 

Japan 

Mar.  17,  1910  . 

0078 

Charles  Albert  Zingrich 

Switzerland.  . 

Oct.  21,  1914 

0079 

Louis  Anselius  Martinus  Ob- 

Sweden 

April  21,  1913  . 

0080 

erg 

Sweden 

Dec.  28,  1895 

0082 

Einar  Trana 

Norway 

Nov.  14,  1902. 

0083 

Paul  Judson  Mtler 

U.S.A 

Dec.  20,  1906,. 

0085 

Nov.  1,  1909 

00S6 

Mav  27,  1903 

0087 

Jean  Henry  Bieler 

Switzerland . . 

Oct.  6,  1911.. 

Occupation 


Notary 

Children  of  Mr. 
Soldier 


Barrister-at-law 
Section  foreman, 
C.P.R. 

Clerk 

Barrister-at-law 
Deputy  Provin- 
cial secretary 
Buttermaker.... 

Farmer 

Broker 

Sales  mgr.  C.P. 

R.  Land  Dept. 
Minister  Cong. 
Temple  Ema- 
nuel 

Broker 


Clerk 

Retired 

Passenger  agt. . . 

Broker 

Barrister-at-law’ 

Druggist 

Rancher 

Cook 

Blacksmith 

Member  Engin- 
eering & Con- 
tracting Firm 
Importer 

Professor  of 
theology 
Children  of  Mr. 

Soldier 

Soldier 

Student 

Student 

Cook 

Can.  Govt. Scan- 
dinavian im- 
migration agt. 

Merchant 

Comparative 
pathologist 
Insurance  bro- 
ker 

Mill  hand 

Interpreter...... 

Asst,  commis- 
sioner of  fish- 
eries 

Professor  of  min- 
ing engineering 

Merchant 

Broker 

Clerk 

• 

Fisherman 

Miner 

Vice-pres.  Cana- 
dian Westing- 
houseCo.,Ltd. 
Hotel  manager  . 
Contractor 


Residence 


Wetaskiwin,  Alta, 
de  Rosenroll: — 


516  18th  avenue,  W.,  Vancouver,  B.C. 
Standard,  Alta. 

Cobalt,  Ont. 

Box  2997,  Winnipeg,  Man. 

Winnipeg,  Man. 

Brandon,  Man. 

Cupar,  Sask. 

P.O.  1535,  Prince  Rupert,  B.C. 

712  38th  avenue,  W.,  Calgary,  Alta. 

412^  Sherbrooke  street,  W.  Montreal, 
Que. 

396  Powell  street,  Vancouver,  B.C. 
401  Connaught  Blk.,  Saskatoon,  Sask 
1856  8th  avenue,  W.,  Vancouver, 
B.C. 

122  Hastings  street,  W.,  Vancouver, 
B.C. 

30  St.  Louis  street,  Quebec,  Que. 

366  Powell  street,  Vancouver,  B.C. 
Portage  la  Prairie,  Man. 

705  Fort  street,  Victoria,  B.C. 

Rush  Lake,  Sask. 

Cadillac,  Sask. 

Kingsclear  Parish, -York- Co.,  N.B. 
Mandley  Court,  Port  Arthur,  Ont. 


214  St.  Joseph’s  Blvd.,  Montreal, 
Que. 

98oColumbia  avenue,  Westmount, 
Que. 

Bieler; — 

Shprucliffe,  England. 

Somewhere  in  France. 

98  Columbia  avenue,  Westmount, 
Que. 

98  Columbia  avenue,  Westmount, 
Que. 

St.  Vital  P.O.,  Fort  Garry,  Man. 

412  Toronto  street,  Winnipeg,  Man. 


Stewiacke,  N.S. 

Experimental  Farm,  Ottawa,  Ont. 

827  Cadieux  street,  Montreal,  Que. 

Frasers  Mills  P.O.,  New  Westmins- 
ter, B.C. 

227  Charlotte  street,  Sydney,  N.S. 
Victoria,  B.C. 


Montreal,  Que. 

Vancouver,  B.C. 
Edmonton,  Alta. 
Kenora,  Ont. 

Kenora,  Ont. 
Dawson,  Y.T. 
Hamilton,  Ont. 


Portage  la  Prairie,  Man. 

Winnipeg,  Man. 

Westmount.  Now  on  active  service 
somewhere  in  France  as  secretary 
and  interpreter. 


REPORT  OF  THE  NATURALIZATION  BRANCH 


335 


SESSIONAL-PAPER  No.  29 

List  of  Persons  to  Whom  Certificates  of  Naturalization,  etc. — Continued 

Series  B — Concluded. 


No. 

Name 

Country 

Dat  e of  Oath 
oi 

Allegiance 

Occupation 

Residence 

0088 

Abner  Kingman 

U.S.A 

June  5,  1902. . 

Retired  merch- 
ant. 

Montreal,  Que. 

0089 

John  Worthington  Smith 

U.S.A 

Dec.  28,  1906.. 

Lumber  manu- 
facturer. 

Pembroke,  Man. 

0090 

Charles  Orrin  Stillman 

U.S.A 

Dec.  10,  1912.. 

Vice-pres.  Im- 
perial Oil  Co., 
Ltd. 

Sarnia,  Ont. 

0091 

Gustaf  Edward  Bredenberg . 
Charles  Edward  Dudley 
Wood 

J 

Sweden 

Feb.  8,  1908.. 
July  9,  1880.. 

Miner 

0092 

U.S.A 

Judge,  District 
Court  of  Sas- 
katchewan, 
Judicial  Dis- 
trict of  Wey- 
burn 

Weybum,  Sask. 

0093 

John  (Johan)  Engelbert  Fors- 
lund 

Sweden 

June  14,  1892.. 

Chief  inspector 
Land  Branch, 
Department 
of  Natural 
Resources,  C. 
O.R. 

Calgary,  Alberta. 

0094 

Albert  Naussens 

Belgiimi 

June  18,  1896.. 

Clergyman 

Edmonton,  Alta. 

0095 

Ralph  Kissam  Shepard 

U.S.A 

Jan.  22,  1913.. 

Architect 

Toronto,  Ont. 

0096 

Alvah  Seymour  Going 

U.S.A 

Oct.  14,  1892.. 

Civil  engineer, 
G.T.R. 

Montreal,  Que. 

0097 

Edward  Fleetford  Sise 

U.S.A..'. 

Dec.  11,  1914.. 

Pres.  Northern 
Electric  Com- 
pany, Ltd. 

Montreal,  Que. 

The  Naturalization  Act,  1914 


List  of  Declarations  of  Eetention  of  British  nationality  as  registered  in  the  office  of 
•the  Secretary  of  State  of  Canada  up  to  March  31,  1917 


Name 

Date  of  Declaration 

Address 

Alice  Jane  Jamieson 

February  8,  1915 

Calgary,  Alta. 

516  Eighteenth  avenue  W.,  Point 
Grey,  B.C. 

Mary  Ann  Alice  Harvey 

December  31,  1915 

336 


DEPARTME^^T  OF  THE  SECRETARY  OF  STATE 


11  GEORGE- V,  A.  1921 


The  Naturalization  Act,  1914 


List  of  Aliens  to  Whom  Certificates  of  Naturalization  Under  Section  2 of  The 
Naturalization  Act,  1914,  were  granted  by  the  Secretary  of  State  of  Canada 
and  Whose  Oaths  of  Allegiance  were  Registered  in  the  Otfice  of  the  Secretary 
of  State  of  Canada  during  the  Fiscal  Year  ended  March  31,  1917 

Series  A 


No. 


Name 


0065 

0066 
0068 

0071 

0072 

0073 

0074 


August  Guhr 

Sverre  Sorensen 

Charles  Hans  Lennard 

Charles  Barsotti 

Otto  Wagner 

Charlie  Chin  Shear 

Charles  Roscoe  Johnstone — 


0075 

0076 

0077 

0078 

0079 


Theodore  Peterson 

William  Sidney  Sargent 

Severin  Olsen 

Isaac  Anderson 

Frederick  Hansen 


0080  William  Addison  Child 

0081  Orlando  Jerome  Rowe. . 


0082 

0083 

0084 

0085 


Ward  Bertram 

Abraham  Harry  Wolfe 

Grace  Lillian  Cuthbert. . . . . . 

Frederick  Thomas  Kaelin. . . 


0086 

0087 

0088 

0089 

0090 

0091 


Jacob  Stern - 

Marius  Lambert  Gerard  Vin- 
cent 

Chris  Henderson  formerly 
Christian  Hendingsen 
Margaret  Scott  Cosgrave. . . . 

Henry  Peter  John  Olsen 

Carl  Bergkvist 


0092 


Charles  Lj-nn  Bates 


0093 

0095 

0096 


Peter  Karis 

Theodore  Winniger 

Frank  Wellesley  Graves 


0097 

0098 
0100 
0102 


Christian  Burgener. . . 
Nicholas  Pappadopulos, 
Walter  Hudson  Burr. . . 
Theodore  Scharer 


0103 


Lyman,  Root 


0104 

0105 

0106 

0107 

0108 
0109 


Jacob  Albert  Seger 

John  Ward  Hughson 

Herman  Frederick  Max. 
Dahlmann 

Anton  Borgerson 

Bernard  S.  Bick 

Harry  Falconer  McLean, 


0110  Frederick  J.  Bergmann 

0111  Paul  Lally  Smith 


0113 

0114 
0116 

0117 

0118 
0119 


Seihachi  Nose 

George  Boich 

Wiho  Bemhardus  Ujdwerf 
Sterling 

Adrien  Emile  Girardau 

Cornelius  Francis  Moriarty. . 
James  Spilioz  Castran 


Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

U.S.A 

.4.pril  1,  1916. . 

Contractor 

Norway 

Aptil  5,  1916.. 

Marine  engineer. 

April  3,  1916. . 
April  7,  1916.. 
April  22,  1916.  . 

Farmer 

Chef 

Switzerland... 

Tool-maker 

April  20,  1916. . 
April  26,  1916.  . 

Cook 

U.S.A 

Logger  and 

April  29,  1916. . 
-April  28,  1916.  . 

Rancher. 
Contractor 

U.S.A 

Miner 

Norway 

Denmark 

May  5,  1916.. 
Mav  8,  1916.. 

Dairyman 

Farmer 

Guard  and  inter- 

U.S.A. .'. 

May  19,  1916 

prcter. 

Manufacturer. . . 

U.S.A 

May  13,  1916.. 

Local  freight 

U.S.A 

May  17,  1916. 

agent.  Grand 
Trunk  Pacific 

Railway 

Lumberman. . . . 

U.S.A 

Mav  19,  1916. 

Manufacturer . . . 

U.S.A 

Mav  23,  1916  . 

School  teacher.. 

Switzerland... 

May  26,  1916.. 

Electrical  eng  in- 

U.S.A 

Mav  16,  1916. 

eer 

Tailor 

Holland 

May  27,  1916. . 

Mechanical  en- 

June  1,  1916. . 

June  2,  1916. 
June  12,  1916. 
June  7,  1916. . 

ginefer 

Gardener/ 

U.S.A 

Machinist 

Sweden 

Railroad  labour- 

U.S.A 

May  29,  1916.. 

Farmer  and  civil 

June  9,  1916. . 
June  15,  1916.. 

engineer 
Merchant 

Switzerland... 

Cook 

U.S.A 

June  21,  1916. . 

Architectural 

Switzerland.. . 

June  27,  1916. 

draftsman 
Jeweller 

June  9,  1916. . 
June  29,  1916.. 

Merchant 

U.S.A 

Traffic  manager 

Switzerland... 

July  3,  1916.. 

Dining  car  con- 

U.S.A 

July  8,  1916  . 

ductor  on  the 
Canadian  Pa- 
cific Railroad 
Insurance  Com- 

Switzerland. . . 

July  8,  1916.. 

pany  manager 
Tool-maker 

U.S.A 

July  14,  1916.. 

Manufacturer . . . 

U.S.A 

July  14,  1916.. 

Civil  servant 

Norway 

Roumania 

July  15,  1916  . 
July  22,  1916.. 

Labourer 

Jeweller 

U.S.A 

July  26,  1916.. 

R ai  1 wa  y con- 

U.S.A 

Aug.  4,  1916.. 

tractor. 

Clergyman 

U.S.A 

-Aug.  14,  1916.. 

District  traffic 

Japan 

Aug.  31,  1916.. 

chief  of  Bell 
Telephone  Co. 
of  Canada. 
Book-keeper. . . . 

Montenegro. . . 

Aug.  19,  1916.. 

Miner 

Holland 

June  26,  1916. . 

Loan  company 

France 

U.S.A 

Sept.  6,  1916.. 
Sept.  12,  1916. . 

manager 

Carpenter 

Telegrapher 

Greece 

Oct.  3,  1916.. 

Candymaker. . . 

Residence 


Seaforth,  Ont. 

Vancouver,  B.C. 
Revelstoke,  B.C. 
Montreal,  Que. 

Montreal,  Que. 

Calgary,  Alta. 

Jervis  Inlet,  B.C. 

Vancouver,  B.C. 

New  Hazelton,  B.C. 
Boissevain,  Man. 

District  of  Sudbury,  Ont. 
St.  Malo,  Que. 

Hamilton,  Ont. 


Edmonton,  Alta. 
Elko,  B.C. 
Outremont,  Que. 
Hamilton,  Ont. 

Outremont,  Que. 
Vancouver,  B.C. 
Montreal,  Que. 

North  Bay,  Ont. 

Montreal,  Que. 
Montreal,  Que. 
Vancouver,  B.C. 


Earl  Grey,  Sask. 

Kingston,  Ont. 
Winnipeg,  Man. 
Outremont,  Que. 

Wellington,  Ont. 
Kingston,  Ont. 
Toronto,  Ont. 
Montreal,  Que. 


Toronto,  Ont. 

Peterboro,  Ont. 
Ottawa,  Ont. 
Ottawa,  Ont. 

Vancouver,  B.C. 
Vancouver,  B.C. 
Montreal,  Que. 

Winnipeg,  Man. 
Ottawa,  Ont. 


Vancouver,  B.C. 
Dawson,  Y.T. 


.Victoria,  B.C. 


UKrORT  OF  THE  \AT(  R.\  f.l  ZATIOX  liRAXCH 


337 


SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  Whom  Certifleates  of  Xaturalizatioii,  etc. — Conlinxied 

Series  A — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupat  ion 

Residence 

• 

0120 

Oct.  10, 

1916. . 

Assistant  Cater- 

28  Plateau  St.,  Montreal,  Que. 

ingSuperinten- 

dent.  Can. 

Pac.  Ocean 

Service,  Ltd. 

0121 

U..S.A 

Oct.  13, 

1916 

C.P.R.  con- 

36  Fifth  Ave.  East,  Vancouver, 

stable. 

0122 

Oct.  18, 

1916 

0123 

Walter  Dickson  Edgar 

U.S.A 

Oct.  17. 

1916 

Farmer 

N.E.  i-18-10-15-W.  4th  Meridian, 

Taber,  Alta. 

0124 

Seiroku  Nakagawa 

Japan 

Oct.  18, 

1916  . 

h isherman 

Porteau  Howe  Sound,  B.C. 

0125 

Frederik  Herman  Albers 

Holland 

Oct.  20, 

1916. . 

Waiter  at  C.P.R 

8 Church  St.,  Montreal,  Oue. 

0126 

U.S.A 

Oct.  26. 

1916. 

Farmer 

0127 

Sweden 

Oct.  30, 

1916  . 

Labourer  and 

Europe  Hotel,  \'ancouver,  B.C 

logger 

0128 

Henning  Peterson 

Sweden 

Oct.  30, 

1916  . 

Labourer  ami 

Europe  Hotel,  Vancouver,  B.C. 

logger. 

0129 

U.S.A 

Nov.  9. 

1916. . 

Farmer 

0130 

Amasa  Marion  Bullock  

U.S.A 

June  8, 

1916. 

Insurance  agent . 

853  Hamilton  St.,  A'ancouver,  B.C. 

0131 

.lohn  Helmer  Bjorkland 

Sweden 

Noy.  16, 

1916. 

Carpenter 

Revelstoke,  B.C. 

0132 

Berger  Emil  Olsen 

Norway 

Nov.  20, 

1916. . 

Mariner 

Lunenburg,  N.S. 

0133 

Nicholas  Herman  Hendricks 

Holland 

Dec.  4. 

1916  . 

Photographer..  . 

542  Burnside  Road,  A'ictoria,  B.C. 

01.34 

1916 

Clerk 

0135 

Ole  Sandberg 

Norway 

Dec.  6. 

1916. . 

Soldier  in  the  5th 

Black  Rock  Battery,  Esquimalt, 

Regt.,  C.G.A. 

B.C. 

01.36 

Kenbi  Akimoto  

Japan 

Dec.  6, 

1916. 

Merchant 

P.O.  Box  124,  Stex’eston,  B.C. 

0137 

John  T.sadilas 

Greece 

Dec.  13, 

1916. 

P'ruit-dealer 

169  Craig  St.  W.,  Montreal,  Que. 

0138 

Ward  Campbell  Hughson. . . 

U.S.A 

Dec.  15, 

1916  . 

Lumber  manu- 

71  Bronson  Ave.,  Ottawa,  Ont. 

facturer 

0139 

Hugo  Claughton  Wallin  . . 

.Sweden 

Dec.  16, 

1916  . 

Forest  Engineer 

93  Fentiman  Ave.,  Ottawa,  Ont. 

(civil  servt) 

0140 

Lome  Forest  Balding 

U.S.A 

Jan.  2, 

1917  . 

Saw  filer 

Wardner,  B.C. 

0141 

Albert  Almciuist 

Sweden 

Jan.  8, 

1917 

Tailor 

Hailevbury,  Ont. 

0142 

Herbert  Brenton  Potter 

U.S.A 

Jan.  30. 

1917  . 

Account  ant . . 

Front  street,  St.  Lambert,  Que. 

0143 

Flovd  Melvin  Compton 

U.S.A 

Jan  29, 

1917 

Broker 

511  2nd  St.  W.,  Calgary,  Alta. 

0144 

Charles  Armstrong 

.Sweden  

Jan.  27. 

1917 

Cook 

Chapleau,  Ont. 

0145 

Harr\-  Chester  Wood 

U.S.A 

Feb.  1, 

1917  . 

Contracting 

4478  Walden  street,  A’ancouver,  B.C. 

plasterer 

0146 

Kenshiro  .Suzuki 

Japan 

Feb.  6, 

1917  . 

Commission 

4.39  Powell  street,  A'ancouver,  B.C. 

merchant 

0147 

USA. 

Feb.  27 

1917 

president  of 

Que. 

the  Dominion 

Bridge  Co. 

0148 

Maria  A'an  Romburgh 

Holland 

heb.  26. 

1917  . 

Spinster 

563  Logan  avenue,  Winnnipeg,  Man. 

0149 

Bernard  Woolwitch 

Russia 

Mar.  15, 

1917  . 

Manufacturer's 

1 CxTiress  street,  Montreal,  Que. 

agent 

0150 

Harry  Yoshitaka  Takata.. 

Mar.  13, 

1917 

Jaw,  Sask. 

0151 

U.S.A.. 

Mar.  16, 

1917 

01,52 

Gohachi  Otagura 

Japan  

Mar.  22. 

1917 

Section  labourer 

Revelstoke,  B.C. 

C.P.R. 

0001- 

h'.  Leonard  \ an  Borren 

Holland 

Nov.  13, 

1916. . 

Recruiting  offi 

-Shawinigan  Falls,  P.Q. 

cer,  167th  Bat- 

talion 

0003- 

1917 

0004- 

FPierre  Poli 

France 

Aug.  12, 

1916  . 

Gentleman 

200  Coleraine  St.,  Montreal,  Que. 

.Series  B. 

0023 

Peter  Bodward  Anderson. . . . 

U.S.A 

June  6, 

1916 

Logger 

A'ancouver,  B.C. 

Dewev  Clifford  Anderson 

Minor  child 

Clay  Forrest  Ander.son 

M inor  child 

0024 

Robert  Gibb  Morrice 

U.S.A 

July  13, 

1916  . 

Contractor 

A'ancouver,  B.C. 

Annie  Elizabeth  Morrice 

Minor  child 

Marv  Carnie  Morrice 

Minor  child 

William  Abel  Morrice 

Minor  child 

Lucj'  Catherine  Morrice 

Minor  child 

0025 

Joseph  .■Vlbert  Genest 

U.S.A 

July  3, 

1916. . 

Clerk 

Quebec,  Que. 

Rachel  Genest 

Minor  child 

M inor  child 

Antoinette  Genest 

Minor  child 

M inor  child 

Omer  Genest 

Minor  child 

0026 

Jacebus  Caljeuw 

Holland 

July  3, 

1916. . 

Farmer 

Big  Qualicum,  Bowser  P.O.,  B.C. 

Charles  Bernard  Caljeuw. . . . 

Minor  child 

William  Cornelius  Caljeuw... 

Minor  child 

29—22' 


338 


DEPARTMEN  T OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  Whom  Certificates  of  Naturalization,  etc— Concluded 


Series  B — Concluded. 


No. 

• 

Name 

Country 

Date  of 
of  Previous 
Certificates 

Occupation 

Residence 

0027 

Morris  Tatarinsky 

David  Tatarinsky 

Rosie  Tatarinsky 

Max  Tatarinsky 

Clara  Tatarinsky 

U.S.A 

Minor  child 
Minor  child 
Minor  child 
Minor  child 

July  27,  1916.. 

Steamship  tic- 
ket agent 

Montreal,  Que. 

0028 

Julius  Benjamin  Miller 

Ruth  Miller 

John  Miller 

Russia 

Minor  child 
Minor  child 

Nov.  17,  1916. . 

Merchant 

Montreal,  Que. 

0029 

Michael  Arthur  Mvren 

Peter  Philip  Mvren 

U.S.A 

Minor  child 

Jan.  26,  1917.. 

Accountant 

Winnipeg,  Man. 

0030 

Walter  Page  Baxter 

Ellery  Read  Baxter 

U.S.A..  

Minor  child 

Feb.  1,  1917.. 

Manager  of  sani- 
tation. 

Montreal,  Que. 

The  Natukauzatiox  Act^  191-i 

List  of  Persons  to  Whom  Certificates  of  Naturalization  Under  Section  6 of  the 
Naturalization  Act,  1914,  were  Granted  by  the  Secretary  of  State  of  Canada 
during’  the  Fiscal  Year  ended  !^^arch  31,  1917 


Series  E 


No. 

Name 

Country 

Date  of  Oath 
of 

-Allegiance 

t.lccupation 

Residence 

0098 

Louis  .\nthyme  Herdt 

France  

.\pril  21 , 

1808 

Pres.  Northern 
Electric  Com- 
pany, Limited 
Professor  of 
Electrical  En- 
gineering 

Montreal,  (Jue. 

0&99 

Kozo  Shimotakahara 

Japan 

Nov.  G, 

1907. 

Physician 

Vancouv’er,  B.C. 

0100 

Franz  von  Wurstemberger . 

Switzerland  . . 

June  .30, 

1906 

Rancher 

Black  Diamond,  -Alta. 

0101 

.Alexander  Crosbv  Snively . . . 

U.S.A 

.April  7, 

1909 

Bond  salesman  . 

Toronto,  Ont. 

0102 

June  24, 

1912. 

Merchant 

Golden,  B.C. 
Dawson,  Y.T. 

0103 

Arthur  Juhei  Yamaguchi . . 
Riyotatsu  Fujimori 

Japan 

Sept.  16, 

1908. 

Steward 

0104 

Japan 

Sept.  28. 
Nov.  3, 

1914 

Broker 

Vancouver,  B.C. 

0105 

John  Joseph  Gibbons 

U.S.A 

1909 

.A  d V e r t i s i n<7 
Agent 

Toronto,  (.)nt. 

0106 

Ho  Lem 

China 

1911 

Restaurant 

keeper. 

Calgary,  Alta. 

0107 

William  Rowan  Granger. . . . 

U.S.A 

Sept.  14, 

1911 

Importer  and 
manufacturer 

Montreal,  Que. 

0109 

U.S..A  

Sept.  20, 
•May  12, 

1911. . 

Calgary,  A Ita. 
Montreal,  Que. 

0110 

Albert  Ernest  Forget 

France 

1911  . 

.Agent 

0111 

Kotaro  Yamasaki 

Japan 

June  5, 

1894  . 

Manufacturer.  . 

Vancouver,  B.C. 

0112 

Oct.  13, 

1909 

Tailor 

Vancouver,  B.C. 

0113 

Warren  A'oung  Soper 

U.S.A 

June  11, 

1863 

Electrical  En- 
gineer 

Ottawa,  Ont. 

0114 

Ole  Solberg 

Norway 

Mar.  3, 

1913 

Farmer 

Maleb,  .Alta. 

0115 

Yajui  Fukui 

Japan  . . . 

Dec.  30, 

1912 

Merchant 

Vancouver,  B.C. 

0116 

Peter  Paul  Kroeker 

Russia 

.April  10, 

1906 

Merchant 

Herbert,  Sask. 

0117 

Joseph  Tyler  Smith 

U.S.A 

Nov.  6, 

1912 

Farmer 

Oven,  .Alta. 

0118 

Anders  G.  Blomqvist 

Russia 

.April  19, 

1894.  . 

Tailor 

Truro,  N.S. 

0119 

Antonio  Vannucchi  

Italy 

May  4 , 

1907. 

Foreman,  Con- 
solidated Min- 
ing & Smelt- 
ing Co.  of 
Canada,  Trail, 
B.C. 

Trail,  B.C. 

0120 

Peter  Hanson  Bush 

Sweden 

.April  30, 

1909. 

Roominghouse 

keeper 

Vancouver,  B.C. 

0121 

Uaizo  Kifahimoto  

Nov.  2, 

1914 

Vancouver,  B.C. 

0122 

Danzo  Tanabe 

Japan 

Oct.  26, 

1914. . 

Merchant 

Vancouver,  B.C. 

RErORT  OF  THE  XATURALIZATIOX  BRAXCH 


339 


SESSIONAL  PAPER  No.  29 

List  of  i^ersons  to  Whom  Certilicates  of  Naturalization,  etc. — Concluded. 

Series  E — Concluded. 


No. 


Name 


Country 


Date  of  Oath 
of 

Allegiance 


Occupation 


Residence 


0124 

0125 

0126 

0127 

0128 

0129 

0130 

0131 

0132 


0134 

0135 

0136 

0137 

0138 

0139 


0140 


-Andrew  Ernest  Weinberg. . . . L'.S.A. 

Ole  Anderson Xorway. 

Raphael  Monda Italy. 

Kazue  Matsumoto Japan. 

Yohey  Kohey Japan. 

Charles  Foo China.. 

Kazue  Ito Japan. 

Montford  Aleni  Kelly U.S.A. 

Jose  Antonio  Machado I'.S.A. 


Thorleif  Larsen Xorway . 

Teiichi  Hamagaki Japan 

Genso  Kanamura Japan 

Gerard  Johannes  van  Dorsset  Holland 

Ishikawa  Jusuke Japan. 

Charles  Ernest  Wilcox U.S.A . . 


Kumakichi  Xakashiba Japan 


Xov.  14, 
July  28, 
Xov.  9, 
Dec.  21, 
Dec.  15, 

June  25, 

Mav  9, 
Xov.  12, 
Jan.  16, 


June 

Mav 


May  26, 
Feb.  5, 

Julv  6, 
Xov.  28, 


June 


1902 

1914 

1900 

1908 

1904 

1910 

1914 

1906 

1913. 


1894 

1910 

1911 

1912 

1900 

1910 


1900 


Miner  

Farmer 

Tailor 

Cook 

Cook 

Restaurant  kee- 
per 

Merchant 

Broker 

V.  Pres.  Ameri- 
can Bank  Note 
Co. 

Barristea--atlaw- 
and  solicitor 
Broker  and  real 
estate  agent 
Merchant. .... 
Broker 

Farmer 

Sergeant-major 
Royal  Xorth- 
west  Mounted 
Police. 

Fisherman 


Dawson,  Y.T. 

Alsask,  Sask. 

2555a  Park  avenue,  Montreal,  Que. 
Dawson,  A'.T. 

148  Front  street  West,  A’ancouver, 
B.C. 

Charlottetown,  P.E.I. 

362  .Alexander  street,  Vancouver,  B.C 
3827  5th  street,  W.,  Calgary,  Alta. 
224  Wellington  street,  Ottawa,  Ont. 


2425  Second  avenue,  W.,  ^'ancouve^,. 
B.C. 

2112  Pandora  street,  Vancouver,  B.C. 

433  .Alexander  street.  Vancouver,  B.C 
Room  33,  127  Drummond  street 
Montreal,  Que. 

P.O.  Box  9il,  Port  Hammond,  B.C 
Lethbridge,  ,\lta. 


362  Alexan<ler  street,  Vancouv'er,  B.C 


The  Xaturalizatiox  Act,  1914 

List  uf  Declarations  of  Alienage  made  by  persons  within  His  Hajesty’s  Dominions 
as  registered  in  the  offiee  of  the  Secretary  of  State  of  Canada  up  to  ‘the  31st 
^larch,  1917 


Xame 

Count  rv 

Date  of 

Add  ress 

Declaration 

Charles  Xewbert'  Cage 

U.S.A 

Xov.  30,  1916 

Windsor,  Ont. 

Henry  Crawford  Cage 

U.S.A 

Xov.  30,  1916 

Windsor,  Ont. 

George  Emdon  de  Balinhard  Cage 

U.S.A 

Xov.  30,  1916  . . 

Windsor,  Ont. 

Low  Kwong  Joe 

China 

Jan.  19,  1917 

Victoria,  B.C. 

29— 22i  . 


340 


ItEVMiTMF.yT  OF  TIfF  FFCFF/rAUY  OF  STAFF 


11  GEORGE  V,  A.  1921 


The  Iv  aturalizatiox  Act,  1914 

List  of  Aliens  to  whom  Certificates  of  Xaturalizatiou  niider  Section  2 of  the  Katurali- 
zation  Act,  1914,  were  granted  by  'the  Secretary  of  State  of  Canada  and 
Avhose  Oaths  of  Allegiance  were  registered  in  the  Office  of  the  Secretary 
of  State  of  Canada  during  the  Fiscal  Year  ended  !March  31,  1918 

Ssries  A 


No. 

Name 

Country 

: Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

0153 

Banjamin  Apthorp  Goiilcl  ... 

r.s.A 

\pril 

13, 

1917 

Pres.  Canadian 
Milk  Product. s 
Ltd. 

18  Clarendon  avenue,  Toronto,  Ont. 

0154 

Samuel  Freedman 

Rus.sia 

.\pril  13, 

1917. 

Proprieto 
.Steam  Bath 

159  York  street,  Toronto,  Ont. 

0155 

Wong  Gang  Gam  

■Vpril 

April 

10, 

1917 

Broker 

6439  Quebec  street,  .South  A'ancouver, 
•569  Johnson  street,  A ictoria,  B.C. 

0158 

Chew  Kie 

China 

18. 

1917 

Real  estate  bro- 
ker 

0159 

Julien  Ruggles  Seas'ey 

• 

C.S.A 

May 

1. 

1917 

•Artist  and  art 
inst  ructor 

249  West  King  street,  Hamilton,  Ont. 

0160 

John  Matheson 

nentnark...  . 

April  28. 

1917  , 

Fireman 

767  Kingsway,  Vancouver,  B.C. 

307  Powell  street,  A'ancouver,  B.C. 
1008  3rd  .street  E,  P.O.  Box  1345, 
Calgary,  .Alta. 

0161 

1917 

0162 

Louie  Doll i III 

China 

-Mav 

2. 

1917 

.Merchant .... 

0163 

Magnus  Rude  

.May 

.\pril 

9 

1917. 

Kanclior 

Radium  Hot  Springs,  B.C. 
Ormiston,  Sask. 

0164 

George  Edward  Uice 

r.s.A’  . 

11. 

1917 

Farmer  . 

0165 

I’sunejiro  Ni.shimura 

Japan 

April 

10, 

1917 

Pool-room  pro- 
prietor 

431  North  Railway  street,  .Medicine 
Hat,  Alta. 

0166 

William  Bruce  Clgden 

r.s.A  . 

.May 

14, 

1917 

.Salesman 

1143  Burrard  street,  A anccuver,  B.C. 

0167 

Francis  Maurice  Stanislaus 
Jensen 

Denmark 

-Ma.% 

23, 

1917 

Photographer.  . 

651  Barton  street  E.,  Hamilton,  Ont. 

0168 

r.s.A  ...  . 

.April 

Mav 

1917  . 

.Student 

226  Cobourg  street,  Stratford , Ont. 
P.O.  Box  22,  Port  Essington,  B.C. 

0169 

26, 

28. 

1917 

I^>roker 

0170 

William  Robinson  Bonny 
castle 

-r.s.A 

May 

1917 

Hydraulic  en- 
gineer 

1950  Haro  street  A’ancouver,  B.C. 

0171 

Japan  . . 

China 

June 

7, 

1917 

Merchant 

457  Powell  street,  A’ancouver,  B.C. 

0172 

Chin  War  Yum 

June 

16, 

1917 

Laundryman. 

Markdale,  < )nt. 

0173 

Toichi  Iwama 

Japan  

June 

11. 

1917 

Private  in  Cana- 
dian .Army 

306  Centre  street,  Calgary,  .Alta. 

0174 

Eli  Richard  Henriksen. 

Denmark.  . 

June 

16, 

1917 

Fanner.  . . 

Fpsalquitch  Station,  Parish  of  El- 
don, Re.stigouche,  N.  B. 

0175 

Kichisaburo  Kitayama 

Japan 

June 

22, 

1917. 

Fisherman  . 

c d Terra  Nova  Cannery,  Eburne, 
B.C. 

Water  Front,  1355  Powell  street, 
A'ancouver,  B.  C. 

0176 

Keisuke  Matsumoto 

Japan  

June 

28, 

1917 

Boat  builder 

0177 

Helen  Florence  Cuthbert  . . 

r.s.A 

July 

7, 

1917 

.School  teacher. 

32  Mount  Royal  avenue,  Hamilton, 
Ont. 

0178 

Shoso  Kawahara 

Japan , . . 

June 

28. 

1917 

Cook 

Daw.son.  Yukon  Territory. 

0179 

.Veil  McPhail 

r.s.A  . 

July 

14, 

1917 

Gentleman  . , 

Hurontario  street,  Collingwood,  Ont. 

0181 

Philip  Jomini  

Switzerland  . . 

July 

30. 

1917. . 

Sale.s  manager. 
Miller  - Morse 
Hardware  Co. 

11  Harrowby  avenue,  Grand  A ital 
Post  Office,  Man. 

0182 

.Matthew  Fra.ser  Fairlie 

r.s.A 

July 

31, 

1917. . 

Manager.  Cobalt 
Reduction 
Company 

Box  933,  Cobalt,  Ont. 

0183 

Edgar  Lytton  Wybert 

r.s..v 

Aug. 

11, 

1917 

Pedic  specialist. 

Corona  Hotel,  463  Guy  .steert,  Alont- 
real,  Que. 

0184 

Ephraim  Michaels  Lerner  . . 

r.s.A 

Aug. 

1,3., 

1917 

Wholesale  grocer 

.33  Linden  Terrace,  Ottawa,  Ont. 

0185 

Charles  Ernest  Fischer 

Sweden 

Aug. 

15. 

1917 

Cabinet-maker 
and  carpenter 

25  Huron  street,  Ottawa,  Ont. 

0186 

Iceland  .... 

Aug. 

25, 

1917. . 

P'armer 

Cypress  River,  Man. 
Dane,  Ont. 

0187 

■\rthur  Bli.ss  Melven  

r.s.A 

Sept . 

5, 

1917. . 

Farmer  

0189 

J enn  ie  Macdona  1 d 

r.s.A 

.Sept . 

24, 

1917. . 

Housekeeper 

9.36  Granville  street,  A ancouver,  B.C. 

0190 

0191 

Matthildur  Sveinsson 

.Sept. 

Sept. 

(Jet. 

27, 

1917. 

853  Hamilton  street,  A ancouver,  B.C 

r.s.A 

24, 

1917 

Phvsician 

3616  .Albert  street.  A'ancouver,  B.C. 

0192 

Frithnie  Reason 

Denmark 

1, 

1917 

Tailoress 

1052  Sexniour  st  reet,  Adneouver, 
B.C. 

0193 

.\nacleto Edgard  Braiili 

Italy 

Oct. 

11, 

1917  . 

Professorof 
inu.9  ic 

126  Merton  avenue,  ,St.  Lambert, 
Que. 

0194 

Oswell  .\delbert  Heath 

r.s.A 

Oct. 

1, 

1917 

Miner 

Trout  Lake,  B.C. 

0195 

Benjamin  Franklin  Coates. . 

r.s.A 

Oct. 

6. 

1917. 

Miner 

Pender  Harbor,  B.C. 

0196 

.dart  in  Nickelson 

r.s.A 

Oct. 

3, 

1917 

Rancher 

echelt  Inlet,  B.C. 

0197 

Kiichi  Maruyama 

Japan 

(Jet. 

13, 

1917,  ! 

.Mill-hand ' 

P..O.  Box  217,  Fra.ser  Mills,  B.C. 

liErORT  OF  THE  XAmiALIZATION  RRA\CH 


341 


SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  Whom  Certitieates  of  Xaturalization,  etc. — Continued 

.Series  .\ — Conctudad. 


Xo. 

Name 

Country 

Date  of  Oath 
of 

-Allegiance 

Occupat  ion 

Residence 

0199 

Yoshiro  Twami 

Japan 

Oct.  19, 

1917 

.Stableman  

646  Hornby  street,  A'ancouver,  B.C. 

0200 

Ciriaco  Tafalla  Brillantc 

U.S.A 

Oct.  18, 

1917 

Mill-worker 

419  Hawkes  avenue,  A'ancouver,  B.C. 

(commonlv  known  as 

George  Brill.-inte) 

0201 

Alfred  \Vill  is  Jones 

r.s.A 

Oct.  30, 

1917 

General  manager 

946  Ma  in  street,  Moo.se  Jaw,  .Sask. 

0202 

James -A mold  Harding 

I'.S.A. 

Oct.  25, 

1917 

Farmer  and  sec.- 

I-overna . Sask . 

treas  of  muni- 

cipalitv 

0203 

Norway 

Xov.  2, 

1917 

Benjanrin  River,  X.B. 

erman 

0204 

Swetlen  

Xov.  2, 

1917 

0205 

Unina  Frances  Hall 

r.s.A 

Xov.  6, 

1917 

Teacher 

1301  Davie  street,  Vancouver,  B.C. 

0206 

Charles  William  Xunley 

r.s.A 

Xov.  5, 

1917 

Wholesale  tobac- 

1650  Third  avenue  E.,  A'ancouver, 

conist 

B.C. 

0207 

Sweden  . . . . 

Xov.  4, 

1917 

0208 

Rasmus  Hansen  .Sorensen 

Denmark  

Xov.  13. 

1917, 

engineer 
Ship  carpenter  . . 

2315  Wellington  avenue  E.,  West 

Collingwood,  B.C. 

0209 

Clement  King 

r.s.A 

Xov.  22, 

1917 

Section  foreman 

68  Garlanrl  street,  Xorth  Portage  la 

Prairie,  Man. 

0210 

Jensine  Sigrid  Diurhuus 

Denmark 

Xov.  22. 

1917 

Dressmaker. 

60  Scotia  street,  Winnipeg,  Man. 

0211 

Ernest  Lawrence  Ruddv 

r.s.A  . 

Dec.  13, 

1917 

Pre.sident,  E.  I.. 

16  Edgar  avenue,  Toronto,  Ont. 

R u d il  V Co. 

Ltd. 

0212 

Malc.olm  Julius  Woods 

r.s.A 

Xov.  26. 

1917 

Purser 

4477  Prince  .Albert  street.  South 

A'ancouver,  B.C. 

0213 

Giicbiro  Wat  ana  he 

Japan  

Xov.  30, 

1917 

Waiter 

1625  .Store  street,  A’ictoriu,  B.C. 

0214 

Albert  Frank  Fifield 

r.s.A 

Dee.  17. 

1917. 

Manufacturer 

157  Ontario  street,  St.  Catharines, 

( >nt. 

0215 

David  Robitaille 

Russia 

Dec.  21. 

1917 

Merchant 

.83  Hareh  street,  Sudbury,  Ont. 

0216 

r S 4 

1917 

0301 

Alma  Johanna  Xelson 

.Sweden 

Jan  3, 

1918 

Housekeeper 

Xelson,  B.C. 

0302 

Holger  Bjorn  Madsen  \’alen- 

Denmark  . 

Dec.  26, 

1917 

Dairjman 

1356  13th  ax’enue  W.,  A'ancouver,  B.C. 

0303 

Harrv  Elie  Canto 

Spain 

Jan  10, 

1918. . 

Chauffeur  

1019  Dorchester  street  AV.,  Montreal, 

0304 

George  Maniuris 

Greece 

Jan  16. 

1918. 

0305 

Halldor  Eastman 

L'.S.A 

Jan.  9, 

1918 

Farmer 

Ixiverton,  Man. 

0306 

Carl  Ide 

Germany. . 

Jan.  14. 

1918. . 

Manager 

9 Court  land  avenue  E.,  Kitchener. 

< tnt. 

0307 

^ ictor  Peterson 

Sweden 

Jan  25. 

1918. 

.Seaman 

1315  Dufferin  street,  Toronto,  Ont. 

0311 

Herm.an  Johannes  Kubbinga 

Holland  . 

Feb.  19. 

1918. 

Tailor 

117  Jackson  avenue,  Toronto,  Ont. 

0312 

Louis  Kaiter  

Roumania . . . 

Mar.  28, 

1918  . 

< )nt. 

0313 

John  Johnson 

.Swetlen 

Mar.  28. 

1918. 

-Marine  engineer 

1826  Triumph  street.  A'ancouver. 

0005- 

FYves  Marie  Michel  do  I-ese- 

France  

.April  5. 

1917 

Prooflreader, 

H ,(.  . 

198  1st.  Patrick  street,  Ottawa. 

leuc  de  Kerouara 

civil  servant 

0006- 

FAuguste  Paulin  Savin 

France 

June  29, 

1917 

Bricklayer  

3321  Casgrain  street,  Montreal,  (Jue. 

.Serie.s  B. 

0031 

Harrv  Maxwell  Agnew 

r.s.A 

.April  26, 

1917. . 

Manager 

409  Wardlaw  avenue .AA'innipeg , Man. 

Klizabeth  Jane  Agnew 

Minor  child 

Minor  child 

0032 

I'.S.A 

1917  . 

Manufacturer. 

622  Belgiuma  venue  .AA’estmount,  Que 

Minor  child 

0033 

Leslie  John  Sndth 

r.s.A 

May  17,  1917. . 

Professor  of  -Ag- 

Manitoba  .Agricultural  College,  Win- 

ricultural  En- 

nipeg,  Man. 

gineering 

Jasper  Archer  Smith 

Minor  child 

0035 

Otto  Michael  Gaudy 

r.s.A 

J une  1 9 , 

1917. 

Machinist  

144  13th  street  AA'est,  Xorth  A'an- 

couver,  B.C. 

Minor  child 

Minor  child 

0036 

Hugh  Yelverton  Ru.ssel 

r.s.A 

July  7, 

1917. . 

Mining  engineer . 

425  Mount  Pleasant  avenue, 

Westmount,  Que. 

Minor  child 

Minor  child 

Minor  child 

0037 

Akin  Moore 

r.s.A 

Sept.  25, 

1917. . 

-Accountant.  . 

1 10  Gladstone  avenue , Hamilton , Ont 

Minor  child 

Minor  child 

0038 

John  Hebard  Snyder 

r.s.A 

Sept. 21 ,, 

1917. . 

Teacher 

Wawanesa,  Man. 

Minor  child 

0039 

James  Patrick  Dwyer 

r.s.A 

Oct.  19, 

1917. . 

Restaurateur 

1436  12th  avenue  W. , A'ancouver,  B.C 

Helen  Elizabeth  Dwyer 

Minor  child 

342 


DEPARTME~ST  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  ‘to  Whom  Certificates  of  Naturalization,  etc. — Concluded 


Series  B — Concluded. 


No. 


Name 


Countrv 


Date  of  Oath 
of 

Allegiance 


Occupation 


0041 

0042 

0043 

0044 

0045 

0046 

0048 

0049 

0050 

0051 

0052 

0053 

0054 

0055 

0058 

0059 

0060 
0061 


Brigadier-General  Alexander 
Duncan  McRae 


Blaunche  Howe  McRae. 
Lucile  Coleman  McRae. 
.\nnie  Sophie  Larsen 


r.s.A. 


Minor  child 
Minor  child 
Denmark . . . 


Else  Eva  Rigmar  Larsen  . . 

Cassius  LaMont  Stoney 

Edwin  A.  Stoney 

Harold  C.  Stoney 

Grace  A.  Stoney 

Ellen  May  Stoney 

\4‘illiam  Aaron  Kingslanrl  . . 

Ethel  Kingsland 

William  Dewey  Kingsland. . 

Louis  Kingsland 

Frank  Percy  McQuarrie 

Arnold  McQuarrie 

Elizabeth  McQuarrie 

Charles  Allan  McQuarrie 

Ivon  Decock 

Marcel  Decock 

Francois  Decock 

Arthur  James  Hilliker 


Edith  Alice  Hilliker 

Conrad  Jonathan  Sv'endsen.. 

Conrad  Svendsen 

I.avinia  Scott  Svendsen 

William  George  Scott  Svend- 
sen 

Hector  Curry  Black 


Minor  child 

U.S.A 

Minor  child 
Minor  child 
Minor  child 
Minor  child 
U.S.A 

Minor  child 
Minor  child 
Minor  child 

U.S.A 

Minor  child 
.Minor  child 
Minor  child 
Belgium  . . 
Minor  child 
Minor  child 
U.S.A 


Minor  child 

Sweden 

.Minor  child 
Minor  child 
.Minor  child 

U.S.A 


Dorothy  May  Black  . 
Otjer  Cornelius  Fray. . 

Bertha  Fray 

Alida  Fraj' 

Charles  John  Johnson 


.Minor  child 
Holland  . 
Minor  child 
Minor  child 
Sweden 


Herbert  Charles  Frederick 
Johnson 
Swed  Ingrid  Evelina  John.son 

Charles  John  Johnson 

Gustav  Andreas  Johnson. . . 
Charles  Albert  Johnson. . . . 
Oscar  Emmanuel  Johnson. . 
William  Oscar  .Mendell 


Minor  child 

Minor  child 

Sweden 

Minor  child 
Minor  child 
Minor  child 
Holland 


Nora  Alleda  Mendell  

Orpha  Lillian  Mendell 

Antony  Stanley  Mendell. . . . 
Orlando  David  Mendell.  ... 
Ralph  Cyrus  Smith 


■Minor  child 
.Minor  child 
-Minor  child 
Minor  child 
U.S.A 


Carolyn  Smith 

Norton  Smith 

August  Roll 

Ernest  Milton  Roll. 
Nicholas  Rita 


.M  inor  child 
-Minor  child 

Sweden 

Minor  child 
Italy 


Lucy  Rita 

Marie  Rita 

Rose  Rita 

Joseph  Rita 

Flevira  Gelsomina  Rita 

Gottfried  Bahler 

Adolf  Bahler 

Lina  Bahler 

Guillaume  Hubert  Gronen- 
schild 

Yvonne  Lamberrine  Gronen- 
schild 

Gustave  Henri  Gronenschild 


Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
Switzerland. 
-Minor  child 
Minor  child 
Belgium 


Minor  child 
Minor  child 


Oct.  25,  1917. 


Quarter-Master 
General  of  the 
Overseas  Mili- 
tary forces  of 
Canada 


Nov.  7,  1917. 


Rooming  house 
keeper 

Farmer 


Nov.  7,  1917. 


Nov.  22,  1917.. 


Railway 

employee 


Nov.  17,  1917. 


Rancher . 


Nov.  28,  1917 


Farmer . 


Dec.  3,  1917 
Dec.  5,  1917 


Circulation  man 
ager,  Calgary 
Herald 


Master  mariner 


Dec . 13,  1917. 


Treasurer,  Otis 
Fensom  Ele 
vator  Co.  ,Ltd 


Dec.  17,  1917. 
Dec.  i7,  1917. 


Tool-maker. 


Carpenter . 


Dec.  17,  1917. 


Pipe- fitter. 


Dec.  27,  1917 


Upholstering 

foreman 


Jan.  10,  1918. 


Manager , Daly 
& Morin,  Ltd. 


Feb.  22,  1918. 


Carpenter . 


Feb.  20,  1918. 


Business  mana- 
ger 


Feb.  27,  1918. 


Farmer. 


Mar.  19,  1918. 


Farmer. 


Residence 

Hycroft,  Shaughnessy  Heights,  Van- 
couver, B.C. 

453  Sargent  avenue,  Winnipeg,  Man. 
Morris,  Man. 

82  St.  Luke  street,  Montreal,  P.Q. 

Sechelt,  B.C. 

Deleau,  Man. 

920  5th  avenue  5V. , Calgary , Alta. 

1.30  26th  avenue  E. , Vancouver,  B.C. 

50  Bay  street,  Toronto,  Ont. 

15  Kinrade  avenue,  Hamilton,  Ont. 

.64  Egerton  road,  Norwood  Park 
Grand  \'ital,  Man. 

113  Morier  avenue.  Grand  Vital,  Man. 

Elora,  ( )nt. 

260  Hampton  avenue , ilontreal , Que. 

3731  Harris  street,  Vancouver,  B.C. 
1104  Cotton  Drive,  Vancouver,  B.C. 


-Maleb,  Alberta. 
Rosendale,  Man. 


REPORT  OF  THE  XATERALIZATTOX  RRAXCH 


343 


SESSIONAL  PAPER  No.  29 

The  XATrKALiZATioy  Act,  1914 

List  of  Persons  to  ^Miom  Certificates  of  Xatnralization  uiuler  Section  fi  of  The 
Xaturalization  Act,  1914,  were  granted  by  the  Secretary  of  State  of  Canada 
during  the  Fiscal  A"ear  ended  ^farch  31,  1918 

Series  E. 


No 

Name 

Country 

Date  of 
Previous 
Certificate 

Occupat  ion 

Residence 

0141 

June  9, 
Dec.  22. 

1914 

0142 

Japan 

1914 

Mill-hand 

Fraser  Mills,  Xew  Westminster,  B.C, 

0143 

Georee  Kalichman 

Russia 

Sept.  15, 

1913. . 

Physician 

453  Selkirk  avenue,  M innipeg,  Man. 

0144 

Shoeoro  Hamano 

Japan 

Jan.  31, 

1907 

Mine  foreman . . . 

Britannia  Beach,  B.C. 

0145 

William  Loebel 

Roumania ... 

June  19, 

1889. 

Pharmacist 

(Box  364  Station  B)  324  St.  Catherine 
street  5V.,  Montreal,  Que. 

0146 

Oct.  31, 
July  25, 

1894. . 

Farmer 

Logherg,  Sask. 

P.O.  Box  217,  Fraser  Mills,  B.C. 

0148 

Heiiiro  Ito 

Japan 

1906, 

Mill-hand 

0149 

Peter  Eiichi  Kuwabara 

Japan 

May  1 , 

1907. . 

Teacher 

P.O.  Box  123,  Marpole,  B.C. 

01.50 

•lohn  Peter  Swaney 

r.s.A 

Mar.  21, 

1906  . 

Farmer 

Balcarres,  Sask. 

0151 

Burton  Howard  Strawn  Arm- 
strong 

U.S.A 

July  12, 

1905. . 

Undertaker 

1715  13th  street  W.,  Calgary,  Alta 

01,52 

Fritz  Kiniiro  Suzuki 

Japan 

Xov.  13, 

1908. 

Waiter 

Dawson,  Y.T. 

0153 

tVilliam  Louis  Zabn 

U.S.A 

Dec.  16, 

1909  . 

Insurance 

Fort  Erie,  Ont. 

0154 

Kikuichiro  Momma 

Japan 

June  9, 

1914 

Millhand 

P.O.  Box  217,  Fraser  Mills,  British 
Columbia. 

0155 

Peter  Hansen 

U.S.A 

June  15, 

1903. 

General  mer- 
chant 

.Standard . Alta. 

0157 

Paul  Chinggerie  Cratli 

Russia 

July  11, 

1910. 

Presbyterian 

minister 

Box  3596,  Winnipeg.  Man. 

01.58 

1908. . 

Shawnigan  Lake,  B.C. 

392  Powell  street,  Vancouver,  B.C. 

0159 

Shinichi  Shimada 

Japan 

J line  1 , 

1914  . 

Store  manager. . 

0160 

Ihachi  Miyazaki 

Japan 

April  4, 

1914. . 

Expressman. . . . 

357  Powell  Street,  Vancouver,  B C 

0161 

Kie.himatsu  Tabata 

Japan 

April  13. 

1909. . 

Store  clerk 

362  Alexander  street , Vancouver , B.C. 

0162 

Tadaichi  Saiki 

Japan 

Xov.  12. 

1906, 

Broker 

231  Powell  street,  Vancouver,  B.C. 

0163 

Guvon  Fontain  Greenwood. 

U.S.A 

April  10, 

1911.. 

Farmer 

Georgeville,  Que. 

0164 

Albert  Langer 

Roumania .... 

Mar.  25, 

1911.. 

Court  interpre- 
ter 

109  Gladstone  avenue,  Hamilton, 
Ont. 

0165 

Robert  Oscar  Benell 

U.S.A 

Mar.  7, 

1908. . 

Contractor 

1150  Algoma  avenue.  Moose  Jaw, 
Sask . 

0166 

Plans  George  Schou 

Xov.  1 1 . 

1902 

Master  mariner. 

859  Homer  street,  Vancouver,  B.C. 
Oak  Point,  Man. 

0167 

Vigfus  Johnson  Guttormsson. 

Denmark 

Aug.  29, 

1906. 

Postmaster 

0168 

Donald  Laird  Derrom 

Venezuela 

Oct.  20, 

1911. 

Mechanical 

engineer 

C O Canada  Cement  Co.,  Limited, 
Montreal,  Que. 

0169 

Charles  Jean  Joseph  Weber.. . 

Luxembourg. . 

Jan.  6, 

1913.. 

Commercial 

traveller 

1872  3rd  avenue  W. , Vancouver,  B.C. 

0170 

Fusakichi  Haya 

Japan 

June  IS, 

1914 

Fisherman 

362  Alexander  street , \'ancouver , B .C. 

0171 

Peter  Remy  Plisson 

France 

May  5, 

1897. . 

Postmaster  and 
notarj'  public. 

Herschel,  Sask. 

The  Xatukalizatiox  Act,  1914 

List  of  Declarations  of  Pesumption  of  British  Xationality  nnder  section  12  (2)  of 
The  Xaturalization  Act,  1914,  as  registered  in  the  office  of  the  Secretary  ol 
State  of  Canada  from  Jnne  30,  1917,  to  September  30,  1917 


Xame 

Date  of  Declaration 

Address 

Marguerite  Lucille  Elder 

Basil  Charles  Walker 

Marjorie  Myering  Davies 

September  22,  1917 

October  6,  1917 

February  19,  1918 

398  Victor  street,  Winnipeg,  Manitoba 
Toronto,  Ontario 
Toronto,  Ontario 

344 


T)FA\\RTMEyr  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 


The  Xaturalizatiox  Act,  1014 


List  of  Declarations  of  Retention  of  British  Xalionality  as  registered  in  the  office  of 
the  Secretary  of  State  of  Canada  up  to  June  30,  1917 


Name 

Date  of  Declaration 

Address 

.Alay  10, 1917 

A’aneouver,  B.C. 

South  A'aneouver,  B.C. 
South  A’aneouver,  B.C. 

May  10,1917 

May  11,1917 

The  XATiKAMZATioy  Act,  1914 


I>IST  of  Aliens  to  whom  ('ertihcates  of  Xaturalizatioii  under  section  2 of  The 
Xaturalization  Act,  1914,  were  granted  hy  the  Secretary  of  State  of  Canada 
and  whose  Oaths  of  Allegiance  were  registered  iii  the  office  of  the  Secretary 
of  State  of  Canada  during  the  Fiscal  Year  ended  ^larch  31,  1919 


Series  A 


No, 

Name 

Country 

Date  of  Oath 
of 

.Allegiance 

Occupat  ion 

0314 

Herman  Perrin 

Switzerland  . . 

■April 

6, 

1918. 

Watchmaker  . . 

0315 

16, 

1918. . 

Assistant  fore- 

man.  Car 

Dept.,  C.P.R. 

0316 

Ignat  Olteanu 

Roumania  . 

.April 

19, 

1918 

Labourer 

0317 

20, 

1918 

Tallyman  ..*.... 

0313 

Holland  . 

April 

23, 

1918 

.Accountant 

0310 

Sweden 

29, 

1918 

Farmer 

0320 

Shimpei  I'shijima 

Japan 

Any 

20, 

1918 

Fisherman 

0321 

Greece 

May 

28, 

1918. 

Cook 

0322 

Herman  Edwardson 

Norway. . 

June 

1, 

1918 

Farmer . 

0323 

June 

4, 

1918 

Fi.sherman 

0324 

Mav 

28, 

1918 

Labourer  

0325 

Make  Oscar  Alalte 

Sweden 

June 

15, 

1918 

Dominion 

Agrostologist 

0326 

George  Hadenka 

Roumania  . 

June 

21, 

1918. . 

Chauffeur  and 

man-of-all 

work 

0327 

Thomas  A’erhoef 

Holland 

June 

17, 

1918 

Saw  mill  man.  . 

0328 

Juan  Mien  .Seki 

Japan 

May 

28, 

1918. 

Cook 

0329 

A'onesaburo  Kuroda 

Japan 

June 

18, 

1918. 

Jeweller 

0330 

Charles  Greenberg 

Roumania . . 

June 

25, 

1918. 

Salesman  . 

0331 

.1  une 

8, 

1918 

Woodsman 

0332 

Steria  John  Nache 

Greece 

June 

22, 

1918. 

Fruiterer 

0333 

Minna  Ivathrinfe  Ivjaer 

Denmark 

June 

20, 

1918. . 

Clerk 

0334 

July 

8, 

1918  . 

Farmer 

0335 

Henrv  Favre 

Switzerland 

Julv 

12, 

1918 

Janitor 

0336 

Gerardus  Godefrieus  Francis- 

Holland  . . 

July 

11, 

1918. 

Tailor 

cus  A’oorter 

0337 

Julv 

8, 

1918. . 

Farmer 

0338 

Michael  Ourinson  or  Michael 

Russia 

July 

19, 

1918. . 

Storekeeper  , . 

( )urin 

0339 

Jacob  Jankes 

Russia 

July 

26, 

1918 

Theatrical  man- 

ager 

0340 

July 

25, 

1918 

Nurse 

0341 

29, 

1918 

Labourer 

0342 

26, 

1918. 

Farmer  

0343 

Hans  Karl.son  Tv.skerud 

Norwav,. 

July 

31, 

1918 

Farmer 

0344 

3, 

1918 

Coal  miner  and 

labourer 

034.'i 

Aug:. 

7, 

1918 

Farmer 

0346 

Harold  Rindel 

Norway  ... 

-Aug. 

7, 

1918 

Civil  engineer. 

0347 

U S..A 

20, 

1918 

A’t.ce-Pres.W  m . 

AA’rigley  Co. , 

Ltd. 

Residence 


376  Huron  street,  Toronto,  (>nt. 

846  Melrose  avenue,  Alontreal,  Que. 


32  Stuart  street  E.,  Hamilton,  Ont. 
325  I>ansdowne  avenue,  Vancouver, 
B.C. 

237  Burwell  avenue,  Cranbrook,  B.C. 
Charlton,  Ont. 

240  .Alexander  street,  Vancouver, 
B.C. 

452  Bleury  street,  Montreal,  Que. 
Battenburg,  Alta. 

Vancouver,  B.C. 

Calgary,  .Alta. 

Ottawa,  Ont. 

Deschenes,  (}ue. 


Wycliffe,  B.C. 

Dawson,  Y.T. 

240  .Alexander  street,  A'aneouver, 
B.C. 

46  Nelson  street,  Ottawa,  Ont. 

160  Cambie  street,  A’aneouver,  B.C. 
41  iShuter  street,  Toronto,  Ont. 
Britannia  Highlands,  Britannia 
Heights  P.O.,  Ont. 

Carmangay,  .Alta. 

1451  Rae  street,  Regina,  Sask. 

54  47th  avenue  W.,  South  A'aneouver, 
B.C. 

Sharpwood,  Man. 

37  D’.Arcy  street,  Toronto,  Ont. 

Toronto,  Ont. 

Nurses’  Residence,  Toronto  Free 
Hospital,  AA'eston,  Ont. 

303  Westmoreland  avenue,  Toronto, 
Ont. 

Ballantine,  .Alta. 

Paddling  Lake,  Sask. 

■Alerritt  P.O.,  B.C. 

Travers,  .Alta. 

1316  12th  avenue  AA'.,  A’aneouver,  B.C. 
316  Spadina  road,  Toronto,  Ont. 


SESJ 

Xo. 

0348 

0349 

0350 

0351 

0352 

0353 

0354 

0355 

0357 

0358 

0359 

0360 

0361 

0362 

0363 

0364 

0366 

0367 

.0368 

0369 

0370 

0371 

0372 

0373 

0374 

0375 

0376 

0377 

0378 

0379 

0380 

0381 

0382 

0383 

0384 

038.5 

03»7 

0388 

0389 

0390 

'0392 

0393 

0394 

0395 

0396 

0397 

0398 

0399 

0400 

0402 

0403 

0404 

0405 

0406 

0407 

0408 

0409 

0410 

0411 

0412 

0415 

0416 

0417 

0418 


Uin’ORT  OF  THE  XATrinUZATlOX  nUAXCH 


3^5 


ONAL  PAPER  No.  29 

List  of  Aliens  to  whom  ('ertiiicates  of  Xatnralizatioii.  etc. — ConlinueJ 


.Series  A — Continufd. 


Name 


Iranko  I.alich 

\illiani  Merzanis 

robias  Haarr 

ilugene  Rene  Govereau . 


ilbert  Metzer 


Edward  Hanson 

inthon  Martinus  Kasnius.scn. 

?a.sbara  \\  ise 

acob  Moldaver 


Villiam  Levi  Carlyle. 


reigo  Xoritake 

Justaf  Fredrik  Olsson 

Riris  Roen 

iebecca  Christ  iaason 
tarius  Lauritz  Hansen 

dilda  Elizabeth  Olson 

yorman  Lawrence  Leach 
orgen  Svcndsen  Odegaard. 
intonius  Petrus  Josephus 
Maria  van  Gils 
'rederick  Joseph  Ficq,  Jr.  . 

ohanna  Janke  Potvliet 

ulian  Jacobson  Xesje 

lasuya  Sekine 

?ara  Elizabeth  Corrcvon 
ievert  Solic 


dans  Eggli 

jamuel  Beernbohni . 


dilutin  Petrovich 

jtto  Hjalniar  Kristoft'erson  . 

’ierre  Faurit 

Jans  Hansen 


olm  Theophilus  Ruggle. 
Jve  Jensen  Hein 


Jans  P.  Kjorvin 

Christian  Theodor  I.arsen. 


Jertil  Bokstrom 

Rven  Persson 

on  Runolfss-on  

acob  Andreas  Nelson 

Victor  Lind 

jcorge  Hannah 

-'rederick  Axell  ('berg 

Vlgodt  Hyrve 

Villiam  .Sven  Johnson 

ohn  Christen-sen 

Vxel  Erick  Ander-son 

^^harles  Gentil 

Jerbert  Efraim  Elfstrom 
Ilomelis  Hendrik  Van  As- 
peren 

i\  illem  Barend  Hendrick 
Meiners 

fohn  Benson 

lohn  Henry  Carstens 
Pontong  Viaahs,  akso  known 
a.s  I-cm  June 

Pari  Jacobson 

Prank  (Jtta 


Phailie  Tom  Ing 


Peder  Kvittem 

Hans  I’eter  I.arsen  . . . . 

Godfred  Swan.son 

'Villiam  Imray-Gordon 

Frank  Emil  Holt 

lohan  Hanson 

lames  Feiritti 


Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

1918 

Regiiui,  Sask. 

253  Yonge  street,  Toronto,  Onf . 

Greece 

.Vug.  14, 

1918 

Confectioner. . . 

Xorwav 

Aug.  14, 

1918 

Farmer 

Traverse,  .Vita. 

F ranee 

Aug.  26, 

1918. . 

Carbolic  acid 

.Sydney,  N.S. 

Aug.  29, 
Aug.  28 

1918 

maker 

Clerk  

Returned  Soldiers’  Club,  Vancouver, 
B.C. 

Xorwav 

1918 

Farmer 

Denmark 

Sept.  13, 

1918 

Manager 

Standard,  .Vita. 

Xorwav 

.Sept.  10, 

1918. 

Dressmaker  . 

General  Delivery,  Winnipeg,  Man. 

Sept.  26, 
Oct.  2, 

1918  . 

Re-admi.ssion. 

1918 

Farming  and 

Ont. 

1931  10th  street  W'.,  Calgary,  .Vita. 

1918 

ranching 

2072  Powell  street,  Vancouver,  B.C. 
620  Powell  street,  Vancouver,  B.C. 
Tompkins,  Sask. 

1918 

Xonvav 

Sept.  25, 

1918 

Farmer 

Denmark . . 

Oct.  1, 

1918. 

Waitress 

459  Ellice  avenue,  Winnipeg,  Man. 

1S6  Stirton  avenue,  Hamilton,  Ont. 

Denmark 

Oct  2 , 

1918 

Moulder 

1918. . 

Camrose,  .Vita. 

194  W'averlev  street,  Winnipeg,  Man. 

Re-atlmission. 

Oct.  21, 

1918  . 

Grain  merchant . 

1918 

Prince  Rupert,  B.C. 

.VIcazar  Hotel,  337  Dunsmuir  street, 
Vancouv'er,  B.C. 

1918. 

Holland 

Oct.  8, 

1918. . 

Clerk 

1175  Haro  street,  Vancouver,  B.C. 

1918 

Norway 

Oct.  7, 

1918. 

Farmer 

Paddling  Lake,  ,Sask. 

Japan 

Nov.  8. 

1918. . 

Labourer 

North  Bav,  Ont. 

Switzerland  . 

Nov.  1 . 

1918. 

Governess 

Toronto,  Ont. 

Norway 

(Jet.  31, 

1918. . 

Farmer  and 

Valbrand  via  Shellbrook,  Sask. 

1918 

(arm  labourer 

Bear  Lake,  .Vita. 

1462  Queen  street  W’.,  Toronto,  Ont. 

Roumania .... 

Oct.  28, 

1918 

Confect  ionery 

Oct  29, 

1918  . 

business 

50‘t  Queen  street  E.,  Toronto,  Ont. 

Oct  29, 

1918 

France 

Ot.  26, 

1918 

Farmer  • 

Saint  Brieux,  Sask. 

Norway 

Oct.  23, 

1918. 

Marine  gas  en- 

Columbia  Hotel,  Vancouver,  B.C. 

Switzerland  . . 

Oct.  23, 

1918. . 

gineer 

Salesman 

15  Mo^ss  Park  Place,  Toronto,  Ont. 

Denmark 

Oct.  22, 

1918. . 

Civil  mechani- 

10  St.  Matthew  street,  .Montreal, 

Oct.  16, 
Oct.  28, 

1918  . 

cal  engineer 

Que. 

.Vltorada,  .Vita. 
Deroche,  B.C. 

Denmark 

1918  . 

Barber  (at  pres- 

Oct.  27, 

1918. . 

ent  working  in 
saw -mill) 

Sweden 

Nov.  15, 

1918. . 

Carpet  layer. 

Toronto,  Ont. 

Denmark 

Nov.  15, 

1918.. 

School  teacher.. 

Winnipeg,  Man. 

Norway 

Oct.  31, 

1918 

Farmer 

Lac  Pelletier,  Sask. 

1918. 

L’mphrey  P.O.,  Sask. 
Montreal,  Que. 

Re-admission. 

Nov.  16, 

1918  . 

Gentleman 

Sweden 

Nov.  14. 

1918 

Carpenter 

West  Edmonton,  .Vita. 

1918 

Xov.  8, 

1918  . 

Cook  

Denmark 

Nov.  4, 

1918  . 

Fisherman 

Prince  Rupert,  B.C. 

Sweden 

Nov.  5, 

1918. . 

Fisherman 

Gibson’s  Landing,  B.C. 

Switzerland . . 

Nov.  5, 

1918 

Farmer 

Cowlev,  -Vita. 

Nov.  6, 
Nov.  4, 

1918 

South  Vancouver,  B.C. 

Dutch  East 

1918 

Electrical  en- 

Toronto,  Ont. 

Inilies 

Holland 

Nov.  5, 

1918. 

gineer 

Locomotive  en- 

Toronto,  (Jnt. 

Russia 

Oct.  9, 

1918. 

gineer, C.N.R. 
Second-hand 

Winnipeg,  Man. 

Holland 

Nov.  5, 

1918. . 

clothing  dealer 
Clerk 

708  Pape  avenue,  Toronto,  Ont. 

1918. . 

Prince  Rupert,  B.C. 
South  Vancouver,  B.C. 

Norway 

Nov.  8, 

1918. 

Shipwi  ight .... 

Italy 

Nov.  21. 

1918. . 

Musician  and 

Toronto,  Ont. 

China 

Nov.  20, 

1918 

labourer 
Restaurant  kee- 

Toronto,  Ont. 

Norway 

Nov.  1 , 

1918 

per 

Farmer 

Lake  Saskatoon,  .Vita. 

Denmark 

Oct.  21, 

1918  . 

Farmer 

Pouce  Coupe.  B.C. 

Nov.  19, 
Oct.  15, 

1918. . 

Labourer 

.‘south  Vancouver,  B.C. 

Italy 

1918. . 

Salesman 

Victoria,  B.C. 

Nov.  18, 
INov.  15, 

1918  . 

Vancouver,  B.C. 

Norway 

1918. 

Farmer 

Shell  Lake,  Sask. 

Italy 

INov.  25, 

1918 

Labourer 

Toronto,  Ont. 

Sweden 

Nov.  19, 

1918  . 

Farmer 

Spirit  River  Station,  .Vita 

346 


DEPARTMEIS^T  OF  TEE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 


Series  A — Continued. 


Date  of  Oath 

No. 

Name 

Country 

of 

Occupation 

Residence 

Allegiance 

0419 

Louis  I, yon 

Roumania.. . . 

Nov.  29,  1918. 

Vegetable  mer- 

Toronto,  Ont. 

chant 

0420 

Charles  Frevnioncl  

Switzerland  . . 

Nov.  .30,  1918 

Toolmaker 

Toronto,  Ont. 

0421 

Oscar  Ludwig  Wilhelm  Peter 
Dorge 

Denmark 

Nov.  30,  1918  . 

Farmer 

Irvine,  Alta. 

0422 

Japan 

Nov.  25,  1918. 

Hardware  mer- 

Vanco uver,  B.C. 

chan  t 

0424 

Paul  Athenin  Girard 

Switzerland  . . 

Dec.  2,  1918. 

Machinist 

Todmorden,  Ont. 

0425 

Nov.  30,  1918. 

Farmer 

Leask,  Sask. 
Vancouver,  B.C. 

0426 

Navichi  Okino 

Japan 

Nov.  30,  1918 

Fisherman 

0427 

Victor  Quaglia 

F ranee 

Dec.  10,  1918. 

Messenger  in 

137  George  street.  Ottawa.  Ont. 

Civil  Service 

0428 

Olaf  Kahnert 

Norway 

Dec.  4,  1918 

Furrier 

Toronto,  Ont. 

0429 

Belgium 

Norway 

Dec.  6,  1918 

Farmer 

Macrorie,  Sask. 

0430 

John  Berentsen 

Dec.  10,  1918  . 

Stationary  en- 

Vancouver,  B.C. 

gineer 

0431 

i'erchnand  Julien  Marc  van 

Belgium 

Dec.  16,  1918 

lournalist  (em- 

Ottawa,  Ont. 

Kessel  Renard 

ployed  b y 
Military  Hos- 
pitals Com- 

mission.  Dept . 
M.  & D.) 

0432 

Francois  Hoiidaver 

h' ranee 

Dec.  18.  1918 

Farmer 

Pie  Ste.  Marie,  Sask. 

0433 

Dec.  16,  1918  . 
Dec.  16.  1918.. 

Stone,  Sask. 

0434 

Neil  Mutheson 

Sweden 

Calgary  and  Mizpah,  Alta. 
Twav,  Sask. 

0435 

Axel  Leonard  Lindgren 

Sweden 

Dec.  16.  1918. 

F’armer  

0436 

Jacob  Rosenthal  

Russ  ia 

Dec.  16,  1918 

Merchant  

Winnipeg,  Man. 

0437 

Willem  De  Vries 

Holland  

Dec.  23,  1918 

Railway  car  re- 

Winnipeg,  Man. 

0438 

piirer 

Tjark  Alberts.  

The  Nether- 

Dec.  28,  1918 

Montreal,  Que. 

lands 

Vancouver,  B.C. 

0439 

Albert  John.'^on,  also  known 

Dec.  19,  1918 

Dominion  con- 

as  Hjalmar  Johnson 

stable 

0440 

Peter  Jensen 

Dec.  27,  1918.. 
Jan  20,  1919 

Smiley,  Sask. 

0441 

Diana  Ilely  Hutchison 

Margaret  Elsie  Duncan 

U.S.A 

Hafford,  Sask. 

0442 

U.S..A.  (re-ad- 

Jan.  21,  1919. 

Toronto,  Ont. 

mission) 

Vancouver,  B.C. 

0443 

I’akeslnAishi  

■Ian.  24,  1919.  . 

I^odging  house 
keeper 

Lethbridge,  Alta. 

0444 

Alexander  Smith  (Alexander 
Nagrodzki) 

■fan.  23,  1919. 

Toronto,  Ont  . 

0445 

Feb.  24,  1919 

0446 

Jan.  10,  1919 
Jan.  15,  1919 

Kearville,  Alta. 

0447 

son 

Compositor 

(printer; 

Winnipeg,  Man- 

0448 

Jan  24,  1919 

Toronto,  Ont. 

0449 

Jack  Gershowitz 

Russia 

Feb.  lO’,  1919. 

Second  hand  dea - 
ler 

Taylor 

Hamilton,  Ont. 

0451 

Harry  Penn 

Jan.  29,  1919.. 
Feb.  13,  1919.. 

Feb.  15,  1919  . 

I-achine,  Que. 

0452 

Sister  Mary  Celine,  nee  Elise 
Terpend 

F’orget,  Sask. 

Fort  William,  Ont. 

0453 

0454 

Feb.  13,  1919. 
Jan.  30,  1919.. 

Monte  Creek,  B.C. 

0455 

John  Jacob  Snor 

Holland  

Furniture  dealer 

Hamilton,  Ont. 

0457 

Oct.  5,  1918.  . 

Section  foreman 

Emeison,  Man. 

C.N.R. 

0458 

Dec.  14,  1918. 
Jan.  29,  1919. 

Leedale,  Alta. 

0459 

Fisherman 

Steveston,  B.C. 

0460 

Mver  Cohen 

Russia 

Jan.  29,  1919.. 

Wholesale  junk 

St.  John,  N.B. 

dealer 

0461 

Albert  Wirch  

Jan.  29,  1919. 

Moose  Horn , Man. 

0462 

.Ian.  30,  1919 
Jan  4,  1919 

Oak  Brae,  Man. 

0463 

George  Hensel 

Switzerland  . 

F armer — Past  ry 

Graminia,  Alta 

cook 

0464 

Jan.  8,  1919. 
Jan.  8,  1919.. 

Brutus,  Alta. 

0465 

Christian  Olsen 

Denmark 

Farmer 

Valbrand,  Sask. 

0467 

Sweden 

•Jan.  10,  1919,. 

Bushman  and 

Caithness,  B.C. 

farmer 

0468 

Jan  15,  1919  . 

Battle  Bend,  Alta. 

0470 

Ilans-Joachim  Matheason 

Norway 

Jan,  18,  1919. 

Farmer 

Hardisty,  Alta. 

0471 

Sweden 

Jan.  20,  1919. 

Farmer 

Pandora,  Alta. 

0472 

Jan  23,  1919. 

Irvine,  Alta. 

0473 

Eudor  Walfred  Schutte 

Sweden 

Jan.  25,  1919, 

Farmer 

Parkside,  Sask. 

0474 

Nathan  Glazman 

Russia 

Jan.  25,  1919, 

Rag  collector.  . 
.Shoemaker 

Toronto,  Ont. 

0475 

Peter  Miller  (Pantelemon 

Russia 

Jan.  25,  1919.. 

Sarnia,  Ont. 

Melnik) 

Vancouver,  B.C. 

0476 

Jan.  27,  1919.. 

Barber 

0477 

Jan  22,  1919., 

Farmer 

Lake  Eliza,  Alta. 

0478 

Tver  Jensen  Farisdahl 

Norway 

Jan.  27,  1919  . 

IFarmer 

Saskatchewan  Landing,  Sask. 

REPORT  OF  THE  XATURALIZATIOX  BRAXCH 


347 


SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  whom  Certificates  of  Xaturalization.  etc. — Continued 

Series  A — Continued. 


No. 

Name 

Count  rv 

Date  of  Oath 
of 

-Allegiance 

( Iccupat ion 

Residence 

0479 

Hiram  Barney  Wartell 

Russia 

Jan.  29, 

1919 

Boot  and  shoe 
merchant 

Kingston,  Ont. 

0480 

1919. . 

Toronto,  Ont. 
Saskatoon,  Sask. 

0481 

Xiels  Stilling  Xielsen 

Denmark 

Jan  6 , 

1919. 

Buttermaker  . . 

0482 

Kohichi  Yeinamoto 

Japan 

Jan . 7 , 

1919. 

Boat  builder  . 

Eagle  Harbour,  B.C. 

0483 

-\lbert  Leroy  X'elson  Driver 

British  in  Can 
ada 

-Mar.  21, 

1919 

Sleeping  car  por- 
ter 

Medicine  Hat,  -Alta. 

04S4 

Feb.  27, 

1919. 

Lonira,  .Alta 
Shaunavon,  Sask. 

0485 

Joseph  Dupmeier 

Belgium 

Feb.  25, 

1919. 

Farmer 

0487 

Haru  Torie 

Japan.  ....... 

Feb.  25. 

1919 

Rooming  house 
proprietress 

Cranbrook,  B.C. 

0488 

William  Kask 

Russia 

Feb.  4, 

1919. 

Carpenter 

Xew  Westminster,  B.C. 

0489 

Joe  Moskovitch 

Russia 

Feb.  4. 

1919. 

Collector  of  gum 
vending  ma- 
chines 

Montreal,  Que. 

0490 

RuSv'^ia 

Feb.  3. 

1919. 

.Sudbury,  Ont . 
Toronto,  Ont. 

0491 

Oscar  Moldaver 

Russia 

Feb.  1, 

1919. 

Merchant 

0492 

Ole  Haga 

Xorwav 

Jan.  7, 

1919. 

Farmer . 

Ballantine,  Alta. 

0493 

Ellis  Vinick 

Russia 

Feb.  5, 

1919 

Alerchant 

Ottawa,  Ont. 

0495 

Israel  Herman  Kaplan  (Kula- 
kowskv) 

Russia 

Feb.  5, 

1919.. 

Manufacturer  of 
men's  clothing 

Montreal.  Que. 

0496 

Joseph  Bennett  Abramson. . . 

Russia 

Feb.  8, 

1919.. 

General  mer- 
chant 

Kingston,  Ont. 

0497 

G under  W'ettleson 

Xorwav 

Feb.  8, 

1919.. 

Farmer 

Ballantine,  .Alta. 

0498 

Samuel  Claiter 

Russia 

Feb.  8, 

1910. . 

Dining  car  stew- 
ward 

Calgary,  .Alta. 

0499 

Albert  Masek 

Bohemia 

Mar.  5, 

1919. 

Waiter 

loco,  B.C. 

0500 

Italv 

Mar.  25, 

1919 

0501 

James  Kazimer  Sarman 

Russia 

Feb.  10, 

1919. . 

Electrician 

Montreal,  Que. 

0502 

Theophiel  De  Meyere 

Belgium 

Feb.  10, 

1919. . 

Hamilton,  Ont. 

Eve  Hill  P.O.,  Alta. 

0503 

Johan  Emrick  Steiner 

Sweden 

Feb.  11. 

1919 

Farmer 

0504 

-Albert  Locher 

Switzerland.. . 

Feb.  13, 

1919. . 

Farmer 

-Athabasca  Landing,  Alta. 

0506 

Joseph  W'asilauskas 

Russia 

Feb.  15, 

1919. . 

Cabinet  maker.. 

Toronto,  Ont. 

0507 

Mike  Glasman 

Russia 

Feb.  17, 

1919. . 

Farmer 

Greencourt,  .Alta. 

0508 

Philip  Miller 

Rus.da 

Feb.  20, 

1919.. 

Merchant 

X'ancouver,  B.C. 

0509 

Lucian  Samulenok 

Russia 

Feb.  25, 

1919. . 

Farmer 

Pakowki,  .Alta. 

0510. 

Benjamin  Borth 

Russia 

Feb.  21, 

1919. . 

Farmer 

Maple  Creek,  Sask. 

0511 

Rudolf  Bossert.  

Russia 

Feb.  24. 

1919. 

Farmer 

Hilda,  .Alta. 

Q512 

Japan 

Feb.  24, 

1919. . 

Fisherman 

Marpole,  B.C. 
Orion,  .Alta. 

0513 

Ole  Jacobson  Bilben 

Xorwav 

-Mar.  1, 

1919. 

Farmer 

0514 

Robert  Berkan 

Russia 

Feb.  14, 

1919. . 

Butcher 

Toronto,  Ont. 

0515 

Louis  Goldman 

Russia 

-Mar.  1, 

1919. . 

Merchant 

Toronto,  Ont. 

0516 

X’^utn  Chaikin 

Russia 

Mar.  1, 

1919. . 

Carpenter 

Montreal.  Que. 

0517 

Joseph  Rosen 

Russia 

Mar.  3. 

1919  . 

Journalist  and 
bookkeeper.  . 

Toronto,  Ont. 

0518 

Alexander  Anderson 

Finland 

Feb.  1, 

1919. . 

Blacksmith 

Toronto,  Ont. 

0519 

Aaron  Wood 

Russia 

Feb.  24, 

1919. 

Hardware 

dealer 

Toronto,  Ont. 

0520 

Constantine  Zabrouka 

Russia 

.Mar.  4. 

1919.. 

Farmer 

Bingville,  .Alta. 

0521 

X'iels  Martin  Sorensen  .... 

Denmark 

Mar.  4. 

1919. . 

Engineer 

Vancouver,  B.C. 

0522 

Ernest  Paul  de  Munter 

Belgium 

Mar.  4, 

1919  . 

Priest -professor. 

Jesuit  C'ollege,  Fclmonton,  Alia. 

0523 

Robert  Vandalen 

Holland 

Mar.  4, 

1919. . 

Farmer 

Granum,  .Alta. 

0524 

George  John  Gunderson 

Denmark 

Mar.  4. 

1919. 

Confectioner. . . 

Ottawa,  Ont. 

0525 

Steef  Lesiak 

Russia 

Mar.  20, 

1919. . 

Farmer 

Kinmundv,  .Alta. 

0527 

Mar.  6, 
Mar.  5. 

1919 

0528 

Simon  Foreman 

Russia 

1919. 

Merchant 

Toronto.  Ont. 

0529 

Julius  Kuharski 

Russia 

Mar.  5, 

1919. . 

Cabinet  maker.. 

Montreal,  Que. 

0530 

Peter  John  Olsen 

Denmark 

Mar.  6, 

1919. . 

Farmer 

Canwood,  Sask. 

0531 

Erik  Zacharissen 

Xorwav. 

Mar.  6. 

1919.  . 

Farmer 

Stanmore,  .Alta. 

0532 

Harav  Goldstick 

Russia 

-Mar.  7, 

1919. 

Pedlar 

Toronto,  C)nt. 

0533 

Jung  Ling 

China 

Mar.  7, 

1919  . 

Restaurant 

keeper 

Toronto,  Ont. 

0534 

John  Peter  Faber 

Belgium . . 

Mar.  7, 

1919 

Farmer 

Brisco,  B.C. 

0535 

Peter  Emmanuel  Fridlund. . . 

Sweden 

Mar.  7, 

1919. 

I.abourer 

Brule  Mines,  .Alta. 

0536 

-Archibald  Hyman  Coplan . . . 

Russia 

Mar.  8, 

1919. . 

Company 

manager 

Ottawa,  Ont. 

0537 

Gunnar  Johannessen  Hartvig 

Xorway 

Mar.  10, 

1919. 

Farmer 

Donjean,  Sask. 

0538 

Carl  Ivor  Larson 

Sweden 

Mar.  12, 

1919. . 

Farmer 

Brutus,  .Alta. 

0539 

Russia 

Mar.  11. 

1919. 

Farmer 

Surprise,  Sask. 

0540 

Carl  Herrmann 

Russia 

Mar.  13, 

1919. 

Farmer 

Schuler,  .Alta. 

0.541 

Gust  -Alfred  .Anderson 

Mar.  13, 

1919 

0.542 

Mar.  15, 

1919. 

Farmer 

Tawatinaw,  .Alta. 

0543 

-Audrev  Premarukoff 

Russia 

Mar.  15, 

1919. . 

Farmer 

Kam.sack,  Sask. 

0544 

Marian  Joseph  Ruthoskev 

Poland 

1919. . 

Farmer 

Floral,  Sask. 

0545 

Jacob  Sillanpa 

Russia 

Mar.  8, 

1919  . 

Motor  car  as- 
sembler 

Windsor,  Ont. 

0.547 

Einar  Hjalmar  Michelson. . . . 

Xorwav 

Mar.  20, 

1919 

Farmer 

Xorburv,  Sask. 

Russia 

Mar.  20, 

1919. . 

Farmer 

Bruderheim,  .Alta. 

0549 

John  Johnson 

Xorwav 

Mar.  20, 

1919. 

Rancher 

Cariboo,  B.C. 

0.550 

Philip  .Adelberg 

Russia 

Mar.  20, 

1919. . 

Merchant 

Lovema,  Sask. 

348 


TiEPARTME'ST  OE  THE  SEriiETAUY  OE  HTATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  Xaturalization,  etc. — Cont hived 


Series  A — Concluded. 


Xo. 

Name 

C'ountrv 

Date  ol  Oath 
ol 

-Allegiance 

( lecupation 

Residence 

Mar.  12,  1919 

0552 

France 

Mar.  21,  1919 

Masson 

0,553 

Holland 

Mar.  21,  1919 

0554 

Gudjon  Augu.st  Gudmundsson 

Denmark 

-Mar.  21,  1919. 

Fisherman 

Vancouver,  B.C, 

M'aage 

0555 

Johanne.s  Stegenga 

Holland 

Mar.  21.  1919  . 

Motorman 

\\  innipeg,  Man. 

Feb  22,  1919 

0557 

Eliza  Blom 

Holland 

Mar.  22,  1919.. 

Farmer 

Biggar,  Sask. 

0558 

Mar.  24,  1919 

0559 

Alar  24,  1919 

0560 

Harrv  Berger 

Russia 

Mar.  24,  1919 

Merchant 

Toronto,  Ont. 

0561 

John  Blom 

Norway 

-Mar.  25,  1919. 

Farmer 

Winter,  Sask. 

0562 

Gottfred  .Schmidt 

-Argentine 

Republic 

Mar.  25,  1919 

Farmer 

.Schmidt,  Sask. 

0563 

Edward  Torkeldsen  

Norway 

-Mar.  26,  1919 

Logger 

Prince  Rupert,  B.C. 

0564 

■Anton  Hendrik  ven  der  Kley 

Holland  

Mar.  25,  1919.. 

.‘shipbuilder 

North  A'ancouver,  B.C. 

0565 

JIugo  Eugen  Petterson 

Mar.  27,  1919 

-Mar.  25,  1919 

0.567 

Mar.  29,  1919 

0568 

John  Gnamm 

Russia  

Mar.  29,  1919 

Farmer 

Forres,  Sask. 

0569 

Mar.  29,  1919 

Mar.  31,  1919 

0571 

Joseph  Lew 

Russia 

-Mar.  29,  1919 

Tailor 

Dundas,  Ont. 

0572 

-Angell  -Allred  George  I-ester 

Russia 

.Mar.  31,  1919 

-Manager 

Toronto,  < )nt. 

0573 

Hvman  Wei  she  rg 

Russia 

.Mar.  31,  9191. 

Junk  dealer 

Toronto,  Ont. 

0.574 

Ole  Theodore  Lind  land 

Norway 

.Mar.  20,  1919 

.Section  foreman 

A'an  .Arsdol,  B.C. 

G.T.R. 

0.575 

■Albert  Parschauer 

Russia 

Jan.  9,  1919 

Farmer 

Laura,  Sask. 

0576 

Feb.  20,  1919 

-Mar.  8,  1919 

Albertville,  Sask. 

0579 

Ingvald  Jensen 

Norway 

-Nov.  13,  1918. 

Farmer 

lidmonton,  .Alta. 

0.580 

Radovan  Saranovich 

0.581 

Harrv  Magerman 

Russia 

Feb.  7,  1919 

.Storekeeper 

Toronto,  Ont. 

0659 

Maria  Ivoskinen 

Russia 

Feb.  1,  1919 

General  house 

Numola,  .Sask. 

work 

0667 

Carl  -Allred  -Ander.son 

.‘'weden 

!8ept.  12.  1918. 

Farmer 

Fisher  Home,  Alta. 

0890 

Benjamin  Colcharv 

Russia 

Feb.  17,  1919 

Butcher 

Toronto,  Ont. 

0008-F 

I^ascai  Joseph  Deremou- 

Belgium 

June  22,  1918. 

-Artist  musician. 

676  City  Hall  avenue,  Montreal,  Quo 

champs 

0009-F 

■Adolphine  Philomene  Lin- 

France 

June  28,  1918. 

Dressmaker.  . 

196  Dorchester  street  E.,  Montreal, 

tingre  (Veuve  de  -Alexandre 

Que. 

Cherv) 

0010-F 

July  2,  1918 

167a  Ste-Elizabeth  .street,  Montreal, 

Que. 

001 1-F 

Charles  Joseph  DeHleye 

Oct.  30,  1918 

212  Hubert  street,  ^^ontreal,  Que. 

00I2-F 

Enrique  Miro 

ispain 

Nov.  20.  1918.  . 

-Artist  musician 

Montreal,  Que. 

0013-f 

Constantin  Henri  Joseph  Co- 
las 

Belgium 

Jan.  15,  1919 

Civil  engineer.  . 

Montreal,  Que. 

0014-f 

I-eopold  George  Haseneier. . . 

Belgium ...  . 

Jan.  17,  1919 

Musician 

■Montreal,  Que. 

001.5-1 

Clovis  Jo.seph  DeGrelle 

France 

Feb.  24,  1919.. 

-Architect 

Montreal,  Que. 

0016-1 

Jean  Baptiste  Cristel 

Belgium 

Mar.  12.  1919 

Constable 

Montreal,  Que. 

0017-1 

Louis  Michel  Mathis 

F ranee 

Mar.  2.  1919  . 

Civil  engineer.. . 

.Manouan.  Portneuf,  Que. 

0018-1 

Charles  Delvinne 

Belgium 

Mar.  3,  1919 

Musician 

Montreal,  Que. 

.Series  B 

0062 

0063 

0064 

0065 

0066 
0067 


Erik  Cassman 


Sweden 


Erik  Eudvig  Cassman. 
Earl  Runhold  Cassman 
Rokushiro  Tao 


Minor  child 
Minor  child 
Japan 


Harumi  Tao. . 
Brent  Tonstad 


Minor  child 
Norway. . . , 


Margaret  Joy  Ton.stad. 
Elizabeth  I..ee  Tonstad 
Gustav  Edward  Beck , 


Minor  child 
Minor  child 
Sweden 


Edwin  Gustav  Beck 
Ossain  Edward  Beck 
Alexandre  Charlier.  . 

Eugene  Charlier 

Clara  Charlier 

Thorstein  Skretting. . 

Segrid  Skretting 

Hans  Skretting 


Minor  child 
Minor  child 
Belgium. . . . 
Minor  child 
Minor  child 
Norway. . . 
Minor  child 
Minor  child 


April  13,  1918.. 

Carpenter 

May  22,  1918.. 

Fisherman 

.Sept.  7,  1918.  . 

Telegraph  oper- 
ator 

Julv  2,  1918. . 

AA'ood  working 
machine  hand 

•lune  26,  1918 

Farmer 

July  8,  1918 

Farmer 

748  Harknes.s  street,  Fort  William, 

Ont. 

412  Cordova  street  E.,  Vancouver, 
B.C. 

10737  71st  avenue,  .Strathcona,  .\lta. 

208  Dovercourt  road,  Toronto,  Ont. 

La  Calmette,  .\lta. 

Carmangay,  ,\lta. 


REPORT  OF  THE  XATl' RA  LI ZATfOX  BRAXCH 


349 


SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  wlioni  rertitientes  of  Xiitiiralization,  ete. — Confinucd 

Series  B — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

.\llegiance 

Occupation 

Re.sidence 

0068 

Lars  David  Haglund 

John  David  Haglund 

Marv  Elizabeth  Haglund.  . . . 

July  16.  1918 

Expanse,  Sask. 

1 Minor  child 

Minor  child 

Eric  Edwin  Haglund 

Minor  child 

0069 

Italy..  , . .. 
Minor  child 

July  22,  1918. . 

Donjean,  Sask. 

0070 

July  30,  1918 

Olga  Mathilda  Irene  Lofgren. 
Anna  Maria  Emelia  Lofgren.. 

Minor  child 

Minor  child 

Albin  Harry  Nathaniel  Lof- 
gren 

John  Adolf  \'erner  Lofgren. . . 
Mcurig  Llovd  Davies 

Minor  child 

July  30,  1918 

Maxwellton  P.O.,  Sask. 

Minor  child 

0071 

Re-admission. 
Minor  child 

Oct.  2,  1918. 

Manufacturer  . . 

31  South  Drive,  Toronto,  Out. 

0073 

Fredrik  Josef  Conradi 

Harold  Fredrik  Knut  Con- 

Norway 

Minor  child 

Oct.  7,  1918.  . 

Civil  engineer.  . 

117  King  street,  St.  Catharines,  Ont. 

0074 

radi 

Michiel  Pieter  Christian  Pot- 

Holland 

Oct.  15,  1918. 

Consulting 

395  King  street  W.,  Chatham,  Ont. 

vliet 

Frederic  Marie  Potvliet 

Minor  child 

chemist 

0075 

Spain 

Oct.  23.  1918 

Cigar  manufac- 
turer 

Toronto,  Ont. 

Jose  J.  Fernandez 

Minor  child 

0076 

Johannes  Masdorp 

Margartha  Masdorp 

Holland 

Minor  child 

Nov.  4,  1918  . 

Grocer 

Toronto,  Ont. 

0077 

Oct.  10,  1918 

Mason  and  plas- 
terer 

Rich  Valley,  .\lta. 

Berenice  Ellingson 

Minor  child 

Knute  Ellingson 

Minor  child 

Minor  child 

0078 

Xov.  18,  1018,  . 

Battnim,  8ask. 

George  Olaf  Haugen 

Minor  child 

farmer 

Clarence  Haugen 

Minor  child 

0079 

Wiggert  ^’an  Dootingh 

Xicolus  John  Van  Dootingh.. 

Holland 

Minor  child 

Oct.  29,  1918 

Porter  (Robert 
Simp.son) 

Toronto.  Ont. 

0081 

Hugo  Flori.s  Albertus  Wessel- 

Holland 

Oct.  24,  1918 

Constable 

Montreal.  (Jue. 

ing 

Hugo  Albertus  Wesseling 

Minor  child 

0082 

Oct.  28.  1918  . 

Lake  Saskatoon,  Sask 

Mamie  Thyra  Margaret  Ben- 
son 

Lilly  Amelia  Elizabeth  Ben- 
.son 

Niels  Christensen 

Sophie  Katrine  Christensen. . 
Christian  Peter  Christensen.. 

Minor  child 

Minor  child 

0084 

Denmark 

Oct.  25,  1918 

Carpenter 

Edmonton,  Alta. 

Minor  child 

p]rnest  Julius  Christensen  . . 

Minor  child 

Werner  Christen  Cliristensen. 

Minor  child 

Carl  Whilhelm  Christensen.  . 

Minor  chile] 

Ewald  Alfred  Christensen...  . 

Minor  child 

0085 

Peter  Banker! 

Cornelius  Bankert 

Holland 

Minor  child 



Nov.  13,  1918 

Farmer 

Hilbre,  Man. 

Dirk  Bankert 

Minor  child 

Minor  child 

Ida  Bankert 

Minor  child 

Minor  child 

0086 

Jacob  Knutson 

Tilda  Knutson 

Norway 

Minor  child 

Dec.  3,  1918 

Plasterer 

Edmonton,  Alta. 

Clarence  Knutson  

Minor  child 

0087 

Yaichi  Furukawa 

Japan 

Minor  child 

Dec.  7,  1918. 

Fisherman 

Point  Atkinson,  B.C. 

0088 

Ingvold  Karl  Herman  Her- 
brandson 

Norway 

Dec.  14,  1918.  . 

Machinist 

Saskatoon,  Sask. 

0089 

Dec.  17,  1918.  . 

Farmer 

Jenner,  Alta. 

Grace  Margrettei  Rost 

Frauds  Frandsen 

Minor  child 

0090 

Denmark 

Minor  child 

Dec.  19,  1918.  1 

Carpenter 

Vancouver,  B.C. 

Minor  ceild 

0091 

Frans  .\lbin  Danielson 

Sweden 

Minor  child 

Dec.  27,  1918.. 

Farmer 

Eagle  River,  Ont. 

0092 

Carl  Olson 

Gudiund  Olang  Olson . 

Norway 

Minor  child 

Dee.  26.  1918.  .; 

Farmer | 

Lomond,  Alta. 

350 


DEPARTMEJT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  Xaturalization,  etc. — Continued 


Series  B — Continued. 


No 

1 

Xame 

1 

j 

Country  j 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

0094 

Denmark ' 

Dec.  26,  1918  . 

Farmer 

Irvine,  Alta. 

0095 

Ole  Johan  Hansson  Fjeldberg 

Norway 

Jan.  2,  1919., 

Farmer 

Bindloss,  .Alta. 

0096 

Jan.  2,  1919  . 

Farmer 

-Antelope,  Sask. 

0097 

Jacob  Floom 

Russia 

Jan.  29,  1919 

-Merchant 

Winnipeg,  Man. 

Pearl  Floom 

Olaf  Burgarson 

Minor  child 
Norway 

0098 

Feb.  10,  1919 

Tool  maker 

Brantford,  Ont. 

0099 

Giovanni  Pagliari 

Italy.  . . 

Feb  17,  1919 

Kitchener,  Ont. 

Robert  Pagliari 

Frederick  Emanuel  Winger. . . 
Amelia  Christina  Winger ... 
Martha  Marie  Winger 
Esther  Elizabeth  Winger  . 
I.ouisa  Mathilda  Winger 

Hilda  Eleonora  Winger 

Octave  Ruir 

Mona  Gabriel  Ruir 

-\lphonse  Bayet 

Joseph  Bavet 

Brown  Bavet 

\'alentine  Bavet 

John  Bayet 

Emile  Bayet 

Paulus  Willem  Van  Zutphen.. 

.\llegonda  Johanna  Van  Zut- 
phen 

0101 

Russia 

Minor  child 

Jan.  18,  1919. 

Clergyman 

Winnipeg,  Man. 

.Minor  child 
Minor  child 
Minor  child 
Belgium 
-Minor  child 

0103 

-Mar.  28,  1919  . 

Farmer  

Vanguard,  Sask. 

0104 

Mar.  3,  1919 

Farmer 

Landis,  Sask. 

.Minor  child 
Minor  child 
-Minor  child 
.\1  inor  child 
Minor  child 
Holland 

Minor  child 

Norway 

0105 

Mar.  6.  1919 

Elevator  opera- 
tor 

Tor  nto,  Ont. 

0106 

Jan.  13,  1919 

Farmer 

Sangudo,  .Alta. 

Buighal  Nickolson 

Nick  Nickolson 

Jennie  Nickolson 

Ingebor  Nickolson 

Minor  child 
-Minor  child 
Minor  chihl 
Minor  child 

0107 

Harrv  Neilson 

Norway . . 

Jan.  20,  1919.. 

Farmer 

Manyberries,  -Alta. 

.\lfred  Neilson 

Minor  child 

0108 

Jan.  27,  1919. 

Merchant 

Toronto,  Ont. 

Israel  Levitt 

Julius  Yale  Seltzer 

Clarence  Seltzer 

Christin  Quaschnick 

.Adolph  Quaschnick 

Isaac  Kreisman 

.Annie  Kreisman 

Ethel  Kreisman 

Harrj'  Sholukir 

.Samuel  Sholukir 

.Solomon  Grand 

Minor  child 
Russia 

Minor  child 

Russia 

Minor  child 

Russia 

Minor  child 
Minor  child 

Russia 

-Minor  child 
Russia 

0109 

Jan  28,  1919 

Manufacturer 
(Knitting  fac- 
tory) 

Toronto,  Ont. 

0110 

Tan.  29,  1919 

Craigmyle,  .Alta. 

0111 

Jan  29,  1919 

Junk  pedlar 

Toronto,  Ont. 

0112 

Feb.  4,  1919 

Retail  grocer. 

Toronto,  Ont. 

0113 

Feb.  5,  1919 

Merchant  tailor. 

Toronto,  Ont. 

Annie  Grand 

Solomon  Harris 

-Minor  child 

0114 

Feb.  11,  1919., 

Merchant 

Vancouver,  B.C. 

0115 

Martin  Heid 

Marta  Heid 

John  Heid 

Emma  Heid 

Russia 

Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
-Minor  child 
Minor  child 

Belgium 

Minor  child 

Feb.  21,  1919  . 

Schuler,  .Alta. 

-Ada  Heid 

Edward  Heid 

0116 

A'ital  Berger 

Marie  Berger 

Feb.  24,  1919 

Fife  Lake,  .Sask. 

0117 

John  Heiskanen 

Armas  Johannes  Heiskanen. 
HildurEmila  Heiskanen 

Mar.  3,  1919., 

Tailor 

Toronto,  Ont. 

Minor  child 
'Minor  child 

REPORT  OF  THE  \ATURALIZATIOX  BRAXCH 


351 


SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  whom  Certificates  of  Xaturalization,  etc. — Concluded 

Series  B — Concluded. 


Xo. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

0118 

Unno  Haapalainen 

Finland 

Mar.  3,  1919.. 

Cabinet  maker.. 

Toronto,  Ont. 

0119 

Mar.  3,  1919. 

Farmer 

Schuler,  .\lberta 

0120 

Mar.  3,  1919.. 

Farmer 

Hilda,  .\lta. 

0121 

Mar.  6,  1919.. 

Farmer  

Champion,  Alta. 

0122 

Mar.  12,  1919.. 

Farmer 

Tenby  Bay.  Ont. 

0123 

Mar.  13,  1919. . 

Farmer 

Parr,  .klta. 

0124 

Mar.  18,  1919 

Farmer 

Red  Lodge,  Alta. 

0125 

Peter  Elder  Swanson 

.Sweden 

Mar.  29,  1919 

Farmer 

Ochre  River,  Manitoba 

0126 

Mar.  29,  1919. 

Farmer  and 

Orion,  Alta. 

stock  breeder 

0127 

Mar.  31,  1919 

Farmer  

Fox  Valiev,  .Sask. 

0128 

Mar.  31.  1919. 

Farmer 

Surprise,  Sask. 

0156 

Jan.  28,  1919.. 

Cheviot,  Sask. 

0157 

Mar.  31,  1919. 

Farmer 

Buffalo  Head,  Sask. 

0001  F 

Jan.  4,  1919. 

Machinist 

Montreal,  Que. 

tenrath 

Minor  child 

0002  F 

Alfred  Colette 

Belgium 

Feb.  10,  1919.. 

Glassmaker 

Montreal,  Que. 

■ 

352 


nEPATiTMEyr  of  the  tAECPETAPY  OF  FT  ATE 


11  GEORGE  V,  A.  1921 


Thk  Xatui!,\uzatj()\*  Act,  1914 

List  of  Persons  to  wlioni  Certificates  of  Xaturalizatioii  under  section  6 of  The 
Xaturalization  Act,  1914,  were  granted  by  the  Secretary  of  State  of  Canada 
during  the  Fiscal  Year  ended  ilarcli  31,  1919 

Series  E 


No. 


0173 

0174 

0175 

0176 

0177 

0178 


0179 

0180 
0181 
0182 

0183 

0184 

0185 

0186 

0187 

0188 
0180 


0190 

0191 

0192 

0193 

0194 

0195 

0196 

0107 

0198 


0199 

0200 
0201 
0202 

0203 

0204 

0205 


0206 

0207 

0208 
0209 
0212 


0213 

0214 


0215 

0216 


Name 

Country 

Date  of 
Previous 
Certificate 

Certificate 

U.S.A.. 

Oct. 

30, 

1908 

1 

U.S.A 

Oct . 

30, 

1908 

Farmer 

U.S.A 

Oct . 

30, 

1908 

Farmer 

U.S..A. 

Minor  child 

William  Little  Currier 

U.S.A 

Jan. 

16, 

1913. . 

■Superintentlcnt  . 

31, 

1907 

Merchant 

Charles  Eric  Carson 

Sweden 

-Mar. 

7, 

1914 

Bridgeandstruc- 

tural  iron 

worker 

U.S.A 

June 

11, 

1896. 

General  labourer 

Herbert  Anthony  Staveley.  . 

U.S.A 

Dee. 

31, 

1909. 

Agent  andfarmer 

21, 

1911 

Merchant 

Harry  Godfred  Sidenius 

UiS.A 

•May 

2, 

1914  . 

Civil  engineer  , 

.lohn  Oscar  Thorpe 

U.S.A 

Mar. 

5, 

1891 

Lumber  sales- 

man 

Goro  Yamasaki 

Japan 

May 

13, 

1910  - 

CJont  ractor 

27, 

1911 

Farmer 

Lucien  Plisson 

France 

June 

09 

1904 

Office  manager  , 

David  Epstein 

Russia 

April 

25, 

1906, . 

Real  estate  bro- 

ker 

Russia 

(Jet. 

9 

1911 

Manager  and 

buver 

8, 

1914 

Missionary  of 

M e t h o fl  i s t 

Church 

10, 

1891 

Barrister-at  -law 

Russia 

.4pril 

23, 

1912 

Mjinager  Paper 

box  factory 

Herman  Waldemar  .M  inimaki 

Russia 

Sept. 

24, 

1914. . 

General  agent 

.Joseph  Anton  Juno 

U.S.A 

Mav 

22, 

1907. 

Farmer 

Bennie  Capper 

Russia 

Nov. 

9, 

1914 

Merchant 

Nathan  Tobias 

Russia 

Feb. 

8, 

1895. . 

Merchant 

Russia 

Oct. 

10, 

1913 

Carpenter  and 

cabinet  maker 

William  Arvi  Kvro 

Russia 

April 

22, 

1910. . 

-Merchant 

Mar. 

26, 

1914. 

Sailor  (Captain, 

steamer  “King- 

ston”) 

Xov. 

21, 

1902. 

Retired  merch- 

ant 

Max  Faurer 

Russia 

Sept. 

14, 

1908 

Merchant 

John  Vermy 

Holland 

Aug. 

3, 

1908, . 

Section  foreman. 

1, 

1914 

Importer 

Tadajiro  Mave 

Japan 

Dec. 

8, 

1914  . 

Farmer 

John  Henrv  Miller  (John 

Finland 

May 

19, 

1906  . 

Shipbuilder  . . J 

Mallula) 

Charles  August  Miller  (Kalle 

Finland 

-May 

19, 

1908  . 

iShipbuilder  . . . , J 

Mallula) 

Minor  child 

Minor  child 

Charles  Albert  Hoheisel. . . 

Russia 

May 

3, 

1913, . 

Miner 

Mav 

9, 

1914 

Lumberman. . . 1 

31, 

1906 

Merchant 

Max  Portigal 

Russia 

May 

27, 

1903, , 

Merchant 

May 

13, 

1903 

Notary  public 

and  general 

agent 

Jay  Junior  Allen 

U.S.A 

Dee. 

14, 

1909 

Theatre  proprie- 

tor 

Misak  Aivazoff  (Mitchell 

Russia 

Feb. 

20, 

1911 

Manager  West- 

Albert) 

holmeLumber 

Coy. 

.30, 

1913 

Jo.seph  Miller 

Russia 

Jan. 

31, 

1894, , 

Law  student 

Residence 


VVetaskiwin,  Alta. 

Wetaskiwin,  Alta. 

Wetaskiwin,  Alta. 

36  Cooper  street,  Ottawa,  Ont. 
Dauphin,  Man. 

605  1st  street  E.,  Calgary,  Alta. 


Ohaton,  Alta. 

Weyburn,  Sask. 

469  Powell  street,  Vancouyer,  B.C. 
C.P.R.  Dept.  Natural  Resources, 
Calgary,  Alta. 

P.O.  Box  1744,  Calgary,  Alta. 

P.O.  Box  123,  Marpole,  B.C. 
Marpole,  B.C. 

Saskatoon,  Sask. 

155  Laurier  avenue  W.,  Ottawa.  Ont. 
.Montreal,  (jue. 

108  7th  street  ,S.E.  Brodgeland,  Cal- 
gary, Alta 

Winnipeg,  Man. 


.Montreal,  Que. 


Westmount,  Que. 


Port  Arthur,  Ont. 


, Ont. 


REPORT  OF  THE  NATURALIZATION  BRANCH 


353 


SESSIONAL  PAPER  No.  29 

List  of  Persons  to  whom  Certificates  of  Naturalization  etc. — Concluded. 

Series  E — Concluded. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

0217 

Andrew  Charles  Silverlight. . 

Russia 

Sept.  15,  1913.  . 

Priest  of  the 
Church  of  Eng- 
land 

Chatsworth,  Ont. 

Peter  Ord  or  (Peter  Oord). . . 
Stephen  L.  Jaksa  Malczewski 

Holland 

Feb.  6.  1911.. 
Mar.  9,  1910  . 

Chauffeur 

Montreal,  Que. 
Canora,  Sask. 

0219 

Russia 

Financial  agent . 

0220 

Paul  Reykdal 

Denmark 

Jan.  7,  1906  . 

General  merch- 
ant 

Lundar,  Man. 

0221 

June  10,  1903 

Merchant 

Lundar,  Man. 

0222 

John  Mammi 

Finland 

Dec.  28,  1905. 

Street  car  mot- 
orman 

Port  Arthur,  Ont. 

0228 

Joseph  Filippi 

Italy 

Sept.  30,  1913. . 

Waiter 

Montreal,  Que. 

0246 

Giovanni  Delmonte 

Italy 

June  30,  1913. . 

Steel  plant 

worker 

Sault  Ste.  Marie,  Ont. 

The  Naturalization  Act^  1914 

List  of  Aliens  to  whom  Certificates  of  Naturalization  under  section  2 of  The 
Naturalization  Act,  1914,  were  granted  by  the  Secretary  of  State  of  Canada 
and  whose  Oaths  of  Allegiance  were  registered  in  the  otfice  of  the  Secretary  of 
State  of  Canada  from  April  1,  1919,  to  July  7,  1919 

Series  A 


No. 


0494 

0578 

«5S2 

0583 

0584 

0585 

0586 

0587 

0588 

0589 

0590 

0591 

0592 

0593 

0594 

0595 

0596 

0597 

0598 

0599 

0600 
0601 
0602 

0603 

0604 

0605 

0606 

0607 

0608 

0609 

0610 
0611 
0612 

0613 

0614 


Name 

Count  r>' 

Date  of  Oath 
of 

-■Mlegiance 

Occupation 

Residence 

Theodore  Dron 

France 

April  7,  1919.. 

Farmer 

Clyde,  Alta. 

Louis  Rottenberg 

Russia 

April  26,  1919. . 

Junk  dealer 

Toronto,  Ont. 

Edward  Dworkin 

Russia 

April  21,  1919. . 

Wholesaletobac- 

Toronto,  Ont. 

conist 

Peder  Hyllested 

Norway 

April  2,  1919. . 

Farm  hand 

Wiseton,  Sask. 

Jacob  Schmautz 

Russia 

April  2,  1919.. 

Farmer 

Forres,  Sask. 

Gustave  Walden 

Sweden 

April  2,  1919.. 

Farmer 

Vanguard,  Sask. 

Peter  Straub 

Russia 

April  2,  1919.. 

Farmer 

Buffalo  Head,  Sask. 

April  2,  1919.. 

Miner 

Prince  Rupert,  B.C. 

Farmer 

Duhamel,  .Alta. 

April  b,  1919.. 

Farmer 

IValsh,  -Alta. 

Farmer 

W’alsh,  -Alta. 

Russia 

April  5,  1919.. 

Cabinetmaker. . 

Toronto,  Ont. 

Sweden 

.April  5,  1919.. 

Farmer 

Blueskj',  Alta. 

Russia 

-April  5,  1919.. 

Merchant 

Toronto,  Ont. 

Switzerland . . 

-April  7,  1919. . 

Farmer 

Evansburgh,  Alta. 

Sweden 

April  7,  1919. . 

Carpenter 

Kimberley,  B.C. 

Russia 

-April  7,  1919. 

Labourer 

Toronto,  Ont. 

Farmer 

Newlands  Station,  B.C. 

April  8,  1919. . 

Farmer 

Buffalo  Head,  Sask. 

Russia 

-April  8i  1919.. 

Farmer 

Buffalo  Head,  Sask. 

Russia 

-April  8,  1919.. 

Farmer 

Hanna,  Alta. 

Sweden 

-April  9,  1919.. 

Farmer 

Sidewood,  Sask. 

Switzerland . . 

-April  10,  1919. . 

Tailor 

Vancouver,  B.C. 

April  14,  1919.  . 

Farmer 

Fort  Fraser,  B.C. 

April  16,  1919. . 

Varmer 

Connaught  Station,  Ont. 

T?r»hort  TilpmnTi  ... 

April  19,  1919. . 

Farmer 

Surprise,  Sask. 

Russia 

-April  19,  1919.. 

Farmer 

Worthington,  Ont. 

Russia 

-April  19,  1919. . 

Carpenter 

Montreal,  Que. 

Sweden 

April  19,  1919.. 

Machinist 

Montreal,  Que. 

Russia 

-April  21,  1919.. 

Farmer 

Rabbit  Lake,  Sask. 

-April  22,  1919. . 

Traveller 

Calgary,  Alta. 

April  22,  1919.  . 

Farmer 

Provost,  Alta. 

April  22,  1919. . 

Tailor 

Toronto,  Ont. 

April  23,  1919. . 

Butcher 

Waldeck,  Sask. 

Christian  Ludwig  Christian- 

Denniark 

April  23,  1919. . 

Farmer 

Valbrand,  Sask. 

son 


29—23 


354 

No. 

0615 

0616 

0617 

0618 

0619 

0620 

0621 

0622 

0623 

0624 

0625 

0626 

0627 

0628 

0629 

0630 

0631 

0632 

0633 

0634 

0635 

0636 

0637 

0638 

0639 

0640 

0641 

0642 

0643 

0644 

0645 

0646 

0647 

0648 

0649 

0650 

0651 

0652 

0653 

0654 

0655 

0656 

0657 

0658 

0660 

0661 

0662 

0663 

0664 

0665 

0666 

0668 

0669 

0670 

0671 

0672 

0673 

0674 

0675 

0676 

0677 

0678 

0679 

0680 

0681 

0682 

0683 

0684 


DEPARTMEISIT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  ISTaturalization,  etc. — Continued 

Series  A — Continued. 


Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

France 

April  23,  1919  . 

Farmer 

Norway.  . 

April  24,  1919. 

Farmer 

Norway 

April  25,  1919. . 

Farmer 

Norway 

April  25,  1919. 

Farmer 

Russia 

April  26,  1919 

Warehouseman  . 

April  26,  1919 

Farmer 

Norway 

April  26,  1919. . 

Farmer 

Norway 

April  26,  1919 

Farmer 

Russia 

April  26,  1919. . 

Pedlar 

Russia 

April  26,  1919 

Clergyman .... 

Russia 

April  26,  1919 

Pedlar 

Russia 

April  26,  1919 

Manager  British 

AColonialFur- 

nitureCo.,Ltd 

Denmark 

April  28,  1919.  . 

Farmer 

.Sweden 

April  28,  1919 

Farmer 

Russia 

Ajiril  29,  1919 

Storekeeper  ... 

Russia 

April  29,  1919 

Farmer 

April  29,  1919 

Sweden 

Abril  29,  1919 

Farmer 

Sweden 

April  29,  1919 

Farmer 

Russia 

April  30,  1919 

Tailor 

.\pril  30,  1919 

Riveter 

Russia 

April  30,  1919 

Merchant 

Japan 

Mav  1,  1919. 

Fisherman 

Holland  . . 

May  1,  1919 

Smelterman  . 

.Sweden 

May  2,  1919 

Farmer 

Russia 

Mav  3,  1919 

Farmer 

Sweden 

Mav  3,  1919 

Labourer 

.Sweden  

May  3,  1919 

Farmer 

Russia 

Mav  5,  1919 

Farmer 

Russia 

May  5,  1919 

Accountant. 

Mav  5,  1919 

Switzerland  . . 

May  5,  1919 

Farmer 

Russia 

Mav  5,  1919 

Rag  pedlar . 

Denmark 

Mav  6,  1919 

Labourer 

Russia 

Mav  6,  1919 

Decorator 

Norway.  . 

Mav  6,  1919 

Farmer 

May  6,  1919 

Farmer 

Norway.  . 

Mav  6,  1919 

Farmer 

Italy 

May  7,  1919 

Drugless  phvsi- 

cian  and  chir- 

opodist 

Russia 

May  8,  1919 

Commercial  tra- 

veller 

Norway. . . 

Mav  9,  1919 

Farmer 

France 

Mav  9,  1919.. 

Accountant, 

bookkeeper 

Sweden  

Mav  10,  1919 

Chemist,  Dom- 

inion  Match 

Factory,  Des- 

eronto 

.Spain 

Mav  14,  1919 

Clerk 

Russia 

April  22,  1919 

Rag  collector. 

Belgium.. 

May  5,  1919.  . 

Farmer 

Switzerland  . 

Mav  9,  1919 

Farmer 

Mav  9,  1919 

Sweden 

May  10,  1919 

Farmer 

Sweden 

May  10,  1919  . 

Farmer 

Russia 

Mav  12,  1919. 

Farmer . . 

Norway 

May  12,  1919. 

Farmer 

Norway 

Mav  13,  1919.  , 

Farmer 

Russia 

Mav  14,  1919. 

Farmer 

Norway. — . 

Mav  14,  1919  . 

Farmer 

Russia 

Mav  14,  1919.  . 

Farmer 

Norway 

May  14,  1919.. 

F.armer 

Norway. . . 

Mav  15,  1919 

Farmer 

Norway. 

May  15,  1919. 

Farmer 

Russia 

.May  16,  1919. 

Furniture  dealer 

Greece 

May  16,  1919  . 

Confectioner ... 

May  16,  1919 

May  11,  1919. 

Russia 

May  18;  1919.. 

Restaurateur.. . . 

May  19,  1919 

Greece 

May  20 ; 1919.. 

Store  keeper. . . . 

China 

May  20,  1919.. 

Restaurant 

keeper 

Russia 

May  20,  1919. 

Dry  goods  mer- 

chant 

Name 


Residence 


lenri  Grappin 

'eter  Barsness 

.udwig  Hemness 

ver  Iverson 

ohn  Alfred  Soderman. 

.ouis  Somville 

iustav  Johnson 

iven  Hemness 

..azarus  Levy 

i.rvi  lisakki  Heinonen. 

larry  Raiman 

lydney  Levitt 


Lnders  Peter  Jansen 

lharles  Johan  Sundin 

Jathan  Garber 

Stanley  Crook 

lasa  Ehara 

Iharley  Vanberg 

'ete  Johnson 

lenjamin  Kellman 

iten  Harry  Isaacson 

larry  Baer  Wagner 

'Joboru  Murakami 

Haas  Scheer 

Sric  Walter  Vanberg 

lottlib  Zibart 

Iscar  Benson 

lari  Ferdinand  Edstrom 

oseph  Peterson 

lugene  Abraham  Guilaroff 

lily  Rezac 

Ilf  red  Eggli 

ake  Saltzman 

’eder  Hanson 

lyman  Feinsilver 

lenry  Hopen 

lie  Maxmenko  

ens  Jenson  Sahle.  . . 

’eter  Victor  Giocint  Roveda 


llbert  Robinson 

■Cunt  Blom 

irthur  Ernest  Chalon 

'Vans  August  Anderson 

lafael  Diaz  Albertini 

’inkus  Schwartz 

lamiel  Bruynooghe 

lustave  Duvoisin 

lasmus  Peterson 

3rik  Hult  (Erik  Herlof  Hult- 
blad) 

3ric  August  Lindquist 

Robert  Treiber 

^eter  Ostby 

dartin  Anderson  Weflen 

Alexander  Hilderman 

dans  Andrew  Hanson 

dust  Kasper 

^ksel  Martin  Isakson 

Andrew  Andrewson  Hagen... 

^eder  Sigurd  Lund 

fos  Power 

donstantine  Boukydis 

3vend  Olsen 

fahan  Victor  Ollson 

VIorris  Aaron  Monheit 

5am  Kolenda 

deorge  Roosakos 

8am  Lee 

8imon  Pyzer 


Fife  Lake,  Sask. 
Weyburn,  Sask. 
Winter,  Sask. 
Herbert,  Sask. 
Vancouver,  B.C. 
Cowley,  Alta. 
Ogema,  Sask. 
Winter,  Sask. 
Toronto,  Ont. 
Coppercliff,  Ont. 
Toronto,  Ont. 
Montreal,  Que. 


Brutus,  Alta. 
Sandridge,  Man. 
Toronto,  Ont. 
Sceptre,  Sask. 
Vancouver,  B.C. 
Gravelbourg,  Sask. 
Zelma,  Sask. 
Toronto,  Ont. 
Vancouver,  B.C. 
^'ancouver,  B.C. 
Vancouver,  B.C. 
Grand  Forks,  B.C. 
Gravelbourg,  Sask. 
Rastad,  Sask. 
Dome  Creek,  B.C. 
Courval,  Sask. 
Lake  Isle,  Alta. 
Montreal,  Quo. 
Vancouver,  B.C. 
Fdmonton,  Alta. 
Toronto,  Ont. 
Montreal,  Que. 
Toronto,  Ont. 
Calmer,  Alta. 
Horizon,  Sask. 
Swan.son,  Sask. 
Winnipeg,  Man. 


Montreal,  Que. 

Winter,  Sask. 
Winnipeg,  Man. 

Deseronto,  Ont. 


Glacier,  B.C. 

Toronto,  Ont. 
Redfiehl,  Sask. 

St.  Brieux,  Sask. 
Kinistino,  Sask. 
Lisburn,  Alta. 

Kilkenny,  Man. 
Schuler,  Alta. 

Grande  Prairie , Alta. 
Canwood,  Sask. 
Estuary,  Sask. 

Tway , Sask. 

Brutus,  Alta. 
Cherhill,  Alta. 

South  Valley,  Sask. 
.South  Valley,  .Sask. 
Toronto,  Ont. 
Toronto,  Ont. 

Castle  Coombe,  Sask. 
Cherhill,  Alta. 
Toronto,  Ont. 
Toronto,  Ont. 
Toronto,  Ont. 
Toronto,  Ont. 

Toronto,  Ont. 


SEi 

No. 

0685 

0686 

0687 

0688 

0689 

0690 

0691 

0692 

0693 

0694 

0695 

0696 

0697 

0698 

0699 

0700 

0702 

0703 

0704 

0706 

0707 

0708 

0709 

0710 

0711 

0712 

0713 

0714 

0715 

0716 

0717 

0718 

0719 

0720 

0722 

0723 

0724 

0725 

0726 

0727 

0728 

0729 

0730 

0731 

0732 

0733 

0734 

0735 

0736 

0737 

0738 

0739 

0740 

0741 

0742 

0743 

0744 

0745 

0746 

0747 

0748 

0749 

0750 

0751 

0752 


REPORT  OF  THE  XATURALTZATIOX  HRAl^’CH 


355 


SIGNAL  PAPER  No.  29 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Coniinued 

Series  A — Coniinued. 


Name 


Country 


Date  of  Oath 
of 

•\llegiance 


Occupation 


Residence 


Wong  Wing 

Roman  Szpryngielski 

Ing  Buck 

Fmile  Blochlinger 

Frederik  William  August 
Holm 

Rafal  Litwinek 

Nicoly  Polonchuck 

Hoo  Fook  Shung 

Arvid  Anton  Glade 

Sam  Green 

Wong  King  Toy  (Wong  King 
Choy) 

Christian  Dusinus  Larsen. . . . 

Ralph  Anderson 

Rasmus  Olson 

Hans  Poulsen  Madsen 

Andrew  L. ‘Anderson 

Joseph  Lhymann  Bryde 

John  Hausness 

Martin  Nilsen 

Vasile  Pana 

Otokichi  Watanaka 

Laurits  Braaten 

George  E.  Zangellini 

Alfred  Marinus  Emil  Nielsen. 

Peter  Orfanakis 

Henry  Blocker 

Henrietta  Sopliia  Pettersson. 
Gudwin  Frochtman 

Lee  Louie 

Harry  You 

Naton  Gerstenman 

George  Kleon 

Attilio  Saccucci 

Knut  K.  Skutle 

Roman  Benke 

Arthur  Hamre 

Rudolph  Renaldo  Moberg.... 

Roman  M.  Hausner 

John  Gustaf  Grunlund 

Peter  Behm 

August  Koivisto 

Cyriel  Devrome 

Daniel  Danielson 

John  P.  G.  Moorrees 

Gustave  Marie  de  Grys 

Hisako  Tamaki 

Israel  Peter 

Adolph  Paulinus  Lindberg.. . 
Alexander  Hilary  Czlowski . . 

Berger  Holmgren 

Oscar  August  Hammar 

Isadore  Weissman 

Henry  David  Phizicky 

Victoria  Bertha  Winiarski . . . 

Joseph  Stankewich 

Simon  Haim  Hopmeyer 

Mikael  Smedegaard 

August  Richard  Ekstrom  — 

Werner  Holmgren 

James  Richard  Orr 

John  Aron  Hanson — 

Gustav  Adolf  SigurdLiljander 

Martin  Tschretter 

William  Hieb 

Viggo  Hanibal  Riis  Hansen . . 


China 

May 

20, 

1919. . 

Russia 

Mav 

21, 

1919. . 

China 

May 

21, 

1919. . 

Switzerland... 

Mav 

21, 

1919. . 

Denmark 

May 

22, 

1919.. 

Russia 

May 

23, 

1919. . 

May 

23, 

1919. . 

China 

May 

23, 

1919. . 

26, 

1919. . 

26, 

1919. . 

China 

May 

20, 

1919. . 

Denmark 

Mav 

16, 

1919. . 

Sweden 

May 

16, 

1919.. 

Norway 

May 

17, 

1919. . 

Denmark 

May 

19, 

1919. . 

Sweden 

May 

20, 

1919. . 

Norway 

June 

6, 

1919. . 

Norway 

May 

20, 

1919. . 

Norway 

Mav 

21, 

1919. . 

Roumania. . . . 

May 

24, 

1919. . 

Japan 

May 

26, 

1919. . 

Norway 

[May 

26, 

1919. . 

Italy 

May 

27, 

1919.. 

Denmark 

May 

27, 

1919. . 

Greece 

May 

27, 

1919. . 

U.S.A 

May 

27, 

1919  . 

Mav 

28, 

1919 

Russia 

May 

28, 

1919. 

China 

May 

28, 

1919 

China 

May 

28, 

1919. . 

May 

29, 

1919. . 

Greece 

May 

29, 

1919. . 

Italy 

June 

9 

1919.. 

May 

19, 

1919.. 

Russia 

Ma‘y 

7, 

1919. . 

Norway 

.May 

26, 

1919. . 

Sweden 

May 

29, 

1919. . 

Poland 

May 

31, 

1919. . 

.Sweden 

May 

31, 

1919.. 

Russia 

May 

31, 

1919. . 

Russia 

June 

3, 

1919. . 

Belgium 

June 

0, 

1919. . 

Norway. 

June 

5, 

1919.. 

Holland 

June 

6, 

1919. . 

Holland 

June 

6, 

1919.. 

Japan 

June 

9, 

1919.. 

27, 

1919. . 

S’weden 

June 

2, 

1919. . 

Russia 

June 

10, 

1919.. 

Sweden 

June 

1. 

1919.. 

Sweden 

June 

9, 

1919.. 

Roumania .... 

June 

11. 

1919.. 

Russia 

June 

11, 

1919.. 

Russia 

June 

11. 

1919.. 

Poland 

June 

12, 

1919. . 

Roumania. . . . 

June 

12, 

1919.. 

Denmark 

June 

7, 

1919.. 

Sweden 

June 

7, 

1919.. 

Sweden 

June 

9, 

1919.. 

Denmark 

June 

11, 

1919.. 

Sweden 

June 

11, 

1919. . 

Sweden 

June 

12, 

1919.. 

Roumania.. . . 

June 

12. 

1919. . 

Russia 

June 

14. 

1919.. 

Denmark 

June 

16. 

1919. . 

Restaurant 

■worker 

Shoemaker 

Clerk,  Queen 
Elizabeth  Caf6 

Farmer 

Sailor 


Toronto,  Ont. 

Toronto,  Ont. 
Toronto,  Ont. 

Fdmonton,  Alta. 
Burnaby,  B.C. 


Dry  goods  store 
keeper 

Tool  maker  and 
machinist 
Manager 

National  Cafe 
Grinderman .... 
Furniture  dealer 
Restaurant 
keeper 

Farmer 

Farmer 

Farmer 

Farmer 

Farmer 

Farmer 

Farmer 

Farmer 

Farmer 

Cannery  hand . . 

Farmer 

Shoemaker 

Farmer 

Cook 

Farmer 


I Second  hand 
I cie-dler 
Restaurant 
keeper 


Toronto,  Ont. 

Toronto,  Ont. 

Toronto,  Ont. 

Copper  Cliff,  Ont 
Toronto,  Ont. 

Toronto,  Ont. 

Bingville,  Alta. 

Kilkenny  Man. 

F dgerton , Alta. 

Bingville,  Alta. 

Frontier,  & ask. 

Pasqua,  Sask. 

Cavendish , Alta. 

Ruthilda,  Sask. 
Woodmountain,  Sask. 
Vancouver,  B.C. 

Sexsmith,  Alta. 

Fdmonton , Alta. 

Rocky  Mountain  House,  Alta. 
Toronto,  Ont. 

Meadowvale,  Man. 

Winnipeg,  Man. 

Toronto,  Ont. 

Toronto,  Ont. 


Restaurateur — 
Rag  pedlar — . . 
Proprietor  of  bil- 
liard parlor 

Labourer 

Farmer 

Farmer 

Farmer 

Farmer 

Farmer 

Fisherman 

Farmer 

Farmer 

Farmer 

Master  mariner. 

Mariner 

Clerk 

Student 

Theatrical  em- 
ployee 

Fisherman 

Chauffeur  — Me- 
chanic 

Farmer 

Carpenter 

Button  manufac- 
turer 

Salesman 

Rooming  house 
keeper 

Machinist 

Insurance  agent . 

Farmer 

Rancher 

Farmer 

Asst,  manager. . 
Bridge  carpenter 

Machinist 

Farmer 

Farmer 

Musician 


Toronto,  Ont. 

Toronto,  Ont. 

Toronto,  Ont. 

Toronto,  Ont. 

Ballentine,  Alta. 

Edmonton,  Alta. 

Griffen  Creek,  Alta. 

Rocky  Mountain  House,  Alta. 
Egremont,  Alta. 

Prince  Rupert,  B.C. 

Atkinson,  Saskatchewan. 
Thorhild,  Alta, 

Far  Mountain,  Sask. 
Vancouver,  B.C. 

Lunenburg,  N.S. 

Winnipeg,  Man. 

Toronto , Ont. 

Calgary , Alta. 

Vancouver,  B.C. 

Montreal , Que. 

Bluesky , Alta. 

Winnipeg,  Man. 

Toronto,  Ont. 

Montreal,  Que. 

Toronto,  Ont. 

Montreal,  Que. 

Montreal  Que. 

Bear  Lake,  Alta. 

Celista,na  Notch  Hill,  B.C. 
Water  hole,  Alta. 

Winnipeg,  Man. 

F dmonton , Alta. 

Montreal,  Que.  B 
Castor , Alta. 

Buffalo  Head,  Sask. 

Quebec,  P.Q. 


29—231 


356 


DEPAETMEyT  OF  THE  SECRETARY  OF  STATE 


No. 


0753 

0754 

0755 

0756 

0757 

0758 

0759 

0760 

0761 

0762 

0763 

0764 

0765 

0766 

0767 

0768 

0769 

0770 

0771 

0772 

0773 

0774 

0775 

0776 

0777 

0778 

0779 

0780 

0781 

0782 

0783 

0784 

0785 

0786 

0788 

0789 

0790 

0791 

0792 

0793 

0794 

0795 

0796 

0797 


0798 

0799 

0800 

0801 


0802 

0803 

0804 

0805 

0806 

0807 

0808 

0809 

0810 
0811 
0812 

0813 

0814 

0815 

0816 

0817 

0818 

0819 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 

Series  A — Continued. 


Name 


Adolphe  Herscovitch 

George  Ka.sier 

Mayer  Paisner 

Jens  Nelson 

Gust  Johnson 

Miyataro  Hyodo 

David  Gunnar  Elmquist 

Adrian  Theodorus  Van.W  ezel. 
Frolich  Reinhardt  Bentzen 
August  Hendrickson 


Martin  Nesvold 

John  Pudwell 

August  Laurentius  Larson. . 


Theodore  Strand. 

Aaron  lyatz 

Constantine  Poulakos 

John  Huisman 

Benjamin  Rothberg 

John  Engstrom 

Albert  I und  Forfang 
Hans  Henry  Harold  Dahl. 
Pall  Thorgeir  Bjarnason. 

Aaron  Morgan 

Per  August  Berglund 

Andrew  Ernst  Pearson 

Fdward  Kenowsky 

Moris  Berig 

Harold  Strand 

Ole  Johausen  Jahre 

Paul  Treichel 

Tsumkichi  Takemoto 

Otto  Trigvard  Michelsen  . . 

John  Chomacki 

I.,awTence  Rill 

Wolf  Hirsch  Tern  pieman 

Josef  tVierze _ ■ 

Abraham  Harris  Rotstein. 

Mendel  Hershenhoren 

Jjouie  Choy  Hop  Leland  . 

William  Nelson 

Elliot  B.  Otterson 

William  Leonoff 

Benny  Cohen 

Dominico  Albert 


Charles  Feller. . 

Jack  Hill 

Joseph  Magder. 


Wong  Dick  Hoe. 


Rasmuss  Fnevold  Rassmus 
sen 

Hermanns  Johannes  van 
Brussel 

Samuel  Rosenhead 

Olaf  Christoff erson 

John  Decker 

Issie  Sidlowsky. 

Samuel  C.  Chernobilsky 


Lewis  Rosenl>erg.. . . 

I.eo  Hertzman 

James  Sheftel 

Naftul  Raingewerc. . 
Jjouis  Van  den  Ende . 


Charlie  Blugrind 

Harry  W’axman 

James  Fourezos 

Hendrick  Boelhouwer . 
Louis  Baker 


Louie  Zlotovitch. 


Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

Roumania  . . . . 

June  16,  1919. . 

Grocer 

Montreal,  Que. 

Russia ■ 

May  15,  1919.. 

Farmer 

Schuler,  Alta. 

Russia 

May  26,  1919  . 

Farmer 

Camper,  Man. 

Denmark 

June  7,  1919 

Farmer 

Wanekville,  Alta. 

Sweden 

June  12,  1919  . 

Section  foreman 

Dorenlee,  Alta. 

Japan 

lune  14,  1919. 

Track  labourer . 

New  W'estminster, B.C. 

Sweden 

June  14,  1919. 

F armer 

Rosvth,  Alta. 

June  14,  1919. 
June  14,  1919. 

Farmer 

Connorsville,  Alta. 
Loyalist,  Alta. 

Norway 

Farmer 

Russia 

June  14,  1919, . 

Dredging  Engin- 

Chilliwack,  B.C. 

Norway 

June  15,  1919  . 

Farmer 

Readlyn , Sask. 

June  16,  1919  . 
June  17,  1919 

Sweden 

Mechanical  en- 
gineer 

Trail,  B.C. 

Norway 

June  17,  1919 

Fisherman 

Prince  Rupert,  B.C. 

Russia 

June  18,  1919  . 

Blacksmith 

Montreal,  Que. 

Greece 

June  19,  1919 

Confectioner .... 

Toronto,  Ont. 

Holland 

June  20,  1919 

Farmer 

Vale,  Alta. 

Roumania  . . 

June  20,  1919. . 

Merchant 

Toronto,  Ont. 

Sweden 

June  20,  1919  . 

Farmer 

I oyalist,  Alta. 

Norway 

June  20,  1919 

Carnenter 

Abee,  Alta. 

Sweden 

June  21,  1919  . 

Logger 

^'ancouver,  B.C. 

Denmark 

June  21 , 1919  . 

Labourer 

Winnipeg,  Man. 

July  4,  1919 

Fur  importer 

Maloy , Alta. 

Toronto,  Ont. 

Sweden 

June  17,  1919  . 

Labourer . 

Sweden 

June  20,  1919  . 

Woodsman 

Irvines  Landing,  B.C. 

June  21,  1919 

Shipbuilder 

Vancouver,  B.C. 

Russia 

June  21,  1919 

Farm  labourer.. 

Ratcliflfe,  B.C. 

June  23,  1919. . 
June  23,  1919. 

Carpenter 

Prince  Rupert,  B.C. 
Henribourg,  Sask. 

Farmer 

Labour 

Vancouver,  B.C. 
Vancouver.  B.C. 

Japan 

June  24,  1919. . 

Contractor ...... 

.TiinP  1Q19 

Twin  Butte,  Alta. 

Barber 

Toronto,  Ont. 

Russia 

June  25,  1919 

Iron  moulder . . . 

Hamilton,  Ont. 

June  25,  1919 
June  26,  1919 
June  26,  1919  . 
Jimp  26  1919 

Dairyman 

Vancouver,  B.C. 

Decorator 

Toronto , Ont . 

Traveller 

Hamilton,  Ont. 

Peddler 

Toronto,  Ont. 

China 

June  26,  1919 

Merchant 

Vancouver,  B.C. 

Russia 

June  26,  1919. 

Merchant 

Toronto,  Ont. 

Norway 

June  26,  1919  . 

Fisherman 

F dmonton,  Alta. 

Russia 

June  27,  1919 

City  traveller... 

Winnipeg,  Man. 

Butcher 

Montreal,  Que. 

Italv 

June  27,  1919 

Fruit  and  veg- 
etable vendor 
and  dealer 

Toronto,  Ont. 

Switzerland... 

June  27,  1919  . 

Hotel  waiter — 

West  Hill,  Ont. 

Moulder 

Toronto  Ont. 

Roumania ... 

.Tune  27,  1919.. 

Keeper  of  bil- 
liard parlour 

Toronto,  Ont. 

China 

June  27,  1919.. 

Confectionery 
merchant  and 
restaurant 
keeper 

Melita,  Man. 

Denmark 

June  28,  1919. . 

Stockman  and 
farmer 

Parry,  Sask. 

Holland 

June  28,  1919.. 

Cabinet  maker. 

Toronto,  Ont. 

June  28,  1919. . 
June  28,  1919.. 

Tailor 

Hamilton , Ont. 

Norway 

Farmer 

Suflield,  Alta. 

Holland 

June  28,  1919.. 

Machinist 

Hamilton,  Ont. 

June  28,  1919.. 
June  28,  1919.. 

Merchant 

Toronto,  Ont. 

Russia 

Presser  in  tailor 
shop 

Hamilton,  Ont. 

June  28,  1919.. 
June  30,  1919. . 

Labourer 

Hamilton,  Ont. 

Roumania .... 

Merchant 

Toronto,  Ont. 

June  30,  1919.. 
June  30,  1919. . 
June  30,  1919.. 

Machinist 

Toronto,  Ont. 

Painter 

Toronto,  Ont. 

Belgium 

Sugar  factory 
workman 

Wallaceburg,  Ont. 

Poland 

June  30,  1919. . 

Asst,  shipper — 

Toronto,  Ont. 

June  30,  1919.. 
June  30,  1919. . 

Shoe  maker 

Hamilton,  Ont. 

Greece 

Hotel  keeper — 

Sudbury,  Ont. 

June  30,  1919.. 
June  30,  1919. . 

Conductor 

Elmwood,  Winnipeg,  Man. 

I Russia 

Tailoring 

operator 

Toronto,  Ont. 

j Russia 

July  2,  1919.. 

Freight  labour- 
1 er.G.T.R. 

Hamilton , Ont. 

REPORT  OF  THE  XATURALIZATIOX  HRAXCIl 


357 


SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  whom  Certificates  of  Xaturalization.  etc. — Continued 


Series  A — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

.■Mlegiance 

Occupation 

Residence 

0820 

Abraham  Slimer 

Russia 

July  2,  1919. . 
July  2,  1919  . 
July  3,  1919  . 
July  3,  1919. 

Toronto,  Ont. 

Creighton  Mine,  Ont.  j 

T oronto , Ont . 

T oronto , Ont . y 

0821 

John  Fdward  Falen 

Sweden 

0822 

Joe  Yuker . . . 

Russia 

0823 

Nathan  Rose 

Russia 

Insurance  agent . 

0825 

Morris  Palatnick 

Russia 

June  25,  1919.  . 

0826 

Abraham  Ginsburg 

Russia 

May  16,  1919.. 

Restaurant 

keeper 

Toronto,  Ont. 

0827 

Gottfred  Benson 

Sweden 

June  18,  1919  . 

Logger 

Gibson’s  Landing,  Vancouver,  B.C. 

0828 

^toris  Forman ...  . 

Russia 

June  21,  1919 
■June  21,  1919.. 

Hamilton,  Ont. 
Pauls  Corners , A Ita . 
Wanekville,  Alta. 
Bear  Lake,  Alta. 
Plamendon,  Alta. 
Sechelt,B.C. 
Nedeauville,  Sask. 
Toronto,  Ont. 

0829 

0830 

Lauritz  Nelson 

Denmark 

June  26,  1919.  . 

0831 

Gust  Edward  Adolfson 

Sweden 

0832 

Eugene  Marie  Raoult 

France 

June  27i  1919.. 

0833 

Peter  Erickson 

Russia 

June  28,  1919.. 
June  28,  1919.. 
June  30,  1919. 

0834 

Alma  Josifina  Jonasson 

Sweden 

0835 

Abram  Hochman 

Russia 

Junk  dealer 

0837 

Julien  Prudat 

Switzerland.. 

July  1,  1919 

July  1,  1919.. 

0838 

Alter  Zuker 

Russia 

Store  keeper  ... 

Toronto,  Ont. 

0839 

Hoogen  Petersen 

Denmark 

July  1.  1919  . 

July  2.  1919 

July  2,  1919. . 

Sunders,  Alta. 

0840 

Jens  Sorensen  Nielsen 

Denmark 

0841 

Kwan  Luke 

China 

Restaurant 

keeper 

Toronto,  Ont. 

0842 

Harry  W einrib 

Russia 

July  2,  1919 

Rag  pedler 

Toronto,  Ont. 

0843 

Philip  Clarfield 

Russia 

July  2,  1919. 

■luly  2,  1919 

Toronto,  Ont. 
Hamilton,  Ont. 
Wallaceburg,  Ont. 

0844 

Michelangelo  Giangreco 

Italy 

0845 

Petrus  Gusta'STis  Schuddings. 

Belgium 

July  2,  1919  . 

Sugar  factory 
workman 

0846 

Oscar  Fmar  Haggland 

Sweden 

July  2,  1919. 
July  3,1919 

Jenner.  Alta. 
Winnipeg,  Man. 

0847 

Christian  Loeb 

Russia 

Motorman 

0848 

Morris  Harry  h ideiman 

July  3,  1919 

July  3,  1919. 

Toronto,  Ont. 
Toronfb,  Ont. 

0849 

Israel  Lanich 

Russia 

Store  keeper 

0850 

Sam  Gruman 

Russia 

July  3,  1919.. 

Glazier 

Toronto,  Ont. 

0851 

Benjamin  Zifkin 

Russia 

July  3,  1919 

Photographer. . . 

Toronto,  Ont. 

0852 

Alfred  Adrian  Goreman 

Switzerland... 

luly  3,  1919.. 

Commercial 

traveller 

Toronto,  Ont. 

0853 

Theodore  Wicht 

Switzerland... 

July  3,  1919  . 

Waiter 

Toronto,  Ont. 

0854 

Elis  Strinholm 

Sweden 

July  3,  1919.. 

Farmer 

Pendryl , Alta. 

0855 

Jolin  Englbom 

Sweden 

July  3,  1919  . 

Farmer 

Wetaskiwin,  Alta. 

0856 

Louis  Phillips 

Russia 

July  4,1919. 

Dyer  and  cleaner 

Toronto,  Ont. 

0857 

David  Golem  bosky 

Russia 

July  4,  1919. 

Presser 

Toronto,  Ont. 

0868 

Max  Carp 

Russia 

July  4,  1919. 

Barber 

Toronto,  Ont. 

0859 

Wong  King 

China 

July  4,  1919.. 

Restaurant 

keeper 

Toronto,  Ont. 

0860 

Abraham  Herberman 

Roumania ... 

July  4,  1919.. 

Cabinet  maker 

Toronto,  Ont. 

0861 

Harry  Ignatious  Tagsav 

Russia 

July  4,  1919  . 

July  4,  1919.. 

Clerk  . . 

Saskatoon,  Sask. 
Toronto,  Ont. 

0862 

Michail  Pliskun 

Russia 

Grocer 

0863 

T'homas  .Mullen  (Tanase 
Muntean) 

Roumania .... 

July  4,  1919. 

Labourer 

Clinton,  B.C. 

0864 

Davis  Tucker 

Russia 

July  4,  1919.. 

Tailor 

Toronto,  Ont. 

0865 

Israel  Rothbart 

Russia 

July  4,  1919.  . 

Druggist 

Toronto,  Ont. 

0866 

Walter  Wyss 

Switzerland... 

July  4,  1919. 

Waiter  

Winnipeg,  Man. 

0867 

Frank  Urbanski 

Russia 

July  5,  1919.. 

Egg  Candler 

Toronto,  Ont. 

0868 

Idel  Bliman 

Russia 

July  5,  1919.. 

Pedler 

Toronto,  Ont. 

0869 

Jacob  Stianman 

Russia 

July  5,  1919.. 

Shipperinwhole- 
sale  grocery 
Tailor’s  presser. 

Toronto,  Ont. 

0870 

Solomonas  Yanikoskas 

Russia 

July  5,  1919 

Toronto,  Ont. 

0871 

Meyer  Rubinstein 

Russia 

July  5,  1919. 

Teamster  

Hamilton,  Ont. 

0872 

Rachmiel  Weverman 

Russia 

July  5,  1919.. 

But ’her 

Hamiltcn,  Ont. 

0873 

Simche  Tenenwurzel 

Russia 

July  5,  1919. . 

Coat  opjrator . 

Toronto,  Ont. 

0874 

Issv  Tenenworcel 

Russia 

July  5,  1919. . 

Rag  picker 

Toronto,  Ont. 

0875 

Solomon  Bookman 

Russia 

July  5,  1919. 

Cap  maker 

Toronto,  Ont. 

0876 

Morris  Charney 

Russia 

July  5,  1919. . 

Store  keeper ... 

Toronto,  Ont. 

0877 

Moress  Sklash 

Russia 

July  5,  1919.. 

Machinist 

Windsor,  Ont. 

0878 

Samuel  Kleinberg 

Russia 

July  5,  1919.  . 

Operator , cloaks 

Toronto,  Ont.  ' 

0879 

Emil  Johnson 

Sweden 

July  5,  1919. 

Electrician 

Niagara  Falls,  Ont. 

0880 

Hymie  Bienstock 

Russia 

July  5,  1919. . 

Butcher 

Toronto,  Ont. 

0881 

Harold  ValikofI 

Russia 

July  5,  1919 

Plumber 

Toronto,  Ont. 

0882 

Israel  Gelman 

Russia 

July  5,  1919. 

Tailor 

Toronto,  Ont. 

0883 

Laurits  Kristian  Nielsen 

Denmark 

July  5,  1919.. 

Farmer 

Manyberries,  Alta. 

0884 

Hans  Sorensen  Hansen 

Denmark 

July  7,  1919. 

Master  mariner . 

Port  Mulgrave,  N.S. 

0886 

Thomas  Hernandez 

Spain 

May  8,  1919.. 

Longshoreman. . 

Vancouver,  B.G. 

0891 

Ibert  -\lfred  OLsen 

Norway 

July  4,  1919 

Fisherman 

Prince  Rupert,  B.C. 

0892 

May  26,  1919. 
June  7,  1929. 

Schuler,  Alta. 
Woodstock,  Ont. 

0894 

Charlie  Wong  Luen 

China.  . 

Restaurant 

keeper 

Ship’s  mate.. . 

0895 

Oskar  Wilhelm  Dahl 

Sweden 

July  7,  1919 

Port  Mulgrave,  N.S. 

0896 

John  Heerebout 

Holland  . 

July  7,  1919 

-Madhinist 

Trenton,  N.S. 

0897 

V\  olf  Friedman 

Russia 

July  7,  1919 

Rag  collector 

Toronto,  Ont. 

0898 

Sam  Friedman 

Russia 

July  7,  1919 

Rag  collector. 

Toronto,  Ont. 

0899 

Szymon  Pancer 

Russia 

July  7.  1919 

Pedlar 

Toronto.  Ont. 

358 


DEPARTME'NT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 


List  of  Aliens  to  whom  Certilicates  of  Naturalization,  etc. — Continued 

Series  A — Concluded. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

0900 

David  Handler 

Rus.sia 

July  7,  1919 

Keeper  rag  shop 

Toronto,  Ont. 

0901 

Louis  Auguste  Lazier 

Italy 

July  7,  1919 

Farmer 

Cherhill,  Alta. 

0902 

July  7,  1919 

July  7,  1919. 

Toronto,  Ont. 
Toronto,  Ont. 

0903 

Berek  Kellerman  

Russia 

Merchant. 

0904 

Erne.st  Johnston 

Sewden.  . 

June  14,  1919 

Farmer 

Prince  George,  B.C. 

0905 

Sweden 

July  7,  1919 
July  7,  1919 
July  7,  1919 

Farmer 

South  Fort  George,  B.C. 
Toronto,  < )nt. 

Brosseau,  Albert. 

0906 

Russia 

Junk  dealer  . 

0907 

Louis  Saulon 

France..  

Harness  maker 
and  farmer 

0908 

Charles  Norman  Yurtas 

Russia 

July  7.  1919 

Carpenter 

Toronto,  Ont. 

0909 

Alfred  Aveson  

Sweden 

July  7.  1919 

Gardener 

Naramata,  B.C. 

0910 

Hans  Tavsen  Stahr.  ..... 

Denmark.  . 

June  30,  1919 

Farmer 

Bingville,  .Alta. 

0911 

Thomas  Thompson.  ..  . 

Greece 

July  5,  1919 

Machinist.. 

Toronto,  Ont. 

0912 

August  Van  Den  Bossche  . . 

Belgium  . . 

June  2 1919 

Farmer 

Daleview,  Saak. 

09 1.*^ 

July  2,  1919 
.April  15,  1919 

0019-f 

Maurice  Pierre  Merrte 

Belgium  . . 

Musician 

Montrea  1,  Que. 

0020-f 

Jean  Victor  Joseph  Roulier 

J’rance.. 

April  21,  1919 

Clerk,  Tramwa 
Co.,  Montreal 

>'S 

Montreal,  Que. 

Seiies  B 


0129 

Joe  Sheckowitz  . 

JacK  Shectcowitz 

.Abie  Sheckowitz 

Gertie  Sheckowitz 

Sam  Sheckowitz 

Frances  Sheckowitz 

Ru.ssia 

-Viinar  child 
.Minor  child 
■Minor  child 
Minor  child 
■Minor  child 

.April 

26, 

1919. . 

Baker 

Toronto,  Ont. 

0130 

Johannes  Stahl  

Jacob  Stahl « 

Reinhold  Stahl  

Gill  Stahl 

Gottlieb  Stahl 

Russia 

■Minor  child 
.Minor  child 
.Minor  child 
Minor  child 

April 

30, 

1919. . 

Farmer 

Surprise,  Sa.sk. 

0131 

Rudolph  Dause 

Goldie  Dause 

George  Dause 

Russia 

Minor  child 
Minor  child 

-April 

1, 

1919 

Farmer 

Maple  Creek,  Sask. 

0132 

Sigurd  Glaim 

Clarence  T.  Glaim . . 

Harold  J.  Glaim 

Arthur  M.  Glaim 

Norway 
Minor  child 
.Minor  child 
■Minor  child 

.April 

1, 

1919 

Farmer 

St.  Paul  de  M6tis,  .Alta. 

0133 

Rasmus  Bentzen.. 
Josephine  Bentzen 

Norway' 
Minor  child 

■April 

2, 

1919 

Farmer 

Herbert,  Sask. 

0134 

.Moritz  Langendam 

Moritz  Langendam  

Piaternalla  Margaret  ha 
Langendam 

Holland 
.Minor  child 

■Minor  child 

.April 

5, 

1919. . 

Painter 

VATnd.sor,  Ont. 

• 

0135 

Olaf  Marensius  OLson.  . 

Erling  Walter  Olson 

Floyd  Russell  OLson 

Oscar  Melvin  Olson 

N orway . . 
■Minor  child 
.Minor  child 
.Minor  child 

.April 

5, 

1919 

Farmer. 

Griffin,  Sask. 

0136 

Jakob  .Anderson  Broten 

Julia  Broten 

Norway’ 

Minor  child 

-April 

7, 

1919 

Farmer 

Lloydminster,  Sask. 

0137 

Invgor  Jorgensen 

Hans  Christian  Jorgensen  . 

Mary  Jorgensen 

Ellen  Caroline  Jorgen.sen  . 
Ingo  Jorgensen 

Denmark.  . 
Minor  child 
■Minor  child 
.Minor  child 
Minor  child 

-April 

8, 

1919 

Farmer. . 

Bingville,  Alta. 

0138 

Victor  Portier 

Clement  Portier 

France 

.Minor  child 

-April 

9, 

1919 

Mill  hand 

Norman  (Kenora),  Ont. 

0139 

Jean  Marie  Bianic 

Alain  Bianic 

Lucien  Bianic 

Louis  Bianic 

France.. 
■Minor  child 
.Minor  child 
.Minor  child 

-April 

8, 

1919 

Farmer 

Casavant,  Alta. 

0140 

Kaarlo  .Arvid  Make'a 

Kaarlo  Johannes  Makela.  . 

Russia 

.Mionr  child 

■April 

10, 

1919 

Farmer 

A'ictoria  Mine,  Ont. 

0141 

Joseph  Singer 

Morris  Singer 

Russia 

■Minor  child 

.April 

21, 

1919 

Pedlar 

Toronto,  Ont. 

0142 

Gustaf  Edvin  Nyros 

Ruth  Siiria  Nyros 

Russia. . 
.Minor  cnild 

•April  21, 

1919 

Tailor 

Toronto,  Ont. 

0143 

John  Burse 

Mary  Fireda  Burse 

Russia 

Minor  child 

-April  23, 

1919 

Baptist  minister 

Saskatoon,  Sask, 

0144 

Henry  John  Westenend 

Wilhelmina  Westenend 

Mary  Westenend.. 

Jacob  Westenend 

Antonetta  Westend 

Holland 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 

-April 

23, 

1919 

Market  gardner. 

Winnipeg,  Man. 

0146 

.Alfred  Olson 

Gunnar  .Alfred  Olson 

Sweden. 
Minor  child 

.April  26, 

1919. . 

F armer 

Camper,  Man. 

REPORT  OF  THE  XATURALIZATION  BRAXCII 


359 


SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 

Series  B — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

■Allegiance 

Occupation 

Residence 

0147 

Jake  Swatzbaum 

Annie  Swatzbaum 

Maurice  Swatzbaum 

Louis  Swatzbaum 

Russia 

Minor  child 
Minor  child 
Minor  child 

■April 

28, 

1919 

Tailor 

Toronto,  Ont. 

0148 

Nickolaus  Heisler 

Jacob  Heisler 

Philip  Heisier 

John  Heisler 

Clemence  Heisler 

Russia 

Minor  child 
Minor  child 
Minor  cnild 
■Minor  child 

May 

1, 

1919  . 

Farmer 

Denzil,  Sask. 

0149 

Max  Mordineck. 

Gasse  Mordineck  

Backj'  Mordineck. 

Esther  Mordineck 

Russia 

Minor  child 
Minor  child 
Minor  child 

■May 

1, 

1919 

Rag  pedlar 

Toronto,  Ont. 

0150 

Ixe  .Samuel  Salzberg. 

Sam  Salzberg. 

lake  .Salzberg 

Russia 

■Minor  child 
Minor  child 

■May 

1, 

1919. 

Pedlar 

Toronto,  Ont. 

0151 

.\braham  Tobe 

John  Tobe  

Russia 

Minor  child 

-May 

3. 

1919 

Rag  pedlar.  . 

Toronto,  Ont. 

0152 

Jean  Lamouline 

Belgium 

■May 

3. 

1919 

Farmer 

Grande  Clairifere,  Man. 

0153 

Frederick  Schulz 

Wilhelm  Schulz 

Brhold  Schulz 

Roumania 

Minor  child 
-Minor  child 

May 

5, 

1919 

Farmer 

Vanguard,  ,Sask. 

0154 

Solomn  Palai. 

Elsie  M atvinko  Palai 
Morris  Palai 

Russia. . 
Minor  child 
Minor  child 

May 

7, 

1919 

Cattle  buyer.  . 

Kamsack,  Sask. 

0155 

Sarah  Loretta  Peterson 

Magnus  Benedict  JuliusPeter- 
son 

Sigurdur  Pitria  Wilhermin 
Peterson 

Denmark.  . 
Minor  child 

Minor  child 

■April 

26.919 

Homesteader 

Silver  Bay,  Man. 

0158 

George  Hieb 

Hydia  Hieb 

Russia. 

Minor  child 

■May 

12, 

1919 

Farmer 

Fox  Valley,  Sask. 

0159 

Eugene  Frangois  Dumont  . . 
Gabrielle  Dumont  

Belgium 
Minor  child 

May 

14, 

1919 

Farmer 

Billimun,  Sask. 

0160 

William  Kessner 

Lilev  Kessner  

Russia 

Minor  child 

-May 

15, 

1919 

Photographer. . . 

Toronto,  Ont. 

0161 

Nathon  Wolf  Hertzan 

Isadore  Hertzan. 

Roumania 
Minor  child 

May 

19, 

1919 

Merchant 

Toronto,  Ont. 

0162 

■Andreas  Kuntz 

John  Kuntz 

Margaret  Kuntz 

Elizabeth  Kuntz 

Peter  Kuntz 

Rosa  Kuntz 

Russia 

■Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 

May 

19, 

1919 

Farmer 

Haverhill,  Sask. 

0163 

Isac  Goodman 

Judith  Goodman 

Roumania 
Minor  child 

May 

19, 

1919. . 

■Merchant. 

Toronto,  Ont. 

0164 

Louis  Yasny 

Jack  Yansv 

■Albert  Yasny... 

Minnie  Yasny 

Rosie  A’asnv 

Russia. 
Minor  child 
Minor  child 
Minor  child 
Minor  child 

May 

20, 

1919 

Grocery- man.. . . 

Toronto,  Ont. 

0165 

Walter  Hansen.  . 

Irean  Smith  Hansen 

Denmark.  . 
■Minor  child 

May 

21, 

1919. . 

Barber. 

Toronto,  Ont. 

0166 

Bennie  Greenbaum 

Fannie  Greenbaum 
.Sophie  Greenbaum 

M illie  Greenbaum 

Rachel  Greenbaum. 

.Sam  Greenbaum 

Marv  Greenbagm 

Russia 

Minor  child 
■Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 

May 

21, 

1919. 

Tailor 

Toronto,  Ont. 

0167 

Fred  Krauch 

George  Krauch 

Olga  Krauch  

Frank  Krauch 

Russia 

Minor  child 
Minor  child 
Minor  child 

May 

22, 

1919. . 

Farmer 

Haverhill,  Sask. 

0168 

Jonas  Peter  Carkson 

Dan  Carlson 

Swea  Carlson 

Dora  Carlson 

Nora  Carlson 

Sweden 

Minor  child 
Minor  child 
Minor  child 
Minor  child 

May 

10. 

1919. 

Farmer 

Durlingville,  .Alta. 

0169 

Charles  Harris  (Harris 

Cohen) 

Helen  Harris 

Russia 

Minor  child 

May 

15, 

1919. 

Painter  and  de- 
corator 

Toronto,  Ont. 

0170 

Erik  Valient  in  Halen 

Erik  Wilhelm  Halen 

Carl  Goran  Valentine  Halen 

Bron  Elof  Maurits  Halen 

Marta  Christina  Halen 

Sweden 

Minor  child 
■Minor  child 
■Minor  child 
Minor  child 

May 

23, 

1919.. 

Farmer 

St.-fr  City,  Sask. 

0171 

William  Borisofsky 

Israel  Borisofsky 

Russia 

Minor  child 

May 

24, 

1919. . 

Plumber. ..... 

Toronto,  Ont. 

360 


DEPAIiTMEXT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  hTaturalization,  etc. — Continued 

Series  B — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

-Allegiance 

Occupation 

Residence 

0172 

Oscar  Martin  Winther 

Norway 

May  26,  1919, 

Fisherman 

Vancouver,  B.C. 

Odd  Harloff  Winther 

Minor  child 

Pearl  I.  Winther 

Minor  child 

0173 

Max  Goldman 

Russia 

-April  22,  1919.  . 

Presser 

Toronto,  Ont. 

Jacob  Goldman 

Minor  child 

Louis  Goldman 

Minor  child 

Samuel  Goldman 

Minor  child 

May  8,  1919, 

Farmer 

Schuler,  .Alta. 

John  Dickhaut 

Minor  child 

0175 

Abraham  T.  Fugletvedt 

Norway 

June  3,  1919 

Farmer 

Mistawasis,  Sask. 

Asborg  Fugletvedt 

Minor  child 

Tom  Fugletvedt 

Minor  child 

Albert  Fugletvedt 

Minor  child 

Asthor  Fugletvedt 

Minor  child 

Gunder  Fugletvedt 

Minor  child 

0176 

Robert  Basilici 

Italy 

June  5.  1919 

Rancher  and 

Calgary  and  Ivew,  -Alta. 

farmer 

Jane  Basilici 

-Minor  child 

Eugenie  Basilici 

Minor  child 

0177 

Emile  Jules  Olivier  Leucieux. 

France 

June  6,  1919 

Farmer 

Carruthers,  Sask 

Vitaline  Louise  Zepherinc 

.Minor  child 

Lecieux 

Greece 

June  10,  1919 

Cook 

Toronto,  Ont. 

Bill  Vasil 

.Minor  child 

0179 

John  Blom  

Russia 

May  12,  1919 

Farmer 

Crosier,  Ont. 

Arva  Blom 

Minor  child 

Jessie  Blom 

Minor  child 

Fannie  Blom 

Minor  child 

0180 

Anton  Frank 

Russia 

June  3,  1919 

J^armer 

Waterhole,  .Alta. 

Marj-  Frank 

-Minor  child 

Lez  Elizabeth  Frank 

Minor  child 

Leonard  Frank 

Minor  child 

Karl  Frank 

Minor  child 

Joseph  Frank 

Minor  child 

Adam  Frank 

Minor  child 

0181 

Jacob  Lambertus  de  Doelder 

Holland 

June  4,  1919 

Ship  carpenter  . . 

Vancouver,  B.C. 

John  de  Doelder 

•Minor  child 

Eibertje  de  Doelder 

Minor  child 

0182 

Frank  Oscar  Bostrom 

Sweden 

June  9,  1919 

Woodworker  . 

Winnipeg,  Man. 

Frans  Algot  Bostrom 

Minor  child 

Elmer  Oscar  Bostrom 

Minor  child 

Martha  Elenora  Bostrom. 

Minor  child 

John  Gustaf  Bostrom 

M inor  child 

Gunhild  Bostrom 

Minor  child 

0183 

Frank  Victor  Sjoroos 

Russia 

June  9,  1919 

Farmer 

Mulvihill,  Man. 

Lempe  Sjoroos 

Minor  child 

0184 

Russia 

June  10,  1919 

Chemical 

W innipeg,  Man. 

Engineer 

Ernest  Gustave  Nyman 

Minor  child 

0185 

U.S.A 

June  21,  1919 

Sales  manager 

Mindsor,  Ont. 

Ford  Motor 

Company  of 

Canada 

Augustin  Lawrence 

.Minor  child 

0186 

June  13,  1919 

Laborer 

Wetaskiwin,  .Alta. 

Wilhelm  Stein 

Minor  child 

Gustav  Stein 

Minor  child 

Otto  Stein 

-Minor  child 

-Adolphine  Stein 

Minor  child 

Edmund  Stein 

Minor  child 

0187 

Dovercourt,  -Alta. 

Hildegard  Johnson 

Minor  child 

0188 

June  16,  1919 

Farmer 

Cadillac,  Sask. 

Henr\-  Friesen 

Minor  child 

0189 

June  16,  1919 

Farmer 

Cadillac,  Sask. 

Kristine  A.  Braaten 

-Minor  child 

0190 

Louis  Shparaga 

Ru.ssia 

June  18,  1919. 

Machinist 

Toronto,  Ont. 

Lea  Shparaga 

•Minor  child 

Sarah  Shparaga 

-Minor  child 

0191 

Jacob  Ko.ssen 

Holland 

June  31,  1919. . 

Dairyman 

Meota,  Sask. 

Eva  Cornelia  Kossen  

Minor  child 

Gunrtye  Kossen 

Minor  child 

Peter  Kossen . 

Minor  child 

0192 

Russia 

June  25,  1919. 

Grocery  store 

Toronto,  Ont. 

keeper 

Bella  Gorbatch 

Minor  child 

0193 

May  2,  1919.. 

Farmer 

Kuest,  Sask. 

Walter  Kindopp 

Minor  child 

Emma  Kindopp 

Minor  child 

REPORT  OF  THE  NATURALJZiTION  BRANCH 


361 


SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  whom  Certificates  of  JTaturalization,  etc. — Continued 

Series  B — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

-Allegiance 

Occupation 

Residence 

0194 

Johan  Elof  Erickson 

Martin  Rudolf  Erickson 

Carl  Johan  Erickson 

Sweden 

Minor  child 
Minor  child 

June 

25,  1919 

Farmer 

Brockington,  Sask. 

0195 

Peter  Anderson 

John  Leonard  Anderson 

Charles  Anderson 

Norway 

Minor  child 
-Minor  child 

June 

25,  1919 

Labourer  . 

New  Westminster,  B.C. 

0196 

Charles  Kellernian 

Max  Kellerman 

Lem  Kellerman 

Louis  Kellerrran 

Poland. 

Minor  child 
Minor  child 
M inor  child 

June 

26,  1919  , 

Decorator 

Toronto,  Ont. 

0197 

Mary  Elizabeth  (Rhode)  Bos 

M'ilhelmina  Bos 

Antonia  Bos 

Annie  Bos 

Marv  Bos 

Holland 
Minor  child 
Minor  child 
-Minor  child 
Minor  child 

June 

27,  1919 

East  Kildonan,  Man. 

» 

0198 

Shulon  Lepowitz . . 

Dorah  Lepowitz 

Russia 

M inor  child 

June 

27,  1919 

Rag  pedlar.  . 

Toronto,  Ont. 

0199 

Anton  Bonnee 

Marguerite  Bonnee 

Holland 
Minor  child 

June 

27,  1919 

Janitor 

Sault  Ste.  Marie,  Ont. 

0200 

Louis  Goldstein 

Percy  Goldstein 

Lable  Goldstein 

Russia 

Minor  child 
Minor  child 

June 

30,  1919 

Bricklayer 

Toronto,  Ont. 

0201 

Albert  Schlunegger 

Jules  Wilhelm  .Schlunegger  . 
Marguerite  Helene  Schluneg- 

Switzerland.  . 
Minor  cnild 
Minor  child 

June 

25.  1919 

Farmer 

Gasbrn,  .Sask. 

0202 

Morris  Brown 

Lilly  Brown 

Russia 

Minor  child 

June 

25,  1919 

Tailor  . . 

Toronto,  Ont. 

0204 

Peter  Kohlman 

Ivatherine  Kohlman 

Russia 

Minor  child 

July 

2,  1919. 

Farmer 

Fusilier,  SasK. 

0205 

Ellis  Lantto. . 

Ellida  .Sophia  Lantto 

Sweden 

-Minor  child 

July 

2,  1919 

Farmer 

Rheaut,  x'ia  Sudbury,  Ont. 

0206 

Jake  Wagman 

Abe  Wagman 

Joe  Wagman 

Russia 

-Minor  child 
Minor  child 
Minor  child 

July 

2,  1919 

Rag  collector 

Toronto,  Ont. 

0207 

Herman  Rintala 

Hugo  Herman  Rintala 

Russia 

Minor  child 

July 

2,  1919. 

Mason 

Sault  Ste.  Marie,  Ont. 

0208 

Heinrich  Rutz 

Fred  Rutz 

Russia 

Minor  child 

July 

2,  1919 

Farme 

Estuary,  Sask. 

0209 

•\bram  Urman 

Leah  L'rman  

Shalv  Urmtin 

Russia  

Minor  child 
Minor  child 

July 

3,  1919 

Baker 

Toronto,  Ont. 

0210 

Max  Kotzer 

Fannie  Kotzer 

Russia 

Minor  child 

July 

3.  1919 

Grocer 

Toronto,  Ont. 

0211 

Auguste  Imber  

Marie  Madelaine  Imber 

France 

Minor  child 

July 

4,  1919  . 

Engraver 

Toronto,  Ont. 

0212 

Issie  Bliman 

Helen  Bliman. 

Beckie  Bliman 

Russia 

M inor  child 
Minor  child 

July 

4,  1919 

Poultry  dealer 

Toronto,  Ont. 

0213 

Dirk  van  det  Jagt 

Marv  van  der  Jagt 

Camelia  van  der  Jagt 

Holland 

Minor  child 
Minor  child 
Minor  child 

July 

5,  1919. 

Carpenter 

Toronto,  Ont. 

0214 

Fivel  Rosenberg 

Morris  Rosenberg 

Beckie  Ro.senberg 

Rosei  Rosenberg 

Edith  Rosenberg 

■\nnie  Rosenberg 

Russia 

Minor  child 
Minor  child 
Minor  child 
-Minor  child 
-Minor  child 

July 

5,  1919 

Pedlar 

Toronto,  Ont. 

0215 

Morris  Hartzman 

Frances  Hartzman 

Russia 

Minor  child 

July 

5,  1919. . 

Merchant 

Toronto,  Ont. 

0216 

David  Lake 

Sieva  Erkkila  Lake 

Lempi  Lake 

Russia 

Minor  child 
Minor  child 

May 

22,  1919.. 

Farmer 

Quartz,  Ont. 

0217 

Gustaf  Westlund . . 

Esther  Margaret  Westlund . . . 

Corine  Ev’elina  Westlund 

Gunberg  Cornelia  Westlund. 
Martna  Elizabeth  Westlund. 

Sweden 

-Minor  child 
Minor  child 
Minor  child 
-Minor  child 

July 

5,  1919. . 

Gardner 

A ancouver,  B.C. 

0218 

Carl  Christian  Hagan 

Rangvald  .\ntonius  Hagan . . . 

Anna  Borgny  Hagan 

Johan  Gerhard  Hagan  . 

(2)  Carl  Hartvick  and  Joanna 
Karoline  Alvllde  Hagan 

Norway 

Minor  child 
Minor  child 
-Minor  child 
Minorchildren 

June 

25,  1919. . 

Farmer 

\\  ilhemina,  -Alta. 

0219 

Diago  Amodeo 

Concetta  Amodeo 

Italy 

Minor  child 
Minor  child 

July 

7,  1919. . 

Fruit  merchant 

Toronto,  Ont. 

0220 

Pinkus  Sherman 

Percx'  Sherman 

Russia 

-Minor  child 

July 

7,  1919. 

Fish  pedlar... 

Toronto,  Ont. 

362 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Concluded 


Series  B — Concluded. 


No. 


0221 


0222 


0223 


0224 


0003 


Date  of  Oath 

Name 

Country 

of 

Occupation 

Allegiance 

David  Korinfelt 

Russia 

July 

7,  1919 

Clothing  opera- 
tor 

Harrv  Korinfelt 

Minor  child 

Celia  Korinfelt 

Minor  child 

Linev  Korinfelt 

Minor  child 

Minor  child 

July 

7,  1919. 

Rag  pedlar 

Y'etta  Prenica 

Minor  child 

Pearl  Prenica 

Minor  child 

Antonino  Scalia 

Italy. 

Julv 

7,  1919 

Merchant  

•\ugustina  Scalia 

Minor  child 

Caruge  Scalia 

Minor  child 

Sam  .Scalia 

Minor  child 

Vincent  .Scalia 

Minor  child 

.Sandy  .Scalia 

Minor  child 

Rosa  Scalia 

.Minor  child 

Erik  Engebretsen 

Norway 

.May 

31,  1919 

Farmer 

Engebert  Engebretsen 

Minor  child 

Toleif  Engebretsen 

Minor  child 

Marie  Engebretsen . . 

Minor  child 

.Solval  Engebretsen 

.Minor  child 

Ragnil  Engebretsen 

Minor  child 

Gunda  Engebretsen 

Minor  child 

F.  Ferdinand  Lambert 

Belgium 

May 

5.  1919 

Mechanic. 

Louis  Lambert 

Minor  child 

Sophie  Lambert 

Minor  child 

•lacques  Lambert 

.Minor  child 

.Arthur  Lambert 

Minor  child 

Residence 


Toronto,  Ont. 


Toronto,  Ont. 


Toronto,  Ont. 


Social  Plains,  Alta. 


Montreal,  Que. 


The  Naturalization'  Act,  1914 

List  of  Persons  to  whom  Certificates  of  Naturalization  under  section  6 of  The 
Naturalization  Act,  1914,  were  granted  by  the  Secretary  of  State  of  Canada 
from  April  1,  1919,  to  July  7,  1919 


.Series  E 


No. 

Name 

Country 

Date  of 
Previous 
Certificate 

Occupation 

Re.sidence 

0223 

Russia 

Dec.  2.  1904 

Publisher 

Montreal,  Que. 

0224 

Arnt  Christian  Andresen 

Norway. . . 

April  27,  1911 

Civil  servant 

Ottawa,  Ont. 

0225 

Pasquale  Capaldi 

Italy 

.Sept.  21,  1911  . 

Marble  cutter..  . 

.Sudbury,  Ont. 

0226 

Solomon  Emanuel  Lebel 

Roumania.  . 

Mar.  1,  1909 

Waiter 

Montreal,  Que. 

0227 

Leon  IV.  (Leiser)  Meltzer  . 

Russia 

Dec.  5,  1910 

Journalist 

Montreal,  Que. 

0229 

Christian  Harsch 

Russia 

.Vpril  22,  1914 

Carpenter 

Winnipeg,  Man. 

0230 

Gisli  Egilsson 

Denmark 

May  4,  1904  . 

Farmer  and  car- 
penter 

Logberg,  Sask. 

0231 

Sept.  28,  1914  . 
Oct.  19,  1910. 

Farmer 

Prince  George,  B.C. 
Peterborough,  Ont. 

0232 

Eric  Laurent ius  Holmgren. . . 

.Sweden 

Electrical  engin- 

0233 

L’shizo  .Suga 

Japan 

July  6,  1900. 

Carpenter 

Prince  Rupert,  B.C. 

0234 

June  16,  1913  . 
July  24,  1911 

Merchant 

Montreal,  Que. 
Luseland,  Sask. 

0235 

August  Gotthulf  Lucht 

U.S.A 

Farmer 

0236 

Ishimatsu  Atagi 

Japan 

Julv  31,  1914 

Farmer 

Marpole,  B.C. 

0237 

Toshio  Kashiwai 

Japan 

Dec.  14,  1910 

Labourer  

Vancouv'er,  B.C. 

0238 

Taju  Sakuma 

Japan 

Dec.  8,  1914  . 

Clerk,  rooming 
house  keeper 

Vancouver,  B.C. 

0239 

Peter  Cservenak 

U.S.A 

Dec.  14,  1911 

Miner 

Fernie,  B.C. 

0240 

Mar.  18,  1914  . 
Mav  23,  1914 

Tailor 

Winnipeg,  Man. 

0241 

Traveller 

Montreal,  Que. 

0242 

Merchant. ..... 

Montreal,  Que. 

0243 

Eshua  Coobitz 

Russia 

Feb.  22,  1910  . 

Carpenter  con- 
tractor 

Montreal,  Que. 

0245 

Usaburo  Nishiza  (Usaburo 
Nishikaw'a) 

Japan 

Oot.  29,  1906  . 

Master  of  steam 
boat  tug 

Vancouver,  B.C. 

0247 

Herbert  H.  Seidler 

None 

June  22,  1910.. 

Librarian  and 
accountant 

Toronto,  Ont. 

0248 

Basvli  Podolanski 

Russia 

Dec.  6,  1912.. 

Tradesman 

Vancouver,  B.C. 

REPORT  OF  THE  y ATE RALIZATIOy  liRAyCH 


363 


SESSIONAL  PAPER  No.  29 

List  of  Persons  to  whom  Certificates  of  Xaturalization,  etc. — Concluded. 


Series  E — Concluded. 


Date  of  Oath 

No. 

Name 

Country 

of 

Occupation 

Residence 

Allegiance 

0249 

Russia 

Jan. 

13. 

1911. 

Manufacturer  of 

Montreal,  Que. 

children’s 

coats 

0250 

Isidor  Rosen 

Russia 

Jan. 

25. 

1910. 

Commercial  tra- 

Montreal,  Que. 

veller 

0251 

Russia 

Sept. 

16. 

1910. 

Shoe  merchant . 

Montreal,  Que. 

Minor  child 

Minor  child 

0252 

0253 

Russia.. 

Feb. 

8, 

1895 

Wholesale  fur- 

Montreal,  Que. 

John  White  Crawford 

U.S.A 

Sept 

8. 

1910. 

rier 

Barrister,  solid- 

Calgary,  Alta. 

tor,  etc. 

0254 

Adalbjorn  'I'ilberg  Gudmund- 

Denmark  . 

Sept. 

19, 

1913. 

Fisherman 

Prince  Rupert,  B.C. 

0255 

son 

Samuel  Drimer 

Roumania.  . . 

Oct. 

6, 

1906. 

Merchant 

Montreal,  Que. 

0256 

Leon  Max  Kauffman 

Russia 

Dec. 

24, 

1912 

Representative 

Montreal,  Que. 

importer 

0257 

Bjame  Christense  von  Krogh 
Bever 

Norway 

Jan. 

26, 

1912 

Bank  manager. . 

Leader,  Sask. 

0258 

Gudmundur  Palsson 

Denmark 

May 

15, 

1899. 

Farmer 

The  Narrows,  Man. 

02.59 

Louis  Caplan 

Russia 

Jan. 

13, 

1913 

Tailor 

Montreal,  Que. 

0260 

Ernest  Bouchard 

U.S.A 

Sept. 

3, 

1913  . 

Farmer 

Fisher  Branch,  Man. 

0261 

Abraham  Sommer 

Russia 

June 

30, 

1914. , 

Manufacturer.. .. 

Montreal,  Que. 

0262 

Louis  Kon 

Russia 

Jan. 

10, 

1910 

Secretarv  Cana- 

East  Kildonan,  Winnipeg,  Man. 

dian  Economic 

Commission, 

(Siberia) 

Marpole,  B.C. 

0263 

Eikichi  Tanimo 

Japan 

April  30, 

1909 

Farmer 

0264 

Roumania. 

Dec. 

1, 

1903. 

Merchant 

Montreal,  Que. 

Minor  child 

0265 

Bunkichi  Hamade 

Japan 

Sept. 

8, 

1908. . 

Farmer 

Marpole,  B.C. 

0266 

Japan 

Sept. 

23, 

8, 

13, 

1910. 

Teacher 

Marpole,  B.C. 

0267 

0268 

1908. . 

Fisherman 

Marpole,  B.C. 

Shigeshi  Iwashita 

Japan 

May 

1910.. 

Veterinary 

Calgary,  Alta. 

surgeon 

Abiwin  C.N.R.  via  Port  Arthur, 

0269 

Jery  Wirtanen 

Russia 

June 

17, 

1913. . 

Section  foreman 

Minor  child 

Ont. 

Minor  child 

Ont. 

0270 

May 

9. 

1914. . 

Sometime  mill 

Vancouver,  B.C. 

hand  now  fish- 

erman 

0001 F 

Maxime  Cailloux 

France 

Dec. 

4, 

1914 

Civil  engineer.. . 

Ottawa,  Ont. 

The  Xatlralizatiox  Act,  1919 


List  of  Aliens  to  whom  Certificates  of  Xaturalization  under  section  2 of  The 
Xaturalization  Act,  1919,  were  granted  by  the  Secretary  of  State  of  Canada 
and  whose  Oaths  of  Allegiance  were  registered  in  the  office  of  the  Secretary 
of  State  of  Canada  from  July  7,  1919,  to  IMarch  31,  1920 


Series  A. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

1001 

France 

Aug. 

12.1919 

Civil  servant 

Ottawa,  Ont. 

1002 

Camillus  Hoorelbeke 

Belgium 

Julv 

8, 

1919 

Farmer 

Tilbury,  Ont.  R.  R.  No.  2 

1003 

Louis  Eichenthal 

Russia 

July 

8, 

1919. 

Rag  pedlar 

Toronto,  C>nt. 

1004 

1005 

Russia 

July 

July 

8, 

1919. . 

Baker 

W innipeg,  Man. 

Gillis  Bernhard  Ostlund 

Sweden 

8. 

1919  . 

Clerk 

Kingston,  Ont. 

1006 

1007 

Russia 

July 

Julj- 

8, 

1919.  . 

Waiter 

Toronto,  Ont. 

Isidore  Mordecai  Cherniak  . 

Russia 

8, 

1919. . 

Physician 

Windsor,  Ont. 

1008 

Evert  Van  Rietberg 

Holland 

July 

8, 

1919 

Baker 

Toronto,  Ont. 

1009 

Andrew  Larson 

Denmark 

Julv 

8, 

1919 

Farmer 

Social  Plains,  Alta. 

1011 

Louis  Goldberg 

Russia 

July 

9, 

1919. . 

Carriage  wheel 
worker 

Toronto,  Ont. 

1012 

Peter  Cammaart 

Holland 

July 

9, 

1919. . 

Sugar  factory 
workman 

Wallaceburg,  Ont. 

364 


DEPARTMEXr  OF  THE  t^ECRETART  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  Xaturalization,  etc. — Continued 

Series  A — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

1013 

Norway 

9, 

1919 

1014 

Abram  Hacker 

Russia 

July 

9, 

1919 

Pedlar 

Toronto,  Ont. 

1015 

Rubin  Burstyn 

Russia 

July 

9, 

1919 

Pedlar 

Toronto,  Ont. 

1016 

Samuel  Kraisman 

Russia 

July' 

9, 

1919. 

Fireman,  G.T.R 

.Toronto,  Ont. 

ion 

Mathias  Rosten 

Norway' 

July 

9, 

1919 

Farmer 

Liberty,  Sask. 

1018 

9, 

1919 

1019 

Harry  Dennis 

Russia 

July 

9, 

19iL 

Merchant 

Toronto,  Ont. 

1020 

Armand  Eugene  Robveille. 

France 

July 

9, 

1919 

Roman  Catholic 

Castor,  Alta. 

priest 

1021 

Carl  Bergman 

Norway 

July 

10. 

1919 

Farmer 

Prince  George,  B.C. 

1022 

Martin  G.  Paulson 

Denmark..  . 

July 

10, 

1919 

Farmer 

Kindersley,  ,Sask. 

1023 

11, 

1919 

1024 

Zachary  Kulibaba 

Russia 

July 

11, 

1919  . 

Jarmer 

Willow  River,  B.C. 

1025 

Frederick  Ryder 

Switzerland.. 

July 

11, 

1919 

Labourer 

Fdmonton,  Alta. 

1026 

Phillip  Sher 

Russia 

July 

12, 

1919 

Machinist 

Windsor,  Ont. 

1027 

Otto  Salmelin 

Russia 

July 

12, 

1919 

Iron  worker 

Toronto,  Ont. 

.1028 

Richard  Malm 

Sweden 

July 

12, 

1919 

■Smelterman 

Grand  Forks,  B.C. 

1029 

Jean  Babonneau 

France 

July 

12, 

1919 

I'armer 

Erskine,  Alta. 

1030 

Jacob  Rotkop 

Russia 

July 

12, 

1919 

Shoe  operator.. . 

Toronto,  Ont. 

1031 

Benny  Yuchtman 

Russia 

July 

12, 

1919 

Jeweler 

Toronto,  Ont. 

1032 

Morris  Kirchenbaum 

Russia 

July 

12, 

1919 

Painter 

Toronto,  Ont. 

1033 

Axel  Werner 

Denmark 

July 

12, 

1919 

Farmer 

Bear  Lake,  Alta. 

1034 

Hy^mie  Bernholtz 

Russia 

July 

12, 

1919 

Tailor 

Toronto,  Ont. 

1035 

August  Sahlstrom 

Sweden 

July 

12, 

1919 

Rancher 

Tranquille,  B.C. 

1036 

Konrad  Kraft 

Russia 

July 

14, 

1919 

Labourer 

Calgary,  Alta. 

10.‘^7 

u, 

191Q 

1038 

Hendrik  Hagemans 

Holland 

July 

14, 

1919 

Cabinet  maker 

Toronto,  Ont. 

1039 

Oskar  Fransen 

Sweden 

July 

14, 

1919 

Farmer 

Chilco,  B.C. 

1040 

VVaino  Alini 

Ru.ssia 

July 

14, 

1919 

Miner 

Creighton  Mine, 

1041 

Olafur  Brynjolfsson 

Denmark 

July 

14, 

1919 

Bricklayer 

Winnipeg,  Man. 

1042 

Alexander  Dumas 

Russia 

July 

14, 

1919 

Merchant 

Hamilton,  Ont. 

1043 

Constant  Massart 

Belgium . . 

July 

14, 

1919 

Farmer..  . 

Billimun.  Sask. 

1044 

Naftali  Tovie  Newman 

Ru.ssia 

Aug. 

13. 

1919. 

Printer 

Ottawa,  Ont. 

1046 

John  Anzovino 

Italy 

July 

14, 

1919 

Tailor 

Toronto,  Ont. 

1047 

15, 

1919 

1048 

John  Gresko 

Russia 

July 

15, 

1919 

Waiter 

Toronto,  Ont. 

1049 

Casper  Ellison 

Sweden 

July 

15, 

1919 

Farmer 

Young,  Saska. 

1050 

Eric  Simpson  McKela 

Russia 

July 

15, 

1919 

Farmer 

Egremont  Station,  Alta. 

1051 

Peter  Nielsen 

Denmark 

July 

15, 

1919 

Farmer 

Pine  Bluff,  Alta. 

1052 

Knute  Edwin  Karlson 

Sweden 

July 

15, 

1919 

Electrician 

Hanover,  Ont. 

1053 

Rosie  Dubnov 

Russia 

July 

15, 

1919 

.Storekeeper... 

Winnipeg,  Man. 

1054 

Solomon  Figelsky 

Russia 

July 

16, 

1919 

Tailor.  

Toronto,  Ont. 

1055 

Johannes  Everhard  V erwej’ .. 

Holland 

July 

16, 

1919 

Section  foreman 

Portage  la  Prairie,  Man. 

1056 

Apostol  Bill  Van.. 

Greece 

July 

16, 

1919 

Presser 

Hamilton,  Ont. 

1057 

Carl  Christensen  Grant 

Norway 

July 

17, 

1919 

General 

iSmiley,  Sask. 

merchant 

1058 

Trephon  Joseph  Dhondt 

Belgium 

July 

17, 

1919 

Farm  labourer. 

Kent  Bridge,  Ont. 

1059 

Peter  Karklin 

Russia 

July 

17, 

1919 

Farmer 

Lettonia,  Man. 

1060 

Benjamin  Zlockewski 

Russia... 

July 

17, 

1919  . 

Mattress  maker 

Toronto,  Ont. 

lOfil 

17 

1Q1Q 

lOR^ 

17, 

IftlQ 

1063 

18, 

1919 

Congress,  Sask. 

1064 

Rubin  Isbinskv 

Russia 

July 

18, 

1919 

Fruit  pedlar 

Toronto,  Ont. 

1065 

Paul  Gustave  Laurent 

Switzerland.. . 

July 

18, 

1919 

Waiter 

Toronto,  Ont. 

1066 

Leendert  den  Houter 

Holland  . 

July 

18, 

1919. . 

Labourer  

Winnipeg.  Man. 

1067 

Taka  Nakata 

Japan 

July 

18, 

1919 

Housekeeper. . 

Moosejaw,  Sask. 

1067 

Oscar  Swanson 

Sweden 

July 

18, 

1919  . 

Farmer 

Cherhill,  Alta. 

1069 

Daitaro  Araki 

Japan 

July 

18, 

1919  . 

Fisherman 

Vancouver,  B.C. 

1070 

Jonas  William  Astrom 

Sweden 

July 

18, 

1919 

Farmer 

Chatfield,  Man. 

1072 

Martin  Stephenson 

Norway 

July 

18, 

1919 

Farmer 

Glendon,  Alta. 

1073 

21, 

1919 

Liberty,  Sask. 

1074 

Gustaf  Patrick  Holmberg — 

Sweden 

July 

21, 

1919 

Farmer 

.Sault  Ste.  Marie,  Ont. 

1075 

Joseph  Rosenthal 

Russia.. . . . 

July 

21, 

1919 

Labourer 

Toronto,  Ont. 

1076 

Elimelech  Kwitky 

Russia 

July 

21. 

1919 

Pedlar 

Ottawa,  Ont.  . 

1077 

Baemard  Caplan 

Russia 

July 

21, 

1919 

Student -at-law  . 

Windsor,  Ont. 

1078 

Max  Rosenberg 

Russia 

July 

21, 

1919 

Merchant 

Windsor,  Ont. 

1079 

Moris  Grinspan 

Russia 

July 

22, 

1919  . 

Pedlar 

Toronto,  Ont. 

1080 

22, 

1919 

Waterford,  N.  S. 

1081 

Peter  George  Ostroni — . . 

Norway 

July 

22, 

1919. . 

Farmer 

Lemsford,  Sask. 

1082 

23, 

1919 

Abee,  Alta. 

1083 

23, 

1919 

Ottawa,  Ont. 

1084 

Olaf  Klath 

24, 

1919 

Cadillac,  Sask. 

1085 

John  Gislason  Hjaltalin 

Denmark 

July 

24, 

1919 

Manager 

Winnipeg,  Man. 

1086 

John  Olof  Johnson 

Sweden 

July 

24, 

1919 

Farmer 

Bear  Lake,  Alta. 

1087 

Jacob  Joseph  Gincher 

Russia 

July 

25, 

1919 

Dealer  in  fruit 

Billings’  Bridge,  Ont. 

and  vegetable 

1088 

Frank  Fieger 

Russia 

July 

25, 

1919 

Farmer 

Hilda,  Ont. 

1089 

Peter  Lund  Andersen 

Norway 

July 

25, 

1919  . 

Farmer 

Cadillac,  .Sask. 

1090 

Ellef  Finnebraaten 

Norway 

July 

25, 

1919 

Farmer 

Walsh,  Alta. 

1091 

Carl  Sandsbroaten 

Norway' 

July 

26, 

1919  . 

Farmer 

Longfield,  Sask. 

No. 

1092 

1093 

1094 

1095 

1096 

1097 

1098 

1099 

1100 

1101 

1102 

1103 

1104 

1105 

1106 

1107 

1108 

1109 

1110 

nil 

1112 

1113 

1114 

1115 

1116 

1117 

1118 

1119 

1120 

1121 

1122 

1123 

1124 

1125 

1126 

1127 

1128 

1129 

1130 

1131 

1132 

1133 

1134 

1135 

1136 

1137 

1138 

1139 

1140 

1141 

1142 

1143 

1144 

1145 

1146 

1147 

1148 

1149 

1150 

1151 

1152 

1153 

1154 

1155 

1156 

1157 

1158 

1159 

1160 

1161 

1162 

1163 


REPORT  OF  THE  XATURALTZATIOX  BRAXCH 


365 


lONAL  PAPER  No.  29 


List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 


Series  A — Continued. 


Name 


justaf  Waldemar  Wallgren 

saac  Lepofsky 

ohann  Driedger 

osef  Pearl 


iiisek  Goldfield 

lairy  Shopsowitz 

)scar  Overgard 

Inton  Emanuel  Bergren 

^io  Florveani 

Edward  Albert  Gebistorf..  . . 
ohn  Hendrik  \’an  Overbeek 

llbert  Vishnefsky 

Crofim  Baydnk 


ilichael  Kuzmak. 


lax  U'eller 

lasilio  Floieani 

^aul  Axsene  Froidevaux. 

ildor  Eliason 

ierman  Hansen 

iamuel  Rozenberg 

iarry  Abramovitz 

xjuis  Levenstein 

jOuis  Godelph 


>am  Gottfried 

•'rank  Ostrowski. . . 

darry  Estrin 

lenjamin  Cohen  . . . 

oseph  Frankee 

srael  Strasuner. . . . 

lennj’  Litwin 

x)uis  Durbin 

xalman  Reider 

oseph  Gafbash ... 
Charles  Pearson. . . 
ake  Kashanavsky. 
?arl  Nymark 


!^hris  Moe 

varl  Erice  Karlson 

?ven  August  Holmberg. 

oseph  Schoof 

ilaas  Ruiter 

'Ciels  Bager  Poulsen  . 

jouis  Marmonstein 

^elix  Breston 

Villiam  Tieleman 

^eter  Schilder 

dax  Gold 

.ivinus  Harry  Boogers 

David  Libman 

>am  Sidenberg 

dax  Parelman 

iait  Hoo 


Vlfred  Stenlund 

an  Frederik  Schouten 

Sdward  Anders  Lund 

ohn  Alfred  Holmberg 

ack  Pollack 

lilfred  Ragnvald  Fosse 

rrj^gve  Bjordal 

3mil  Andrew  Anderson 

rhomas  Thompson 

rheodor  Joenson 

Dari  Valentine  Strenholm . . 

(ohn  Johnson 

Douis  Orting 

(ohn  Clausen 

Dlaf  Sundell 

jisli  Erlendson 

datt  Kauppi  

Herman  Erikson 

dagnus  Einar  Nordberg. . . 
^lecksander  Stevanovich . . 


Country 


Norway. . 
Denmark . 
Sweden . . . 
Sweden . . . 
Denmark. 
Norway. . 
Sweden. . . 
Denmark . 

Russia 

Sweden . . . 

Russia 

Serbia 


Date  of  Oath 
of 

Allegiance 


Russia 

July 

26, 

1919 

Labourer 

26, 

1919 

Russia 

July 

26, 

1919  . 

Dealer  in  pro- 

duce 

Russia 

July 

26, 

1919 

Metal  worker  . 

Russia 

July 

26, 

1919. . 

Egg  Candler 

Norwav 

July 

26, 

1919. . 

Logger 

Sweden 

July 

28, 

1919. . 

Farmer 

Italy 

July 

28, 

1919. . 

Farmer 

Switzerland . . . 

-Vug. 

13, 

1919 

Chef 

Holland 

July 

14, 

1919. 

Labourer 

Russia 

July 

9, 

1919. 

Jobbei 

Russia 

July 

18, 

1919. 

Still  cleaner,  Im 

perial  Oil  Co. 

Poland 

Oct. 

6, 

1919 

P r i e 3 t of  the 

RuthenianGreek 

Catholic 

Church 

Russia 

-Vug. 

7, 

1919 

Watchmaker... 

Italy 

July 

28, 

1919. 

Farmer 

Switzerland.. . 

July 

29, 

1919. . 

Farmer 

Sweden 

July 

29, 

1919  . 

Farmer 

Denmark 

July 

30, 

1919  . 

Special  constable 

Russia 

30, 

1919 

July 

30, 

1919 

Russia 

31, 

1919 

Ru.ssia 

July 

31, 

1919. . 

R ea  1 estate 

agent 

Russia 

July 

31, 

1919. . 

Toy  maker 

Russia 

31, 

1919 

1, 

1919 

Roumania ... 

-Vug. 

1, 

1919.  . 

Drug  clerk 

Russia 

-Vug. 

1, 

1919. . 

Clothing  store  . 

1, 

1919 

1, 

1919 

Russia 

1, 

1919 

Russia 

-Vug. 

1, 

1919.. 

Tinsmith. .... 

Russia 

Aug. 

1919. . 

') 

1919 

Russia 

Aug. 

1919. . 

Fruit  pedlar 

Denmark 

-Vug. 

4, 

1919. . 

S t a t i o n ar  y 

engineer 

Norway 

Aug. 

4, 

1919. . 

Sweden 

-Vug. 

5, 

1919. . 

Wood  worker.  . . 

Sweden 

-Vug. 

0, 

1919. 

Farmer 

Holland 

Aug. 

5", 

1919 

Holland 

-Vug. 

0, 

1919 

Smelterman  . . 

Denmark 

-Vug. 

1919 

Dairyman 

Russia 

-Vug. 

5, 

1919 

Carpenter 

Aug. 

5, 

1919. 

Holland 

-Vug. 

6, 

1919 

Machinist 

Holland 

-Vug. 

6, 

1919 

Farmer 

Russia 

-Vug. 

6, 

1919. 

Ladies  tailor... 

Holland 

-Vug. 

6, 

1919. 

Bookkeeper 

.A.ug. 

6, 

1919. 

Russia 

-Vug. 

6, 

1919. 

Tailor 

Russia 

.Vug. 

6, 

1919 

Pedlar 

Chitra 

-Vug. 

6, 

1919. 

Restaurant 

keeper 

Sweden 

-Vug. 

7, 

1919. . 

Holland 

Aug. 

1919 

Clerk 

Sweden 

Sept. 

8, 

1919. 

Sweden 

Aug. 

8, 

1919 

8, 

1919 

Norway 

-Vug. 

8, 

1919 

Norway 

-Vug. 

8, 

1919. 

Sweden 

-Vug. 

9, 

1919. 

Farmer 

Aug. 

Aug. 

Aug. 

.-Vug. 

.Vug. 

.Vug. 

.Vug. 

.Vug. 

.Vug. 

.Vug. 

Aug. 

-Vug. 


9,  1919. 
9,  1919 
9,  1919 
9,  1919 
9,  1919 
11,  1919 
11,  1919. 
11,  1919. 
11,  1919 

11,  1919. 

12,  1919. 
12,  1919. 


Occupation 


Re.sidence 


Farmer 

Farmer 

Farmer 

Farmer 

Carpenter 

Fisherman 

Carpenter 

Fisherman 

Homesteader. . . 
Farmer 
Farmer 


Hearst,  Ont. 
Toronto,  Ont. 
Osier,  Sask. 
Toronto,  Ont. 

Toronto,  Ont. 
Toronto,  Ont. 
Vancouver,  B.C. 
Fairy  Glen,  Sask. 
Buffalo  Lake,  -Vita. 
Ottawa,  Ont. 

Owen  Sound,  Ont. 
Toronto,  Ont. 
Sarnia,  Ont. 

Ottawa,  Ont. 


Winnipeg,  Man. 
Buffalo  Lake,  -Vita. 
Buffalo  Horn,  Sask. 
Valbrandt,  Sask. 
Montreal,  Que. 
Toronto,  Ont. 
Toronto,  Ont. 
Toronto,  Ont. 
Hamilton,  Ont. 

Toronto,  Ont. 

La  Salle,  Man. 
Calgary,  -Vita. 
Toronto,  Ont. 
Toronto,  Ont. 
Toronto,  Ont. 
Toronto,  Ont. 
Toronto,  Ont. 
Toronto,  Ont, 
Toronto,  Ont. 
Winnipeg,  Vlan. 
Toronto,  Ont. 

Ottawa,  Ont.. 

Tawatinaw,  -\lta. 
Hanover,  Ont. 

Sault  Ste.  Marie,  Ont. 
Toronto,  Ont. 

Grand  Forks,  B.C. 
Ottawa,  Ont. 

Toronto,  Ont. 
Toronto,  Ont. 

Grand  Forks,  B.C. 
Pleasantdale,  Sask. 
Toronto,  Ont. 
Toronto,  Ont. 
Toronto,  Ont. 
Toronto,  Ont. 
Orangeville,  Ont. 
Toronto,  Ont*. 

Product,  Sask. 
Winnipeg,  .Man. 
Pleasantdale,  Sask. 
Sault  Ste.  Marie,  Ont. 
Billing  s Bridge,  Ont. 
Reliance,  Sask. 

Sage  Creek,  Alta. 
I-enore  Lake,  Sask. 
Delia,  -Vita. 

Dog  Creek,  Man. 
Bagley,  Sask. 

Big  Spring,  -Vita. 
Winnipeg,  Man. 

Prince  Rupert,  B.C. 
Paddockwood,  Sask. 
Prince  Rupert,  B.C. 
Beaver  Lodge,  .Vita. 
Krupp,  Sask. 

Riske  Creek,  B.C. 


Labourer Toronto,  Ont. 


366 


DEPARTME'NT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 


Series  A — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

1164 

Sweden 

Aug.  12,  1919 

Farmer 

Nahma,  Ont. 
Lemsford,  Sask. 
Toronto,  Ont. 
Toronto,  Ont. 

1165 

Aug.  12,  1919 
Aug.  13,  1919.. 
Aug.  13,  1919 

Farmer 

1166 

Russia 

Pedlar 

1167 

Abraham  Burger 

Russia 

Manufacturer. . . 

1168 

Roumania. . . 

Aug.  13,  1919 
Aug.  13,  1919 
Aug.  13,  1919 

Farmer . 

Limerick,  Sask. 
Toronto,  Ont. 
Victoria,  B.C. 

1169 

Russia 

Moulder 

1170 

Peter  Andrew  Olsen 

Norway 

W’arehouseman  . 

1171 

Aug.  14,  1919  . 
Aug.  14,  1919 
•\ug.  14,  1919 

Farmer 

1172 

Farmer 

Forres,  Sask. 
Winnipeg,  Man. 

1173 

Isaac  S.  Elik  

Russia 

Druggi.st 

1174 

Max  Ain  (Mordicai  Ain) 

Russia 

Aug.  14,  1919  . 

General  merch- 
ant 

Farmer 

Elgin,  Ont. 

1175 

Aug.  15,  1919 
•\ug.  15,  1919 

Aug.  16,  1919 
Aug.  16,  1919 

Oyerland,  Sask. 
Toronto,  Ont. 

Victoria,  B.C. 

1176 

Monument 

1177 

dealer 
Carpenter 

1178 

Hlodver  August  Amason 

Denmark 

Fisherman 

Gimli,  Man. 

1179 

Louis  Hippolyte  Weiss 

F ranee 

Aug.  16,  1919  . 

Carman,  C.P.R. 
shops 

Calgary,  Alta. 

1180 

Toronto,  Ont. 
Toronto,  Ont. 

1181 

Hendrik  Matthys  Anthonio 
Schreuder 

Holland 

,\ug.  16,  1919 

Baker 

1182 

Ada  Christina  Ericson 

Sweden 

.\ug.  16,  1919 

Housekeeper 

Neepawa,  Man. 

1183 

1184 

Aug.  18,  1919  . 
Aug.  18,  1919 
Aug.  18,  1919 

Farmer 

Fairy  Glen,  Sask. 
Canwood,  Sask. 

Farmer 

1185 

Harry  Schilder 

Holland  

Farmer 

Pleasantdale,  Sask. 

1186 

-\ug.  18,  1919 
Aug.  20,  1919 
Aug.  20,  1919  . 

Papermaker  . . 
Gardener 

Toronto,  Ont. 

1187 

Vancouver,  B.C. 

1188 

Mitrofan  Owchas 

Russia 

Maker  of  paper 
boxes 

Toronto,  Ont. 

1189 

John  August  Faldt 

Sweden 

-A.ug.  21,  1919.. 

Miner 

W’est  Grand  Forks,  B.C. 

1190 

.\ug.  21,  1919 
Aug.  22,  1919 
Aug.  22,  1919 

Confectioner. . . 

Toronto,  Ont. 

1191 

Farmer 

Paddling  Lake,  Sask. 
Toronto,  Ont. 

1192 

Abraham  Starkman 

Russia 

Rag  pedlar.  .'. . . . 

1193 

Aug.  23,  1919 
Aug.  23,  1919 

Farmer 

Brockington,  Sask. 

Ratner,  Sask. 

Dahlton,  Sask.  • 

1194 

Farmer 

1195 

Einar  Ingolf  Malmo 

Norway 

Aug.  23,  1919 

Farmer 

1196 

August  Nord 

Sweden 

Aug.  25,  1919 

Carpenter  and 
farmer 

Rich  Valley,  Alta. 

1197 

Israel  Cash 

Russia 

Aug.  25,  1919  . 

Ladies  tailor... 

Toronto,  Ont. 

1198 

John  August  Tikkala 

Russia 

.■^ug.  25,  1919 

Farmer  and 
sheep  herder 

Quantock,  SasK. 

1199 

Aug.  25,  1919  . 

Farmer 

Chatfield,  Man. 

1200 

Solomon  Waisglass 

Russia 

Aug.  26,  1919 

Presser 

Toronto,  Ont. 

1201 

Aug.  27,  1919 
Aug.  27,  1919 

Farmer 

Ratner,  Sask. 

1202 

Andrew  Sorenson 

Denmark 

Barber 

Nobleford,  Alta. 

1203 

Russia 

Aug.  27,  1919 
■\ug.  29,  1919 

Storekeeper 

Toronto,  Ont. 

1204 

John  Smith 

Norway 

Mariner 

■•Vrichat,  N.S. 

1205 

Swan  Daniel  Ben-son 

Sweden 

Aug.  30,  1919 

Section  foreman, 
C.P.R. 

Rennie,  Man. 

1206 

Harry  Lew 

Russia 

Aug.  30,  1919 

Tailor 

Toronto,  Ont. 

1208 

Peter  Anderson 

Sweden 

Aug.  30,  1919 

Labourer. 

Winnipeg,  Man. 

1209 

.Vug.  30,  1919 

i^'isherman 

Prince  Rupert,  B.C. 

1210 

Peder  Iver  Vail  

Norway 

Sept.  1,  1919 
Sept.  1,  1919 

Farmer 

Chagoness,  Sask. 

1211 

Julius  Shalof 

Russia 

Cartage  business 

Toronto,  Ont. 

1212 

Sept.  1,  1919  . 
Sept.  1,  1919 

Farmer 

Ballentine,  Alta. 

1213 

Sigurd  Homseth 

Norwa  V 

Farmer 

Rayine  Bank,  Sask. 

1214 

Heitara  W'ada  , 

Japan 

Sept.  2,  1919 

Logger 

Vancouyer,  B.C. 
Clinton,  B.C. 

1215 

Gustaf  Eric  Liden 

Sweden 

Sept.  2,  1919 

Labourer. 

1216 

Peter  Jackel 

Roumania ... 

Sept.  2,  1919 
Sept.  2,  1919. . 

Farmer 

Estuary,  Sask. 

1217 

Gustaf  Eric  Carlson 

Sweden 

Farmer 

Simpson,  Sask. 

1218 

Nels  Olaf  John.son 

Sweden 

Sept.  2,  1919.. 

Farmer 

W^anekyille,  Alta. 

1219 

Gust  Swanson • 

Sweden 

Sept.  3,  1919. 

Farmer 

Lake  Eliza,  Alta. 

1220 

Jonas  Edwin  Ed  mark 

Sweden 

Sept.  4,  1919.. 

Farmer  and  car- 
penter 

Criss  Creek,  cia  Savona,  B.C. 

1221 

John  Paschinski 

Russia 

Sept.  4,  1919 

Farmer . 

Rodgers,  Sask. 

1222 

Tjalling  Hannema 

Holland 

Sept.  4,  1919 

Farmer 

Celtic,  Sask. 

1223 

Jacobus  Bacilius  Schoonder- 
woerd 

Holland 

Sept.  4,  1919 

Fish  packer 

Prince  Rupert,  B.C. 

1224 

Otto  Smedegaard 

Denmark 

Sept.  4,  1919.  . 
Sept.  5,  1919  . 

Farmer 

Bear  Lake,  Alta. 

1225 

John  Jensen 

Denmark 

Farmer 

MacDowell,  Sask. 

1226 

Karel  Frederick  Kemper 

Holland 

Sept.  5,  1919 

Labourer 

Toronto,  Ont. 

1227 

Jonas  Konrad  Sundstrom.. . . 

Sweden 

Sept.  6,  1919. . 

Machini.st 

Hamilton,  Ont. 

1228 

Raffaele  Picariello 

Italy 

Sept.  6,  1919.  . 

Labourer 

Sault  Ste.  Marie,  Ont. 

1229 

Romano  Fenile 

Italy 

Sept.  6,  1919.. 

Painter 

Montreal,  Que. 

1230 

John  Innocente 

Italy 

Sept.  6,  1919.  . 
Sept.  7,  1919. . 

Labourer. 

Guelph,  Ont. 

1231 

Michele  Principato 

Italy 

Restaurateur . . 

W-nnipeg,  Man. 

1232 

1233 

Paul  Julius  Hamner  Dons 

Sept.  8,  1919. 

Clerk  

Winnipeg,  .Man. 
Thorhild,  Alta. 

Farmer 

1234 

Paul  Thulien 

Norway 

Sept.  9,  1919 

Farmer 

V'eteran,  Alta. 

No. 

1235 

1236 

1237 

1238 

1239 

1240 

1241 

1242 

1243 

1244 

1245 

1246 

1247 

1248 

1249 

1250 

1251 

1252 

1253 

1254 

1255 

1256 

125< 

1258 

1259 

1260 

1261 

1262 

1263 

1264 

1265 

1266 

1267 

1268 

1269 

1270 

1271 

1272 

1273 

1274 

1275 

1276 

1277 

1278 

1279 

1280 

1281 

1282 

1283 

0284 

1285 

1286 

1287 

1288 

1289 

1290 

1291 

1292 

1293 

1294 

1295 

1296 

1297 

1298 

1299 

1300 

1301 

1302 

1303 

1304 

1305 

1306 

1307 

1308 

1309 

1310 


REPORT  OF  THE  XATURALIZATIO^  BRANCH 


367 


)IONAL  PAPER  No.  29 


List  of  Aliens  to  whom  Certificates  of  ISTaturalization,  etc. — Continued 

Series  A — Continued. 


Name 


Myer  Potter 

Serjamin  Scorish 

lolin  Hoyseth 

iVilliam  Wadosky 

?aniuel  Kraft 

^u^stme  Ventry 

■VilHam  Goorsky 

rVilliani  Babussies 

jJeorge  Ugland 

ens  Martin  Johannes  Bonding 

I^hristopner  Dunibray 

3scar  Claeys 

Charles  August  Johnson 

^rvid  Johnson 

Arthur  Lohman 

Domenico  Gagliardi 

jouis  Henri  ilarie  Desbois 
Deorge  Flaata 

dalvor  Johnson  

dassenzio  Martin 

3rik  Amandus  Carl.'on 

"rancesco  Anto,  Finnano.  . 

Brunett  Cesar  

denry  Frederick  Nelson  . 

Deorge  Strand 

\illiam  Sarris r 

acob  Jacobson  Seppola 

saac  Cargman 

^ugusto  Imperi 

!x3uis  Zegzutor 

ohn  Brown  i Giovanni  Bruno) 

oseph  Cacchione 

datteo  Giardetti 

Barnet  Morris  Bernstein. . 

^asquale  De  Carlo 

Benedetto  Buzzetti 

i.dolph  Berman 

dichael  Antici 

ierhi  Gavriluk 

^uigi  Luchini 

^azzaro  Gardin 

Mlissari  Guiseppe 

ames  Vladimir  Hortig. . . . 

)^ntonio  Gardin 

'Cicola  Pennelli 

oseph  Peters 

'rank  Anthony  Pasquan 

rrederick  Robinson  ilarshall 

^uis  Bell 

day  Rowland  Thornley 

Brnest  ^’oorhis 

Uex.  Good 

dilton  Gonzales 

acob  Treiber 

,'rho  Emil  Lepisto 

Uidor  Vanbelle 

^eter  Westerberg 

)scar  Alwois  Decap 

dax  Levinson 

d>Tnan  Dryall 

lenri  (Henry)  Aerts 

)skar  Sillanpaa 

ssy  Komblum 

darry  GarfinkeL 

ohn  Potivar 

dyman  Craft 

ohn  Alfrid  Erickson 

xolben  Larson  Sydnes 

V.ugustus  Prankie 

iabin  Gogolinski. . . 

i^lbin  Bernard  Martinson. . . 
krmand  Georges  Lemicz... 

^dolf  Johnson 

deoholt  L.  Skjerpen 

krmin  Schlatter 

iebastan  Marzoli 


Coimtry 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

Russia 

Sept.  10,  1919 

Farmer 

Bideford,  .Alta. 

Russia 

Sept.  10,  1919 

Street  cleaner.  . 

Toronto,  Ont. 

Sept.  11,  1919 
•Sept.  11,  1919 

Farmer 

Russia 

Farmer . 

Thelma,  .Alta. 

Russia 

•Sept.  11.  1919 

Merchant 

Hamilton.  Ont. 

Italy 

iBept.  12,  1919. 

Street  foreman  . 

Guelph,  Ont. 

.Sept.  12,  1919 
.Sept.  13,  1919. 

Hatter 

Brockville,  Ont. 
Sidewood,  Sask. 

Russia 

Farmer 

Norway  ... 

Sept.  13,  1919. 

Farmer. 

Shoal  Creek,  .Alta. 

Denmark 

.Sept.  15,  1919.. 

Farmer  

Standard,  .Alta. 

Russia 

Sei)t.  16.  1919 

Machinist 

Hamilton,  Ont. 

Belgium 

Sept.  17,  1919. 
Sept.  17,  1919 
Sept.  17,  1919 

Farm  labourer 

Merlin,  Ont. 

Sweden 

Blacksmith 

Vancouver,  B.C. 

Sweden 

Farmer 

Calgary,  .Alta. 

Denmark 

Sept.  17.  1919 
Sept.  18,  1919.. 

Waiter 

Winnipeg,  Man. 

Italy 

Miner 

Perryvale,  .Alta. 

France 

Sept.  18,  1919 

Farmer 

Brierville,  .Alta. 

Norway 

,Sept.  18,  1919 

Rancher  and 
farmer 

Wideview,  Sask. 

Norway 

Sept.  18,  1919 

Farmer 

Herbert,  Sask. 

Italy 

.Sept.  18,  1919 

Piano  maker.  . 

Toronto.  Ont. 

Sweden  

.Sept.  18,  1919 

Section  foreman 
C.P.R. 

Galena,  B.C. 

Italy 

Sept.  18.  1919 

Labourer 

Saskatoon,  Sask. 

Italy 

.Sept.  18,  1919 

Labourer 

Bradford,  Ont. 

Sweden  

Sept.  18,  1919 

Farmer 

Herschel,  Sask. 

Norway 

.Sept.  18,  1919 

Farmer 

Irma,  .Alta. 

Greece 

•Sept.  19,  1919 

Restaurateur . . 

Toronto,  Ont. 

Norway 

Sept.  19.  1919 

Fishing  and 

farming 

Entwhistle,  Alta. 

Russia 

Sept.  20,  1919 

Mattress  maker 

Toronto,  Ont. 

Italy 

.Sept.  20,  1919  . 

Store  keeper. . . . 

Toronto,  Ont. 

Russia 

Sept.  20,  1919  • 

Moulder 

Hamilton,  Ont. 

Italy 

Italy 

Sept.  20,  1919 
Sept.  20,  1919 

Miner 

Thorburn,  N.S. 

Tailor 

Montreal,  Que. 

Italy 

Sept.  20.  1919. 

Labourer . . 

Toronto,  Ont. 

Russia 

Sept.  20,  1919. 

Secretary-treas . 

Toronto,  Ont. 

Italy 

Sept.  22,  1919. 

Inyestigator-det 

Montreal,  Que. 

Italy 

.Sept.  22,  1919.. 

Gardener 

Senneville,  Que. 

Russia 

Sept.  22,  1919. 

Presser 

Hamilton,  Ont. 

Italy. 

Sept.  22,  1919. 
Sept.  22,  1919. 

Munition  worker 

St.  Cathrines,  Ont 

Russia 

Tiler 

Court  right,  Ont. 

Italy 

Sept.  23,  1919 

Tobacconist.  . . 

Toronto,  Ont. 

Italy 

.Sept.  23,  1919 

Marble  worker.. 

Winnipeg,  Man. 

Italy 

.Sept.  23,  1919. . 

Labourer 

Guelph,  C)nt. 

Czecho-Slov'a- 

kia 

Sept.  23,  1919.  . 

Packer 

Montreal,  Que. 

Italy 

Sept.  23,  1919 

Marble  worker,. 

M innipeg,  Alan. 

Italy 

.Sept.  25,  1919 

Merchant 

Toronto,  Ont. 

Sept.  25,  1919 
Sept.  25,  1919 

• 

Toronto,  Ont. 

Switzerland. . . 

Machine  shop. . . 

Sarnia,  Ont. 

U.S.A 

Oct.  9,  1919  . 

Student-at-Law. 

Toronto,  Ont. 

Italy 

Oct.  10,  1919.. 

Grocer 

Toronto,  Ont. 

Re-admission. 

Oct.  14,  1919 

Widow 

London,  Ont. 

U.S.A 

July  14,  1919. 

ClergxTiian 

Ottawa,  Ont. 

Russia 

Aug.  30,  1919. 

Grocer 

Toronto,  Ont. 

U.S.A 

Oct.  16,  1919 

Law  student. . . 

Vancouyer,  B.C. 

Russia 

July  12,  1919 

Farmer 

Schuler,  Alta. 

Russia 

July  21,  1919.. 

Farmer 

Garson  Mine,  Ont. 
Kent  Bridge,  Ont. 

Belgium 

July  21,  1919 

Farm  labourer. . 

Sweden 

July  26,  1919.. 

Farmer 

Rolla,  B.C. 

Belgium 

Aui  2,  1919.. 

Farmer 

Pleiss,  Sask. 

Russia 

Aug.  5,  1919. 

Grocer 

Toronto,  Ont. 

Russia 

Aug.  5,  1919 

Merchant 

Toronto,  Ont. 

Belgium 

-\ug.  6,  1919. 

Labourer 

Victoria,  B.C. 

Russia 

Aug.  6,  1919 

Miner 

Morthington,  Ont. 

Russia 

Aug.  6,  1919 

Harness  maker. 

Toronto,  Ont. 

Russia 

Aug.  6,  1919. 

Grocer 

Toronto,  Ont. 

Russia 

Aug.  8,  1919 

Farmer 

Thelma,  Alta. 

Russia 

Aug.  12,  1919 

Shoemaker. . . 

Montreal,  Que. 

Russia 

Aug.  16,  1919. 

Labourer 

105  Mile  House,  Cariboo  Rd.,  B. 

Norway 

Aug.  18,  1919.. 

Farmer 

Griffin  Creek,  Alta. 

Russia 

Aug.  18,  1919.. 

Farmer 

Pinto,  Sask-. 

Russia 

Aug.  22,  1919. 

Farmer 

Pakowki,  Alta. 

Sweden 

Aug.  27,  1919 

Steel  sharpener . 

Anyox,  B.C. 
Grahamdale,  Man. 

Belgium 

Aug.  28,  1919 

Farmer 

Sweden 

Aug.  28,  1919.  . 

Logger 

Campbell  Riyer,  B.C. 

Norway 

Sept.  8,  1919.. 

Farmer 

Chagoness,  Sask. 

Switzerland.. . 

Sept.  19,  1919  . 

Chef 

Calgary,  Alta. 

Italy 

Sept.  24,  1919. . 

Miner 

Aerial  P.O.,  .Alta. 

C. 


368 

No. 

1311 

1312 

1313 

1314 

1315 

1316 

1317 

1318 

1319 

1320 

1321 

1322 

1323 

1324 

1325 

1326 

1327 

1328 

1329 

1330 

1331 

1332 

1333 

1334 

1335 

1336 

1337 

1338 

1339 

1340 

1341 

1342 

1343 

1344 

1345 

1346 

1347 

1348 

1349 

1350 

1351 

1352 

1353 

1354 

1355 

1356 

1357 

1358 

1359 

1360 

1361 

1362 

1363 

1364 

1365 

1366 

1367 

1368 

1369 

1370 

1371 

1372 

1373 

1374 

1375 

1376 

1377 

1378 

1379 

1380 

1381 

1382 

1383 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  Xaturalization,  etc. — Continued 

Series  A — Continued. 


Name 


August  Juvelin 

Iscar  Johnson 

Andrew  Fred’k  Juvelin. . . . 

ohan  Sackariason 

ligvart  Stubne 

jamosino  Paolo 

f’asquale  Fiore 

l.dolf  Sterner  Blomberg. . . 
4nders  Holier  Anderson. . . 
Jerger  Alfred  Bergerson.  . 

ohn  Adolf  Johnson 

Charles  Louis  Zuidema. . . . 

Francois  Buzit. 

jiovanni  Battisto  Donchi. 

4ron  Minden 

i.ngelo  Palazzo 

jam  Polito 

i.ars  Eliqsen  Akre 

lie  Mything 

^rank'Algot  Peterson 

lharles  George  Wilhelm 
Wildeman 

Irne  Olsen  Holt 

Uphonse  Forseille 

ohn  Mirgaloski 

"rank  Raymond 

frjo  Nissinen 

ohn  Sven  Johnson. 

5ric  William  Sparring 

lharlie  Tol.son 


rheodore  Gautschi 

Iscar  Lindberg 

’rimiano  Occhionero 
ohn  Spiros 

^red  Frederiekson 

landius  C.  Akre 

lie  Greggerson 

tocco  Carducci 

'rank  Polles  (FrancoisPolles). 

lari  Brunius  Johanson 

akob  Fugenius  Helmersen... 
Uhos  Gouzopoulos 

Lugust  Lillos 

’hilip  Caligeir 

iimon  Kurtinis 

gnazio  Colaccio. 

.uigi  Carlo  Pomidoro 

'rancesco  Di  Fulvio 

)lof  Olson 

ohn  Marucci 

idward  Herman 

.eonardo  Lodato 

’eter  Mossotti 

Lugust  William  Anderson. . . . 

.eonardo  Minelli 

'rederic  Alexander  Stokes. . 

acobus  Daman  Willems 

irthur  John  Starkman 

'rancois  Marie  Baudic 

'rancois  Marie  Berezay 

lister  Mary  Sperantia  (Louise 
Meistermann) 

,’ves  Lee  Bourdonnec 

inton  Ole  Hanson  MjTthu.. 
orgen  Laurisdsen  Pedersen. . 

lagnus  Severance 

jia  Crescenzo 

iuigi  Compigotto 

L.rtbur  Balteau. 

lalph  Gechter 

le.nry  Anhom 

ieorge  Brad 

.ewis  Decola 

ean  Louis  Jegard 

ules  Nicol 


Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

Sweden 

Sept.  24, 

1919. . 

Farmer 

Milleton,  Sask. 

Sept.  24, 
Sept.  24, 

1919 

Bed  maker 

Elmwood,  Winnipeg,  Man. 
Milleton  Sask. 

Sweden 

1019. . 

Farmer 

Sweden 

Sept.  25. 

1919. . 

Farmer 

Divide,  Sask. 

Norway 

Sept.  26, 

1919. 

Farmer 

Chambers',  Sask. 

Italy 

Sept.  26, 

1919. . 

Fruiterer  and 
grocer 

Toronto,  Ont. 

Italy 

Sept.  26, 

1919. 

Shoe  merchant.. 

Port  Coquitlam,  B.C. 

Sweden 

Sept.  26, 

1919. . 

Nursevman 

Vancouver,  B.C. 

Denmark 

Sept.  26, 

1919. . 

Logger 

Vancouver,  B.C. 

Norway 

Spet.  27, 

1919. . 

Farmer 

Avebury,  Sask. 

Sweden 

Sept.  27, 

1919  . 

Moulder -.  . 

Elmwood,  Winnipeg,  Man. 

Holland 

Sept.  27, 

1919  . 

Blacksmith 

Calgarv,  Alta. 

Sept.  29, 
Sept.  29, 

1919 

Farmer 

St.  Brieux,  Sask. 

Italy 

1919  .. 

Farmer 

Sugar  Loaf,  Kamloops,  B.C. 

Sept.  29, 
Sept.  29, 
Sept.  29, 

1919 

Merchant 

Toronto,  Ont. 

Italy  

1919 

Farmer 

Macleod,  Alta. 

Italy 

1919 

Fruit  Pedlar. . . . 

Toronto,  Ont. 

Sept.  29, 

1919 

Farmer 

Frontier,  Sask. 

Norway 

Sept.  29, 

1919 

Farmer 

Amelia,  Sask. 

Sept.  30, 
Sept.  30, 

1919 

Rancher 

Trapp  Lake,  B.C. 

VV'est  Kildonan,  Winnipeg,  Man 

Holland 

1919 

Journeyman 

tailor 

Sept.  30, 
Sept.  30, 
Sept.  30, 
Sept.  30, 
Sept.  30, 
Oct.  1, 

1919 

Grahamdale,  Manitoba. 

1919 

Porter 

Saskatoon,  Sask. 

1919 

McMuiin,  Man. 
Toronto,  Ont. 

1919 

1919 

Tailor 

Sudbury,  Ont. 

Norway 

1919. 

Farmer 

Lac  La  Hache,  Cariboo  road,  B.C. 

Oct.  2, 
Oct.  2, 

1919 

Vancouver,  B.C. 

Sweden 

1919. 

Miner  and  pros- 
pector 

Lake  Opinicon,  Ont. 

Switzerland. .. 

Oct.  2, 

1919. 

Hairdresser 

L’ancouver,  B.C. 

Oct.  2, 

1919 

Watrous,  Sask. 

Italy 

Oct.  2, 

1920 

Laundry  man . . . 

Toronto,  Ont. 

Greece 

Oct.  2, 

1919 

Shoe  shine  par- 
lor 

Carpenter 

Toronto,  Ont. 

Denmark 

Oct.  3, 

1919. 

Magnolia,  Alta. 

Oct.  3, 

1919 

Amelia,  Sask. 

Oct.  3, 
Oct.  3, 

1919 

Kinmundy,  Alta. 
Montreal,  Que. 
Wellington,  Ont. 

Italy  ■'.... 

1920 

Constable 

Oct.  3, 

1919 

Oct.  4, 
Oct.  4. 

1919 

Prince  George,  B.C. 
Vancouver,  B.C. 

1919 

Fisherman 

Greece 

Oct.  4. 

1919. . 

Eating  house 
keeper 

Montreal,  Que. 

Norway.  . ». . . 

Oct.  4, 

1919. 

Sawyer 

\ ancouver,  B.C. 

Oct.  4, 
Oct.  4, 

1919 

Prince  George,  B.C. 
Toronto,  Ont. 

Russia 

1919.. 

Cabinet  maker.. 

Oct,  5, 

1919 

I^abourer 

Toronto,  Ont. 

Oct.  6! 
Oct.  6, 
Oct.  6, 
Oct.  6, 

1919 

Kamloops,  B.C. 
Montreal,  Que. 
Moose  Range,  Sask. 

1919 

1919 

Farmer 

Italy 

1919 

Moulder 

Guelph,  Ont. 

Oct.  6, 
Oct.  6, 

1919 

Farmer 

Schuler,  Alta. 

Italy 

1919. . 

Merchant 

Woodstock,  Ont. 

Oct.  7, 
Oct.  7,* 
Oct.  7, 
Oct.  7, 
Oct.  7. 

1919 

Core  maker 

Hamilton,  Ont. 

1920 

Monte  Creek,  B.C. 

1919 

Farmer 

Mahaska,  Alta. 

1919 

Salesman 

Toronto,  Ont. 

Holland 

1919. . 

Photographer..  . 

Winnipeg,  Man. 

Russia 

Oct.  7, 

1919. 

Tobacconist .... 

Toronto,  Ont. 

France 

Oct.  7, 

1919  . 

Farmer 

Mather,  Man. 

Oct.  7, 
July  12, 

1919 

Farmer 

Mather,  Man. 

U.S.A 

1919. . 

Teaching  sister. 

Kitchener,  Ont. 

France 

Oct.  11, 

1919 

Special  constable 

Montreal,  Que. 

Denmark 

Oct.  8, 

1919. . 

Farmer 

Standard,  Alta. 

Denmark 

Oct.  8, 

1919. 

Farmer 

Standard,  Alta. 

Norway 

Oct.  8, 

1919. . 

Farmer 

Foremost,  Alta. 

Italy 

Oct.  8, 

1919. 

Conductor 

Toronto,  Qnt. 

Italy 

Oct.  8, 
Oct.  8, 
Oct.  8, 

1919. 

1919 

Farmer 

St.  Brieux,  Sask. 
Toronto,  Ont. 

Switsierland.. . 

1919. . 

Farmer 

Whitla,  Alta. 

Russia 

Oct.  8, 

1919. . 

Farmer 

Maple  Creek,  Sask. 

France 

Oct.  9, 

1919. . 

Farmer 

Leask,  Sask. 

Italy 

Oct.  9, 

1919. . 

Moulder 

Smith’s  Falls,  Ont. 

France 

Oct.  9, 

1919. . 

Farmer 

Edmonton,  Alta. 

France 

Oct.  9, 

1919. 

Orderly  in  Hos- 
pital 

Edmonton,  Alta. 

369 


REPORT  OF  THE  XATVRAUZATIOX  HR  ASCII 
SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  whom  Certificates  of  Xaturalization,  etc. — Confinued 

Series  A—Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

13S4 

Oct.  9,  1919.. 

Farmer 

Etzikonn,  Alta. 
Victoria,  B.C. 

1385 

Annibale  Bianco 

France 

Oct.  10,  1919. 

Mechanical 

Engineer 

1386 

Oct.  10,  1919  . 
Oct.  11,  1919.  . 

Painter 

Camrose,  Alta. 
Bonnieville,  Alta. 

1387 

Norway 

Farmer 

1388 

Oct.  11,  1919.. 
Oct.  11,  1919.. 
Oct.  11,  1919  . 
Oct.  11,  1919  . 

Track  foreman.. 

Winnipeg,  Man. 
Marquis,  Sask. 
Winnipeg,  Man. 
Cadogan,  Alta. 

1389 

Farmer 

1390 

Ghief  cook 

1.391 

Thomas  Tosten  Kjos 

Norway 

Farmer 

1392 

Oct.  13,  1919.. 
Oct.  13,  1919.. 

Farmer 

Ashern,  Man. 
Eldersey,  Sask. 

1393 

Emile  Clement  Plaitin 

Belgium 

Farmer 

1394 

Oct.  13,  1919.. 
Oct.  13,1919.. 

Labourer 

Toronto,  Ont. 
Hartney,  Man. 

1395 

Cornelius  Bias 

Holland 

Painter 

1396 

Edouard  Tiberghien 

Belgium 

Oct.  14,  1919.. 

Farmer 

Whonnock,  B.C. 

1397 

Arnt  Grini 

Norway 

Oct.  14,  1919.. 

Farmer 

East  Kildonah,  Winnipeg,  Man. 

1398 

Einar  Gudmundur  Vestmann 

Denmark 

Oct.  14,  1919. 

Blacksmith  and 
fisherman 

Gimli,  Man. 

1399 

Oct.  14,  W19  . 
Oct.  14,  1919.. 

Section  foreman 

Kemnay,  Man. 
Vancouver,  B.C. 

1400 

Toshizo  Suzuki 

Japan 

Tailor 

1401 

Michael  Cutrara 

Italy 

Oct.  15,  1919.  . 

Fruit  pedlar.  . . 

Toronto,  Ont. 

1402 

Oct.  15,  1919. 

Labourer 

Toronto,  Ont. 
Pemburton  Hill,  Alta. 

1403 

Ijewis  John  Pearson 

Sweden 

Oct.  15,  1919  . 

Farmer 

1404 

Joseph  Renault 

France 

Oct.  15,  1919.. 

Farmer 

Ste.  Rose  du  Lac,  5Ian. 

1405 

Ernest  William  Hosli  (Ernst 
Wilhelm  Hosli) 

Switzerland... 

Oct.  15,  1919  . 

Farmer 

Bestwick,  B.C. 

1406 

Bemt  Johan  Madsen 

Norwav 

Oct.  16,  1919  . 

Masternavigator 

Quebec,  Que. 

1407 

Vincent  Calarco 

Italy 

Oct.  16,  1919.. 

Fruit  dealer 

Kitchener,  Ont. 

1408 

Oct.  16,  1919.. 
Oct.  16,  1919  . 

Cook 

Toronto,  Ont. 
Winnipeg,  Man. 
Winnipeg,  Man. 
Toronto,  Ont. 

1409 

Russia 

Dressmaker  . . 

1410 

Russia 

Oct.  16,  1919  . 

Dressmaker.  . 

1411 

Theodore  Paris 

Greece 

Oct.  17,  1919.  . 

Clerk  in  billiard 
parlour 

1412 

Oct.  17,  1919  . 

Bookbinder 

Toronto,  Ont. 

1413 

Oct.  18,  1919. 
Oct.  4,  1919  . 

Tailor 

.Montreal,  Que. 
Peterborough,  Ont. 

1414 

Raymond  Oscar  Collet 

France 

Machinist 

1415 

Solomon  Zigmound  Pels 

Poland 

Nov.  1,  1919  . 

Wholesale  manu- 
facturer of  wat- 
erproof coats 

Montreal,  Que. 

1416 

Raymond  Pierre  Marc 
Brutinel 

F ranee 

Nov.  4,  1919 

Civil  Engineer. 

Montreal,  Que. 

1417 

Sept.  24,  1919  . 

Amelia,  Sask. 

1418 

Oct.  27,  1919. 

Shoemaker 

Vancouver,  B.C. 

1419 

Oct.  8,  1919. 

Clerk 

Vancouver,  B.C. 

1420 

Oct.  10,  1919 

Farmer 

Fawn,  ria  Ashcroft,  B.C. 

1421 

Oct.  11,  1919 
Oct.  11,  1919  . 

Logger 

Roy,  B.C. 
Dunster,  B.C. 

1422 

Sweden 

Section  foreman 

1423 

Oct.  13,  1919  . 
Oct.  14,  1919.. 

Engineer 

Jaffray,  B.C. 
Billimun,  Sask. 

1424 

France 

Farmer 

1425 

Oct.  14,  1919 
Oct.  14,  1919  . 

Farmer 

Brigade  Lake,  B.C. 
Prince  Rupert,  B.C. 

1426 

John  Tutlis 

Russia 

Miner  and 

labourer 

1427 

Oct.  14,  1919.. 

Farmer 

Val  Marie,  Sask. 

1428 

Mart\Ti  Kerkhoff 

Holland  

Oct.  14,  1919  . 

Farmer 

South  F’ort  George,  B.C. 

1429 

1430 

Oct.  15,  1919.. 

Nurse 

Winnipeg,  Man. 
Cherhill,  .\lta. 

Oct.  15,  1919 

Farmer 

1431 

1432 

Oct.  15,  1919 

Farmer 

IMulkner,  Man. 

F ranee 

Oct.  16,  1919. 

Farmer 

St.  Brieux,  Sask. 

1434 

Andreas  Lund  Christensen. . 

Denmark 

Oct.  17,  1919.. 

Farmer 

Standard,  Alta. 

1435 

Oct.  17,  1919. 

Farmer 

-Maple  Creek,  Sask. 
St.  Brieux,  Sask. 

1436 

Italy 

Oct.  17,  1919.. 

Farmer 

1437 

Emile  Louis  Vuillaume 

France 

Oct.  17,  1919 

Farmer 

Meyronne,  Sask. 

1438 

Sweden 

Oct.  17,  1919. 

Shipwright 

Vancouver,  B.C. 

1439 

Johan  Frederik  Lundquist. . 

Sweden 

Oct.  17,  1919 

Farmer 

Metiskow,  Alta. 

1440 

Gustaf  Siegfred  Johnson 

Sweden 

Oct.  18,  1919 

Farmer 

Instow,  Sask. 

1441 

Peter  Marie  Francois  Miloux. 

France 

Oct.  18,  1919  . 

Farmer 

Marquis,  Sask. 

Grande  Clairiere,  Man. 

1442 

Jean  Hubert  Joseph  Cremer.. 

Belgium 

Oct.  18,  1919. 

Farmer 

1443 

John  Benson 

Denmark 

Oct.  18,  1919 

Elevator 

operator 

Winnipeg,  Man. 

1444 

Asaziro  Xishiguchi 

Japan 

Oct.  20,  1919  . 

General 

merchant 

New  W estminster,  B.C. 

1445 

Oct.  20,  1919.. 

Farmer 

Evehill,  Alta. 

1446 

1447 

Oct.  20,  1919. 

Farmer 

Kinmundv,  Alta. 

Jean  Louis  Marie  Bemicot . . 

France 

Oct.  20,  1919. 

Farmer 

Camper,  Man. 

1448 

1449 

Oct.  20,  1919  . 

Farmer 

Camper,  Man. 

Oct.  20,  1919.  . 

Operator 

Toronto,  Ont. 

1450 

F ranee 

Oct.  17,  1919.. 

Hotel  keeper.  . . 

Vancouver,  B.C. 

1451 

Russia 

Oct.  21,  1919.. 

Homesteader. . . 

,\bee,  Alta. 

1452 

Greece 

Oct.  21,  1919 

Foreman  cleaner 

Toronto,  Ont. 

1453 

1454 

Oct.  21,  1919 

Mechanic 

Winnipeg,  Man. 

Eliseo  Orlando 

Italv 

Oct.  21,  1919 

Tailor 

Toronto,  Ont. 

29—24 


iNo. 

1455 

1457 

1458 

1459 

1460 

1461 

1462 

1463 

1464 

1465 

1466 

1467 

1468 

1469 

1470 

1471 

1472 

1473 

1474 

1475 

1476 

1477 

1478 

1479 

1480 

1481 

1482 

1483 

1484 

1485 

1486 

1487 

1488 

1489 

1490 

1491 

1492 

1493 

1494 

1495 

1496 

1497 

1498 

1499 

1500 

1501 

1502 

1503 

1504 

1505 

1506 

1507 

1508 

1509 

1510 

1511 

1512 

1513 

1514 

1515 

1516 

1517 

1518 

1519 

1520 

1521 

1522 

1523 

1524 

1525 


DEPARTMET^T  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 

Series  A — Continued. 


Name 


larie  Alexis  Royer 

ou  ie  Larsen 

rabriel  Ledru 

!arl  Martin  Adamson 

diaries  Christian  Sophus 
Fremming 

imes  Reid  Hastings 

ihn  Georgas 

latys  Zajdman 

fatal  ine  Natale 

lust  Kiriakopulos 

Imile  Tanghe 

dam  Kluga 

ntoni  Dzirmaga 

larie  Lamb!  in 

ierre  Flamant 

fnut  Nilsen 

'orstein  Myhre 

nthony  Williams 


ohn  Magnusson 

ileksei  Kologriv. 

dgot  Anderson 

leketo  Eremenko  . . . 

oe  Jeffrey 

'rank  Nicholas  Berger 

Glliam  Tenho  

alvatore  Palladino 


van  N.  Filip 

Jels  Petersen 

'ranz  Charles  Schornes  ... 
imile  Arthur  Georges  Tour- 
nemille 

’horarinn  Johnson 

intonio  Pitoscia 

ames  Chrones 


ean  Marie  Augustin  Fauxue. 

ittilio  Ferrero 

farl  Gustav  Rosen  Nelson . . 

lharles  Romuald  Lebas 

larius  I.ombard 

lenjamin  Gerard  Regnault 

oseph  M indess 

ilfrecl  Fleischer 

ilno  Coletti 

..optur  Jonsson 


lary  Zwaygenbok 
ones  Lee  (Lee  Chun) . 

lugust  Anderson 


’eter  Dicola 

tnthony  Rovegno 

on  Olafsson 

justav  Gunnar  Johnson 

Irmin  Leuenberger 

ules  Emile  Cerfeuillet 

ohn  Sigurdson 

ilarmine  Nunziato 

dathew  Calbo 

Villiam  Frederick  Person. 

^.lexander  Ebel 

Adolph  Weber  (.\doIf 
Christoffersen) 

Alfred  Jodry 

Srnest  Magnus  Hedren  . . . 
5oren  Albert  Christensen. 

iiharles  Egelnick 

foseph  Fourquie  

Frederick  Niculae  Purece. 

loseph  Price 

loe  Nesker 

Harry  Kuznetz 

foseph  Girdovsky 

Pietro  Savoretti 

\dam  Obas 


Country 


France. . . . 
Norway. . 

France 

Sweden  . 
Denmark . 


No  Country 

Greece 

Russia 

Italy 

Greece 

Belgium . . 

Russia 

Russia 

F ranee 

France 

Norway. . . . 
Norway. . . 
Portugal .... 


Denmark . 
Russia  ... 
Sweden  . 
Russia  . . . 

Italy 

U.S.A..  . 
Russia  . . . 
Italy. 


Roumania  . 

Norway 

Switzerland. 
France 


Denmark 

Italy 

Greece  . . 


F ranee .... 

Italy 

Sweden . . . 
F ranee .... 
France  . . 
France 
Russia  . 
Denmark 

Italy 

Denmark 


Russia 

China 


Russia. 


Italy 

Italy 

Denmark 

Sweden 

Switzerland. 

France  

Denmark  . . 

Italy 

Spain 

Holland 

Russia 

Norway 


F ranee 

Sweden 

Denmark . . . . 

Russia 

France 

Roumania . . . 

Russia 

Russia 

Russia 

Russia 

Italy 

Roumania . . . 


Date  of  Oath 
of 


Occupation 


Residence 


Allegiance 


Oct.  22, 
Oct.  23, 
Oct.  23, 
Oct.  23, 
Oct.  23, 


1919. . 

1919 

1919 

1919 

1919 


Farmer 

Miner 

Farmer 

Farmer 

Dentist 


Ponteix,  Sask. 

Last  Chance  Creek,  Y.T. 
Chauvin,  Alta, 

Bear  Lake,  Alta. 
Winnipeg,  Man. 


Oct.  23, 
Oct.  23, 
Oct.  23. 
Oct.  23, 
Oct.  24, 
Oct.  24, 
Oct.  24, 
Oct.  25, 
Oct.  25, 
Oct.  25, 
Oct.  25, 
Oct.  2b, 
Oct.  25, 


Oct.  25, 
Oct.  25, 
Oct.  27, 
Oct.  27, 
Oct.  27, 
Oct.  27. 
Oct.  27, 
Oct.  27, 

Oct.  27, 
Oct.  27, 
Oct.  28, 
Oct.  28, 


1919 

1919 

1919 

1919 

1919 

1919 

1919 

1919 

1919 

1919 

1919  . 

1919 

1919 


1919. 

1919 

1919 

1919  , 

1919 

1919 

1919 

1919 

1919 
1919, . 
1919 
1919 


Fruit  grower 

Confectioner. . . 
Rag  pedlar . 

Farmer 

Clerk 

Farmer 

Machinist 

Labourer 
Homesteader . . . 

Farmer 

Farmer 

Farmer  

Section  foreman, 
B.C.  Electric 
Ry.  Coy. 

Fisherman 

Labourer 

.Miner 

Farmer 

FVuit  business . . 

Miner 

Farmer 

Fruit  and  vege- 
table vendor 

F'armer 

Farmer 

Cabinet  maker . 
Coal  miner 


Winona,  Ont. 

Owen  Sound,  Ont. 

Toronto,  Ont. 

St.  Brieux,  Sask. 

Hamilton,  Ont. 

Kinuso,  Alta. 

Thorold,  Ont. 

Toronto,  Ont. 

Eriksdale,  Man. 

Fife  Lake,  Sask. 

Erin  Lodge,  Alta. 

Fawcette,  Alta. 

Prospect  Lake,  Royal  Oak,  R.M.D. 
1,  B.C. 

Gimli,  Man. 

Hamilton,  Ont. 

Timmins,  Ont. 

Maple  Creek,  Sask. 

Toronto,  Ont. 

Port  Alberni,  B.C. 

Nairn  Centre,  Ont. 

Toronto,  Ont. 

Ormiston,  Sask. 

Elbridge,  Alta. 

Winnipeg,  Man. 

Rocky  Mountain  House,  .\  ta. 


Oct.  28, 
Oct.  29, 
Oct.  29, 

Oct.  29, 
Oct.  29, 
Oct.  30, 
Oct.  30, 
Oct.  30, 
Oct.  31, 
Oct.  31, 
Oct.  31, 
Oct.  31, 
Oct.  31, 

Oct.  31, 
Oct.  31, 

f)ct.  22, 

Oct.  31, 
Oct.  31, 
Nov.  1, 
Nov.  1, 
Nov.  1, 
Nov.  1, 
Nov.  1, 
Nov.  1, 
Nov.  1, 
Nov.  1, 
Nov.  1. 
Nov.  1, 

Nov.  1. 
Nov.  3, 
Nov.  3, 
Nov.  3, 
Nov.  3, 
Nov.  3, 
Nov.  h 
Nov.  3, 
Nov.  4, 
Nov.  4, 
Nov.  4, 
Nov.  4, 


1919 

1919 

1919 

1919 

1919 

1919 

1919 

1919 

1919 

1919 

1919 

1919 

1919 

1919 

1919. 

1919 

1919 

1919 

1919 

1919  , 

1919. 

1919 

1919 

1919 

1919. 

1919 

1919 

1919 

1919 

1919 

1919 

1919 

1919 

1919 

1919 

1919  . 

1919 

1919  . 

1919  . 

1919 


Farm  labourer. 

Fruit  vendor 

Restaurant 

keeper 

Butcher 

Moulder 

Shipworker 

Farmer 

Farmer 

Farmer 

Merchant 

Farmer 

Carpenter 

Farmer  and 
fisherman 
Hebrew  teacher 
Restaurant 

keeper 

Die  and  tool 
inakei 

Labourer 

Chauffeur 

Chemist 

Machinist 

Shipper  

Farmer 

Shipbuilder 

■Machinist 

Coach  cleaner.. 

Merchant 

Farmer . 

Edgerman  (saw- 
mill) 

Blacksmith 

Blacksmith 

Carpenter 

Projectionist  — 

Labourer 

Car  builder  . 

Junk  dealer 

Egg  Candler 

Tailor 

Farmer 

Labourer 

Motorman 


Winnipeg,  Man. 
Toronto,  Ont. 
Weyburn,  Sask. 

Edmonton,  Alta. 
Guelph,  Ont. 
Vancouver,  B.C. 
Normandeau,  Alta. 
Frenchville,  Sask. 
Henriburgn,  Sask. 
Winnipeg,  Man. 
Duncan,  B.C. 
Montreal,  (Jue. 

Dog  CreeK,  Man. 

Montreal,  Que. 
Kingston,  Ont. 

Toronto,  Ont. 

Smith  s Falls,  Ont. 
Toronto,  Ont. 
Winnipeg,  Man. 
Toronto,  Ont. 
Hamilton,  Ont. 
Witchekan,  Sask. 
V^ancouver,  B.C. 
Hamilton,  Ont. 
Transcona,  Man. 
Winnipeg,  Man. 
Lydiard,  Sask. 
Vancouver,  B.C. 

Cardiff,  Alta. 
Endacko,  B.C. 
Winnipeg,  Man. 
Toronto,  Ont. 

St.  Boniface,  Man. 
Hamilton,  Ont. 
Toronto,  Ont. 
Toronto,  Ont. 
Montreal,  Que. 
Alderson,  Alta. 
Toronto,  Ont. 
V'ancouver,  B.C. 


Xo, 

1526 

1527 

1528 

1520 

1530 

1531 

1533 

1534 

1535 

1536 

1537 

1538 

1540 

1541 

1542 

1543 

1544 

1545 

1546 

1547 

1548 

1549 

1550 

1551 

1552 

1553 

1554 

1555 

1556 

1557 

1558 

1559 

1560 

1561 

1562 

1563 

1564 

1565 

1566 

1567 

1568 

1569 

1570 

1571 

1572 

1574 

1575 

1576 

1577 

1578 

1579 

1580 

1581 

1583 

1584 

1585 

1586 

1587 

1588 

1589 

1590 

1591 

1593 

1594 

1595 


REPORT  OF  THE  XATFRALIZATIOX  HRAXCH 


371 


5IONAL  PAPER  No.  29 


List  of  Aliens  to  whom  Certificates  of  Xaturalizatioa.  eto.—Conf inued 

Series  A — Continued. 


Name 


Emile  Honore  Gagnon. 

Halvor  Orpen 

Slorris  Macldin 


relief  Halvorsen 

ilorris  Shoctor 

3iovanni  Spedalieri 

2amillo  Di  Paolo 

Helmer  Hedstrom 

Alfonso  Mucci 

?amuel  Lyon  Zucherman . 


\^ngelo  Sanvddo 

Isaac  Israel  Gorfinkel 

^nton  M.  Andersen 

sidore  Rosenfeld 

dyman  Danziger 

delge  Hjort 

Berend , Barton 

)le  H.  Spagrud 

la  vino  Gnora 

Bharlie  Oscar  Anderson 

)le  Joten  Peterson 

^rank  Ferdenand  Lind 

Lyoichi  Kobayashi 

I'ictor  Ewald  Boeggild  Kast 
berg 

oseph  Kumin 

juiseppe  Lippa 

Satsuji  Nakashima 

leichi  Kinoshita 

ules  Deman 

Bugenio  Volpe 

)lindo  De  Luca 


vor  Soderberg. 


’ierre  T.  Paris 

Bhrist  Jordet 

Lxel  Erland  Berg 

’er  Wilhelm  Nelson 

Benjamin  Grand 

lenry  Marines  Van  der  Lin- 
den 

ohn  Henry  Kinnenen 

ligurd  Halvorson  Haugen. . . 
derino  Di  Gregorio 


/elso  Schiavon 


Daniel  Dejonghe 

ilbert  Messerli 

Mmiel  De  Brabandere. 
Cristinn  B.  Dalman. . . 

indreas  Nielson 

indrea  Damaren 

acob  Silverman 

Dario  Bordignon 

oseph  Stempski 


'ictor  A.  Carlson 

Gngo  Matsumoto 

'osaburo  Okutsu 

David  George  Davidson 
(David  Levites) 

larry  Kessler 

'red  Fjellstrom 

am  Caisman 

LUgust  Kein 

am  Buchman 

larry  Ginsburg 

lathan  Title  (Naum  Titel- 
baum) 

ames  Antonio  Bazos.. . . 


amuel  Pollack 
Greenberg) 


Samuel 


Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

France 

Nov 

4,  1919. . 

Billiard  room 
proprietor 

Grand  Forks,  B.C. 

Norway 

Nov 

4 1919.. 

Go  van,  Sask. 
Montreal,  Que. 

Russia 

Nov 

5,  1919.. 

News  stand  at- 
tendant 

Norway 

Nov 

5,  1919 

Carpenter 

Norwood,  Man. 

Nov 

5,  1919 

Edmonton , .-\.lta. 
Toronto,  Ont. 

Italy 

Nov 

5,  1919 

Labourer 

Italy 

Nov 

6,  1919  . 

Labour  foreman 

Hamilton,  Ont. 

Sweden 

Nov 

6,  1919.. 

Foreman 

Winnipeg,  Man. 

Italy 

Nov 

7,  1919 

Tailor 

Montreal,  Que. 

Russia 

Nov 

.7,  1919.. 

Commercial  tra- 
veller 

Montreal,  Que. 

Italy 

Nov 

8,  1919  . 

.Moulder 

Guelph,  Ont. 

Russia 

July 

31,  1919 

Merchant 

Cobalt,  Ont. 

Denmark 

Nov. 

24,  1919 

Farmer 

Minnedosa,  Man. 

Russia 

Nov. 

20,  1919  . 

Russia 

Aug. 

6,  1919  . 

Candy  maker. . . 

Toronto,  Ont. 

Sweden 

Aug. 

26,  1919  . 

Labourer 

Prince  George,  B.C. 

Holland  

Oct. 

20,  1919  . 

Carpenter 

Toronto,  Ont. 

Norway 

Nov. 

1,  1919  . 

Farmer 

Quantock,  Sask. 

Italy 

Nov. 

3,  1919  . 

Farmer 

Bentley,  .4.1ta. 

Sweden 

Nov. 

3,  1919. 

Neerlandia , Alta. 
Govan  Sask. 

Norway 

Nov. 

4,  1919 

Farmer 

Sweden 

Nov. 

4,  1919.. 

Chilco,B.C. 
Vancouver,  B.C. 

Japan 

Nov. 

5,  1919  . 

Chauffeur 

Denmark 

Nov. 

5,  1919. 

Bookkeeper 

Vancouver,  B.C. 

Switzerland . . 

Nov. 

5,  1919. 

Waiter 

Vancouver  B.C. 

Italy 

Nov. 

5,  1919.. 

Farmer 

Knappen , Alta . 

Japan 

Nov. 

5,  1919, . 

Chauffeur 

Vancouver,  B.C. 

Japan 

Nov. 

5,  1919 

Farmer 

Vancouver,  B.C. 

Belgium 

Nov. 

6,  1919. . 

Farmer 

Morden,  Man. 

Nov. 

6,  1919 
6,  1919. . 

Vancouver,  B.C. 
Toronto,  Ont. 

Italy 

Nov. 

Plainclothes 
man,  secret  ser- 
vice 

Nov. 

7,  1919 

Medstead,  Sask. 
Munson,  Alta. 
Three  Hills,  Alta. 

France 

Nov. 

7,  1919  . 

France 

Nov. 

7,  1919  . 

Norway 

Nov. 

7,  1919  . 

Farmer 

Hazenmore,  Sask. 

Russia 

^ov. 

7,  1919. 

Fish  merchant.. 

Sunburv,  B.C. 

Sweden 

.Nov. 

7,  1919 
7,  1919 

Russia 

Nov. 

Merchant 

Maple  Creek,  Sask. 

Holland 

Nov. 

8,  1919. . 

Russia 

Nov. 

8,  1919. . 

Faimer 

Worthington,  Ont. 

Norway 

Nov. 

10,  1919  . 

Farmer 

Daysx'ille,  Sask. 

Italy 

Nov. 

10,  1919. 

.Miner  and  steel 
worker 

Thorburn , Pictou  Co. , A .S. 

Italy 

Nov. 

10,  1919 

.Mixer  in  Good- 
year Rubber 
Coy.  factory 

Toronto,  Ont. 

Belgium 

Nov. 

10,  1919 
10,  1919 

.Shaunavon,  Sask. 
CDoalhurst,  Alta. 

Switzerland  . . 

Nov. 

Farmer 

Belgium 

Nov. 

10,  1919. 

CDhatham , Ont. 
Dafoe,  Sask. 
Toronto,  Ont. 

Denmark 

Nov. 

10,  1919 

11,  1919  . 

Denmark 

Nov. 

F ngineer 

Italy 

Nov. 

11,  1919.. 

Moulder 

Guelph,  (Dnt. 

Russia 

Nov. 

11,  1919.. 

Shoemaker 

Toronto,  (Dnt. 

Italy 

Nov. 

11,  1919  . 

Moulder 

Guelph,  Ont. 

Rus.sia 

Nov. 

11,  1919 

Butcher  and  gro- 
cer 

Hamilton,  Ont. 

Nov. 

12,  1919.. 

Columbine,  Alta. 
Vancouver,  B.C. 

Japan 

Nov. 

12,  1919  . 

Fisherman 

Japan 

Nov. 

12,  1919. 

Vancouver,  B.C. 
Owen  Sound,  Ont. 

Russia 

Nov. 

13,  1919. 

Manager  cloth- 
ing store 

Nov. 

13,  1919  . 

Hamilton,  Ont. 
Lake  Eliza,  Alta. 

Nov. 

13,  1919  . 

Russia 

Nov. 

14,  1919. . 

Gent's  tailor 

Toronto,  Ont. 

Russia 

Nov. 

14,  1919. 

Emerson,  Man. 

Nov. 

14,  1919, . 

[Damper,  Man. 
Hamilton , Ont. 

Russia 

Nov. 

15,  1919.. 

Pedlar 

Nov. 

15,  1919  . 

Toronto,  Ont. 

Greece 

Nov. 

17,  1919.. 

Restaurant  pro- 
prietor 

loronto,  Ont. 

Russia 

Nov. 

12,  1919.. 

jrocer 

Ottawa,  Ont. 

9— 24J 


372 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 

Series  A — Continued. 


No. 


Name 


1596 

1597 

1598 

1599 

1600 
1601 
1602 

1603 

1604 

1605 

1606 

1607 

1608 

1609 

1610 
1611 
1613 

1613 

1614 

1615 

1616 

1617 

1618 

1619 

1620 

1621 

1622 

1623 

1624 

1625 

1626 

1628 

1629 

1630 

1631 

1632 

1633 

1634 

1635 

1636 

1637 

1638 

1639 

1640 

1641 

1642 

1643 

1644 

1645 

1646 

1647 

1648 

1649 

1650 

1651 

1652 

1653 

1654 

1655 

1656 

1657 

1658 


1659 

1660 
1061 
1662 

1663 

1664 

1665 

1666 

1667 

1668 
1669 


Zalman  Zalmano\-icli 

Lars  Robert  Lindgren 

Carl  Oscar  Stener 

Manford  Hclmquist 

Peloso  Gerunisio 

Alex.  Lindquist 

Alfred  Olson. 

Guiseppe  Bordignon 

Marie  Persy 

August  Fjellstrom 

Albin  Wickstrom 

Arne  Reier  Barstad 

Paul  Froijman 

Edward  Steinhauer 

Adam  Linger 

Jean  Maurice  Marcas 

Jean  Mensi 

Frank  Peter  Koolen 

Marcel  Bouveur 

Gustav  Lips 

Chalid  Otway — 

Madeleine  Josephine  ^■ernet- 
Marre 

Louis  Raoul  Foissier 

John  Rzucidlo  (John  Ruselo) 
Sylvester  Onafrick 


Country 


Roumania. 

Sweden 

Sweden . . . . 
Sweden . . . . 

Italy 

Sweden  . . . 
Sweden . . . . 

Italy 

Belgium . . . 

Sweden 

Sweden . . . . 
Norway . . . 
Belgium . . 

Russia 

Russia 

France 

Italy 

Holland . . . 

France 

Russia 

Syria 

France 


Waclaw  Markowski 

Wilhelm  Heian. 

(Hans)  Harry  Fmil  Ogden. 

Roger  Greenberg 

Peter  Louis  Copu 

Giovanni  di  Cristofaro 

(John  Christopher) 

Arthur  Tonnelotto 

Joseph  Smith  (Joseph  Dillon) 

Louis  Setti 

Jesse  L incoln  McCreery 

Joseph  Cytrynbaum 


Joseph  Marie  Cloarec 

Antonio  Tessaro 

Guiseppe  Di  Luca 

Carl  Johan  Hofdahl 

Theofiel  Cornells 

.4ugusto  ^’aralta 

Tsunetara  Matsuno 

Morikusu  Nakatani 

Fred  Lundgren 

Axel  Hogberg 

-\ngelo  Bortolussi 

Soloman  Shugarman 

Sol  Youner 

Kosho  Matano 

Tomoyoshi  Nakamura — 
Christian  Henry  Vandei  mark 

Roy  Nikell 

Andrew  Grabatin 

Charles  Magnus  Mart  in . . 

Vict  or  Mat  ley 

Solomon  Greenberg 

Peter  Antoon  Georg  Bach.. 


Karl  Elaf  Gustafsen 

Gyro  Apostol  Popoff 

Onni  Niemi 

Dominick  Serravalle  Allen. 


Sweden . 
Greece. . 
Finland . 
Italy.  . 


Jonah  Luft 

Moses  David  Garfinkel.. 

Percy  Hermant 

Giro  Finoro 

Yutka  Fredberg 

Sam  Sugarman 

Joe  Shtilerman 

Max  Antflik 

Isaac  Lazarus  Ilimelstein. 

Isaac  Seiler 

Kasriel  Siberstein 


Date  of  Oath 
of 

Allegiance 


France 

Poland 

Russia 


Poland . . . 
Norway. 
Norway. 
Russia . . . 
P'rance . . . 
Italy. . . . 


Italy 

Poland 

Italy 

U.S.A.... 

Poland Nov 


Poland 

Russia 

Russia 

Italy 

Poland 

Poland 

Russia 

Poland 

Russia 

Roumania. 
Poland 


Nov. 

Oct. 

Oct. 

Oct. 

Nov. 

Nov. 

Nox^. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 


France 

Italy 

Italy 

Sweden 

Belgium .... 

Italy 

Japan 

Japan 

Sweden .... 

Sweden 

Italy 

Ru.ssia 

Ru.ssia 

Japan 

Japan 

Holland  . . . 

Russia 

Roumania . . 
Norway. . . 

Finland 

Russia 

Holland 


15,  1919.. 

22,  1919  . 

23,  1919. . 

25,  1919  . 
6,  1919. . 
8,  1919.. 

10,  1919  . 

11,  1919.. 

12,  1919. . 
14,  1919. . 
14,  1919. . 

14,  1919.. 

15,  1919. . 
15,  1919. 
15,  1919. 
15,  1919 
17,  1919. 
17,  1919 
17,  1919 
17,  1919. 

26,  1919 
19,  1919 

17,  1919 
17,  1919. 

17,  1919. 

18,  1919. 
18,  1919. 

18,  1919. 

19,  1919 

19,  1919. 

20,  1919. 

21,  1919. 

21,  1919 

22,  1919. 
17,  1919. 
21,  1919. 


Occupation 


Nov.  1, 
Nov.  11, 
Oct.  13, 
Nov.  14, 
Nov.  15, 
Nov.  17, 
Nov'.  18, 
Nov.  18, 
Nuv.  18, 
Not.  19, 
Nov.  19, 
Nov.  20, 
Not.  20, 
i^v.  20, 
Nov.  20, 
Nov.  22, 
Nov  22, 
Nov.  22, 
Nov.  22, 
Nov.  22, 
Nov.  22, 
Nov.  22, 


1919. 

1919 

1919. 

1919. 

1919. 

1919. 

1919. 

1919. 

1919. 

1919. 

1919 

1919. 

1919 

1919. 

1919 

1919. 

1919 

1919 

1919 

1919 

1919 

1919. 


Aug.  23,  1919. 
Nov.  24,  1919 
Nov.  24,  1919. 
Nov.  24,  1919 


Nov. 

Nov. 

Nov'. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov', 

Nov. 

Nov. 

Nov’ 


Tailor 

Farmer 

Farmer 

Farmer 

Moulder 

Farmer 

Farmer 

Moulder 

Housekeeper. . . . 

Farmer 

Farmer 

Fisherman 

Farm  labourer.. 

Farmer 

Farmer 

Farmer 

Shoemaker 

Clergyman 

Postmaster 

Farmer 

Labourer 


Residence 


25,  1919 
25,  1919 
25,  1919 
25,  1919. 

25,  1919 

26,  1919 
26,  1919 

26,  1919 

27,  1919. 
27,  1919. 
27,  1919. 


Montreal,  Que. 

Spirit  River,  Alta. 
Spirit  River,  Alta. 
Spirit  Riv’er,  Alta. 
Guelph,  Ont. 
Hopkins,  Alta. 

Glen  Leslie,  Alta. 
Guelph,  Ont. 
Dollard,  Sask. 

Lake  Eliza,  Alta. 
Cherhill,  Alta. 
Prince  Rupert,  B.C. 
Norge,  Sask. 

Young,  Sask. 
Billimun,  Sask. 
Villeneuve,  Alta. 
Montreal,  Que. 
Clyde,  Alta. 
Wanchope,  Sask. 
Brightstone,  Man. 
Ottawa,  Ont. 
Montreal,  Que. 


Chef 

Barber 

L’mployee  Im 
perialOil,Ltd. 

Farmer 

Fngineer 

Ship  caulker. . 

Grocer 

Fisherman 

Wholesale  bana- 
na dealer 
■Moulder . . . 

Agent 

Agent 

Farmer  — 
Dealer  in  mov- 
ing pictures 

Farmer 

Labourer 

Farmer 

Mill  foreman. . 

Farmer 

Farmer 

Fisherman 

.Miner 

Farmer 

Farmer 

Farmer 

Junk  dealer. . . 

Merchant 

Saw-mill  hand 

Tailor 

See  dm  an 

Farmer 

Farmer 

.Mine  manager... 

Farmer 

Law  student. . . 
Street  car  con 
ductor 

Farmer 

Packer 

Farmer 

Contractor  for 
railway  con- 
struction 

Pedlar 

Junk  dealer 

Manufacturer . . . 

Moulder 

Rag  pedlar 

Tailor 

Operator 

Painter 

Dental  student. 
Mattress  maker 


Dunmore,  Alta. 

Calgary,  Alta. 

Sarnia,  Ont. 

Vancouver,  B.C. 

Vancouver,  B.C. 

Port  Arthur,  Ont. 

Ottawa,  Ont. 

Yarmouth,  N.S. 

Toronto,  Ont. 

Guelph,  Ont. 

Toronto,  Ont. 

Montreal,  Que. 

Willow  River,  B.C. 

.Montreal,  Que. 

Wideview , Sask. 

Guelph,  Ont. 

St.  Brieux,  Sask. 

Fort  Frances,  Ont. 

Wanekville , Alta. 

Freedom , Alta. 

Vancouver,  B.C. 

Vancouver,  B.C. 

Fusilier  ,Sask. 

Leslieville,  Alta. 

Rock  y Mountain  House,  Alta. 
Edmonton,  Alta. 

Winnipeg,  Man. 

Vancouver,  B.C. 

Vancouv'er,  B.C. 

Calgary,  Alta. 

Grahamdale,  Man. 

Kealey  Springs,  Sask. 
Springhill,  N.S. 

Shaunavon,  Sask. 

Winnipeg,  Man. 

Winnipeg,  Man. 

Brockington,  Sask. 

Toronto,  Ont. 

Kalevala,  Man. 

Cobourg,  Ont. 


Toronto,  Ont. 
Toronto,  Ont. 
Toronto,  Ont. 
Guelph,  Ont. 
Toronto,  Ont. 
Toronto,  Ont. 
Toronto,  Ont. 
Toronto,  Ont. 
Toronto,  Ont. 
Toronto,  Ont. 


Carpenter |Toronto,  (Jnt. 


REPORT  OF  THE  F^ATERALIZATIOH  BRARCH 


373 


SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  whom  Certificates  of  Xaturalizatiou,  etc. — Continued 

Series  A — Conlinuad. 


Xo. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Resilience 

1670 

Salvatore  Badali 

Italv’ 

No\'.  27, 

1919 

Fruit  merchant 

Toronto,  Ont. 

1671 

Harrv  Corolis 

Greece 

Nov.  27, 

1919  . 

Restaurant 

keeper 

Toronto,  Ont. 

1672 

Joseph  LoPresto 

Italy 

Nov.  27, 

1919 

Wholesale  fruit 
merchant 

Toronto,  Ont. 

167.1 

John  E.  Hovde 

Xorwav 

Nov.  10, 

1919. 

Farmer 

Renown,  Sask. 

1674 

Andreas  Fauser. 

Russia 

Nov.  21 , 

1919. . 

Farmer 

Surpri.se,  Sask. 

1675 

Rebecca  Kislinsky 

Russia 

Nov.  21, 

1919 

Winnipeg,  Man. 

1677 

Harrv  Sklar 

Russia 

Nov.  24, 

1919. 

Butcher 

Saskatoon,  Sask. 

1678 

Ijawrence  Xouque 

France 

Nov.  25, 

1919. . 

Farmer 

StaxTior  Hall,  Sask. 

1679 

John  Shearer 

Italv 

Nov.  26, 

1919. 

Labourer. 

Toronto,  Ont. 

1680 

William  Hanninen 

Finland 

Nov.  26. 

1919  . 

Farmer  . . 

Leslieville,  Alta. 

1681 

John  Befus 

Rus.sia 

Nov.  26, 

1919 

Iron  worker 

Calgarv,  .\lta. 

1682 

Gaskall  Olsen  Hagen 

Xorwav 

Nov.  26, 

1919  . 

Fireman 

Red  Deer,  Alta. 

1683 

Gunn  Louie  (Yuen  Yee  Gun). 

China 

Nov.  27, 

1919  . 

Student 

Yancouver,  B.C. 

1684 

Josep  Matson 

Finland 

Nov.  27, 

1919 

Miner 

.Lbee,  .\lta. 

1685 

John  O.  Wanvik 

Xorwav 

Nov.  27, 

1919. . 

Farmer 

Wideview,  Sask. 

1686 

Camille  Mahv 1 

Belgium 

^ov.  28, 

1919  . 

Farmer 

Grande  Clairiere,  Man. 

1687 

Harrv  Christensen 

Denmark 

Nov.  28, 

1919  . 

Farmer 

Winnington,  Alta. 

1688 

Frederick  Freitag 

Switzerland... 

Nov.  28, 

1919  . 

Farmer 

Cranbrook,  B.C. 

1689 

Erik  Olson 

Sweden 

Nov.  28, 

1919. 

Farmer 

Monte  Creek,  B.C. 

1690 

Mohammed  M.  Hault 

Svria 

Nov.  28, 

1919  . 

Farmer 

Howie,  Alta. 

1691 

Morris  Zeidman 

Poland. 

Nov.  28. 

1919 

Missionary 

student 

Toronto,  Ont. 

1692 

IJenmark 

Xov,  28. 

1919 

Duncan,  B.C. 
Toronto,  Ont. 

1694 

Joe  Silver 

Poland 

Nov.  29, 

1919 

Cabinet  maker.. 

1695 

Isidore  Lew 

Poland 

Nov.  29, 

1919. . 

Tailor. 

Montreal,  Que. 

1696 

Tatsujiro  Yorozu 

Japan 

Nov.  29, 

1919  . 

Engineer 

Victoria,  B.C. 

1697 

Ole  Anderson 

Norway 

Nov.  30, 

1919.. 

Farmer 

Parkbeg,  Sask.  ■ 

1698 

Peter  Jensen 

Denmark 

Nov.  22, 

1919 

Baker 

Calgarv,  Alta. 

1699 

Samuel  Kroch 

Russia 

Dec.  1. 

1919. 

Merchant 

Toronto,  Ont. 

1700 

Oluf  Overbv 

Norway.  . . 

Dec.  1, 

1919 

Cook 

Winnipeg,  Man. 

1701 

Ihnut  Trushkevich 

Ru.ssia 

Dec.  1. 

1919 

Labourer 

Hamilton,  Ont. 

1702 

Karl  John  Karlstedt 

Sweden 

Dec.  1 , 

1919 

Switchman, 

C.N.R. 

Port  Arthur,  Ont. 

1703 

Hjalmar  Florenti*-  Linde- 

Finland 

Dec.  1. 

1919 

Farmer 

McMurdo,  B.C. 

1704 

niHn 

Andrew  Michael  Xilson 

Xorwav.. 

Dec.  1. 

1919 

Farmer  . . 

Parkbeg,  Sask. 

1705 

•\xel  Emanuel  Lunde 

Sweden 

Dec.  1, 

1919. 

Smelterman 

Trail,  B.C. 

1706 

Abraham  Shipigelman 

Russia.  . 

Dec.  2, 

1919 

Butcher 

Winnipeg,  Man. 

1707 

Harrv  Schure 

Russia 

Dec.  2, 

1919 

Merchant 

Hamilton,  Ont. 

1708 

Sweden 

Dec.  2, 

1919  . 

Farmer 

Endiang,  Alta. 
Warnock,  Sask. 

1709 

Norway 

Dec.  2, 

1919 

Labourer 

1710 

Sweden 

Dec.  2, 

1919 

House  carpenter 
Railway  freight 
conductor 

Fort  Wiliiam,  Ont. 

1711 

Olof  Gottfrid  Erickson 

Sweden  . . .. 

Dec.  3, 

1919  . 

Schreiber,  Ont. 

1712 

Louis  K.  Cieslinski 

Poland 

Dec.  4. 

1919 

Farmer 

Dnipro,  Alta. 

1713 

John  Finell 

Sweden 

Dec.  4, 

1919  . 

Farmer 

Westerleigh,  Sask. 

1714 

Peter  Harry  Hansen 

Denmark 

Dec . 4 , 

1919. 

Assistant  fore- 
man, Interna- 
tional Harve.s- 
ter  Co. 

1715 

Dec.  4. 

1919. 

Toronto,  Ont. 
Toronto,  Ont. 

1716 

Samuel  Gasee 

Russia 

Dec.  4, 

1919  . 

Jobber 

1717 

Elia  La.stman 

Poland 

Dec.  4. 

1919  . 

Presser 

Toronto,  Ont. 

1718 

Ignacv  Piuro  

Poland 

Dec.  5, 

1919  . 

Pedlar  

Toronto,  Ont. 

1719 

Guilio  Marconi 

Italy 

Dec.  5. 

1919 

Labourer  

Guelph,  Ont. 

1720 

Giovanni  Frasson 

Italy 

Dec.  5, 

1919 

Moulder 

Guelph,  Ont. 

1721 

Blagoy  A.  Kaloxuioff 

Greece 

Dec.  5. 

1919 

Printer 

Toronto,  Ont. 

1722 

1919 

1723 

Carlo  Pertusi 

Italy 

Dec.  5, 

1919 

Moulder 

Guelph,  Ont. 

1724 

Francesco  Lucato 

Italy 

Dec.  5. 

1919 

Moulder . 

Guelph,  Ont. 

1725 

Luigi  Berton 

Italy 

Dec.  5, 

1919  . 

Moulder 

Guelph  Ont. 

1726 

Domenico  Cornacchia 

Italy 

Dec.  8, 

1919 

Labourer 

Toronto,  Ont. 

1727 

Poland 

Dec.  8, 

1919  . 

Rag  pedlar 

Toronto,  Ont. 

1728 

Samuel  Wolf 

Poland 

Dec.  8, 

1919  . 

Secon-hand 

dealer 

Toronto,  Ont. 

1729 

.\ntoine  Xichiporowich 

Poland 

Dec.  9, 

1919 

Machinist 

Montreal,  Que. 

1730 

Emil  Henrv  Yan  Gelder  . . 

Holland 

Dec.  11, 

1919 

Merchant 

Toronto,  Ont. 

1731 

Hessel  Swaggstra 

Holland  

Nov.  5, 

1919 

Baker 

Elmwood,  Winnipeg,  M:  n. 

1732 

Russia 

July  31 . 

1919. . 

Labourer 

Winnipeg,  Man. 

1733 

Greece 

Aug.  4, 

1919. . 

Core  maker 

Toronto,  Ont. 

17.34 

David  Pozitskv 

Poland 

Sept.  5, 

1919  . 

Shoemaker.  . . . 

Ottawa,  Ont. 

1735 

Poland 

Nov.  10, 

1919. . 

Merchant 

Winnipeg,  Man. 
Prelate,  Sa.sk. 

1736 

Jacob  Wolf 

Roumania . . 

Nov.  12, 

1919 

Farmer 

1737 

Ole  Dickson 

Norway 

Nov.  25, 

1919  . 

Farmer . . 

Pouce  Coup6,  B.C. 

1738 

Morris  Gertner 

Poland 

Nov.  26, 

1919 

Pedlar 

Toronto,  Ont. 

1739 

Emile  Laloge 

F ranee 

Nov.  26. 

1919. . 

Farmer 

Pouce  Coup6,  B.C. 

1740 

Ludwig  Bredo 

Russia 

Nov.  28, 

1919 

Farmer 

Kuest,  Sask. 

1741 

John  Xorheim 

Norway 

Nov.  28. 

1919 

Farmer 

StajTior  Hall,  Sask. 

374 


DEPARTME'Sr  OF  THE  HEVHETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

1 

List  of  Aliens  to  whom  Certificates  of  Xaturalization,  etc. — Continued 


Series  A — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

.‘Hlegiance 

Occupation 

Residence 

174.3 

Axel  Gunnar  Appleton 

Sweden 

Dec.  1, 

1919  . 

Carpenter  or 

handyman 

Hedley,  B.C. 

1744 

F ranee 

Dec.  1, 

1919. , 

Farmer 

Witchekan,  Sask. 

1745 

Barney  Cooperman 

Russia 

Dec.  1, 

1919. 

Furniture  store 
keeper 

Shaunavon,  Sask. 

1746 

Charles  Francis  Bogaer 

Holland  

Dec.  3, 

1919. 

Music-teacher. 

Port  Alberni,  B.C. 

1747 

Walfred  Leopold  John.son  . 

Sweden 

Dec.  4, 

1919  . 

Farmer 

Paradise  Hill,  Sask. 

1748 

Victor  Emanuel  Lindberg  — 

Sweden 

Dec.  4, 

1919 

Farmer 

Owlseye  Lake,  Alta. 

1749 

Russia 

Dec.  5, 

1919 

Farmer 

Empress,  Alta. 
Fort  George,  B.C. 

1750 

Arnold  Carl  Bertschi 

Switzerland.  . 

Dec.  5, 

1919. 

Farmer 

1751 

Russia 

Dec.  6, 
Dec.  6, 

1919 

Labourer 

Calgary,  .Alta. 
Kenaston,  Sask. 

1752 

Gjert  Frederick  Simensen 
Froland 

Norway 

1919  . 

Farmer 

1753 

Switzerland.. . 

Dec.  6, 

1919. . 

Farmer 

Buffalo  Horn,  Sask. 

17.54 

Henry  Rudolph  Zieman. 

Russia 

Dec.  8, 

1919 

.Farmer 

Moosehorn,  Man. 

1755 

Joseph  Chess 

Russia ...  . 

Dec.  8, 

1919 

Motion  picture 
projectionist 

Winnipeg,  Man. 

1756 

Dec.  8, 
Dec.  8. 
Dec.  8, 

1919 

Shellbrook,  Saskatchew 

1757 

1919  . 

Sydney,  N.S. 
Sydney,  N.S. 

1758 

.Alexander  Paul  Vigneau 

F ranee 

1919 

, Steel  worker .... 

1759 

Dec.  9, 
Dec.  10, 

1919 

Rain  coat  maker 

Toronto,  Ont. 

1760 

Italy. 

Denmark 

1919 

Fruit  dealer 

Toronto,  Ont. 

1761 

Mogens  Black 

Dec.  10, 

1919. 

Civdl  engineer. 

Winnipeg,  Man. 

1762 

Oscar  Theodor  Torge  rsen  . 

Norway 

Dec.  10, 

1919 

Bridge  carpenter 

Port  Arthur,  Ont. 

1763 

Dec,  11, 

1919 

Merchant 

Bracebridge,  Ont. 
Saskatoon,  Sask. 

1764 

William  Sklar 

Russia 

Dec.  11, 

1919. 

W'holesale 

butcher 

1765 

W'onifoti  Chernichenko 

Russia 

Dec.  11, 

1919 

Car  repairer  . . . 

Winnipeg,  Man. 

1766 

Carlo  Campagnaro 

Italy 

Dec.  12, 

1919 

Machinist 

Guelph,  Ont. 

1768 

Kondrat  Radeczv 

Poland 

Dec,  12, 

1919  . 

Grocery  and 
cigar  store 

Toronto,  Ont. 

1769 

Dec,  12, 

1919 

Teacher 

Toronto,  Ont. 

1770 

Dec,  15, 
Noy.  25, 

1921  . 

Journalist 

Winnipeg,  Man. 
Saskatoon,  Sask. 

1771 

Joseph  Monrad  Malouf 

SxTia 

1919  . 

Shoemaker 

1772 

Maurice  Francois  Sindeff 

France 

Noy.  29, 

1919  . 

Farmer 

Bredin,  Alta. 

1773 

Jean  Baptist  George  Minard. 

France 

Dec.  5, 

1919  . 

Labourer 

Calgary,  Alta. 

1774 

Julius  Welk 

Russia 

Dec.  6, 

1919. . 

Farmer 

Tomahawk,  Alta. 

1775 

Dec.  8, 
Dec.  9, 

1919. 

Farmer 

Surprise,  ,Sask. 
Vancouver,  B.C. 

1776 

Joseph  Martimi 

Italy 

1919. . 

Clerk 

1777 

Dec.  9, 
Dec.  10, 
Dec.  10, 
Dec.  10, 

1919. . 

Shipper 

Vancouver,  B.C. 

1778 

1919. 

Farmer 

Meanook,  Alta. 

1779 

1919. 

Farmer 

Wilcox,  ,Sask. 

1780 

1919. 

Farmer 

Fusilier,  Sask. 

1781 

Dec.  11, 

Dec.  11, 
Dec.  11, 
Dec.  12, 

1919 

Railway  fore- 
man 

Farmer 

Maple  Creek,  Sask. 
Estuary,  Sask. 

1782 

1919. . 

1784 

1919 

Vancouver,  B.C. 

1785 

Frederick  Hendrik  Van 
Duinen 

Holland 

1919  . 

Genera  Labourer 

Calgary,  Alta. 

1786 

Dec.  12, 

1919  . 

Fisherman 

Vancouver,  B.C. 

1787 

Dec.  12, 
Dec.  12, 

1919. . 

Farmer 

South  Fork,  Sask. 

1788 

1919. . 

Farmer 

\'albrandt,  Sask. 

1789 

Dec.  12, 
Dec.  12, 

1919  . 

Farmer 

Consul,  Sask. 

1790 

John  Jacob  Pex 

Holland 

1919. . 

Brakeman, 

C.P.R. 

Fort  William,  Ont. 

1791 

Richard  Vallentine  Johnson.. 

Dec.  13, 
Dec.  13, 
Dec.  14, 
Dec.  15, 

1919. . 

Machinist 

Hamilton,  Ont. 

1793 

1919  . 

Farmer 

Iddesleigh,  Alta. 

1794 

1919. . 

Farmer 

Bingley,  Alta. 
St.  Louis,  Sask. 

1795 

1919. 

Farmer 

1796 

Dec.  15, 

1919. 

Butcher 

Winnipeg,  Man. 

1797 

r.s.A  . 

Dec.  15, 
Dec.  15, 

1919 

Butcher 

Norwood,  Man. 

1798 

Marinus  Bonde  Sorensen 

Denmark 

1919 

Civil  servant . . 

Red  Deer,  Alta. 

1799 

Joseph  Pankowski 

Poland 

Dec.  15, 

1919 

Tailor  and 
musician 

Toronto,  Ont. 

1800 

Dec.  15, 

1919 

Machinist 

Hamilton,  Ont. 

1801 

Dec.  11, 

1919 

Mechanic 

Winnipeg,  Man. 

1802 

Rasmus  Johansen  Abelseth.  . 

Dec.  13, 
Dec.  15, 

1919  . 

Farmer . 

Glidden,  Sask. 

1803 

1919 

Labourer 

Toronto,  Ont. 

1804 

1919  . 

Machinist 

Winnipeg,  Man. 

1805 

Poland 

Dec.  15, 

1919. . 

Baker 

Toronto,  Ont. 

1806 

Dec.  15, 
Dec.  15, 
Dec.  15, 

1919  . 

Farmer 

Intola,  Ont. 

1807 

I.uciano  Emelio  Guerriero . . 

1919 

Barber 

Toronto,  Ont. 

1808 

1919 

Labourer 

Toronto,  Ont. 

1809 

Fanasy  Feodorov  Storosh- 
enko 

Russia 

Dec.  15, 

1919. 

Farmer 

Thelma,  Alta. 

1810 

Dec.  16, 

1919. . 

Carpenter 

Moose  Horn,  Man. 

1811 

Dec.  16, 

1919  . 

Farmer 

Vita,  Man. 

1812 

Russia 

Dec.  16, 

1919  . 

Metal  engraver . 

W'innipeg,  Man. 

1813 

Dec.  17, 

1919 

Confectioner. . . . 

Toronto,  Ont. 

1814 

Peter  Tangolis 

Greece 

Dec.  17, 

1919  . 

Restaurateur... . 

Toronto,  Ont. 

No. 

1815 

1816 

1817 

1818 

1819 

1820 

1821 

1822 

1823 

1824 

1825 

1826 

1827 

1828 

1829 

1830 

1831 

1832 

1833 

1834 

1835 

1836 

1837 

1838 

1839 

1840 

1841 

1842 

1843 

1844 

1845 

1846 

1847 

1848 

1849 

1850 

1851 

1852 

1853 

1854 

1855 

1856 

1857 

1858 

1859 

1860 

1861 

1862 

1863 

1864 

1865 

1866 

1867 

1868 

1869 

1870 

1871 

1872 

1873 

1874 

1875 

1876 

1877 

1878 

1879 

1880 

1881 

1882 

1883 

1884 

1885 


UF.rORT  OF  THE  XATFRALIZATlOX  HHAXCH 


375 


lONAL  PAPER  No.  29 


List  of  Aliens  to  whom  Certificates  of  Xaturalizatioii,  etc. — Coniinued 


Series  A — Continued. 


Name 


Country 


Date  of  Oath 
of 

Allegiance 


Occupation 


Residence 


Albert  James  Loor 

Keleel  Hault 

lohn  Godfrey  Johnson 

Leon  I\lein 

Ludvig  Nikolai  Edvardsen. . 

iVilliam  Bend 

Samuel  Zalkind 

?rank  Moscovitch 

Vdolph  Abraham  Abramo- 
vitch 


Italy. 


Syria... 
Sweden. 
Poland . . 


Norway 

Russia 

Russia 

Roumania. . . 
Roumania.  . . 


Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 


17, 

17, 

17, 

18, 

18, 

18, 

18, 

19, 

19, 


1919. . 

1919. . 
1919. . 
1919. . 

1919. . 
1919. . 
1919  . 
1919. . 
1919. . 


Automobile 

mechanic 

Farmer 

Farmer 

Millinery 

contractor 

Paper  maker 

Merchant 

Watchmaker 

Furrier 

Salesman 


Toronto,  Ont. 

Howie,  Alta. 

Lake  Valley,  Sask, 
Montreal,  Que. 

Sturgeon  Falls,  Ont. 
Toronto,  Ont. 
Regina,  Sask. 
Toronto,  Ont. 
Montreal,  Que. 


Sugfene  Bayer 

Porwald  Teigen.  

K.  Archie  Wong  (Wong  Guay 
Thoo) 

Slias  Weenk 

Hart  in  Lee 

iachary  Storoshenko 

?dward  Martin 


5wan  Johnson 

orgen  R.  Gronnestad 

ohn  Emil  Gren 

ules  Adam 

V.ugust  Huber 

!*ietro  Rinaldi 

Hathews  Gerardus  Nijamn. 

Hagogi  Katacka 

)tto  Klomp 

lam  Olter 

itanley  Zurierowiez 

Irvid  Soderholm 

ianto  Agnoluzzi 

Heyer  Feigenbaum 

Heyer  Steinberg 

^aul  Delauney 

Jenry  Kraft 

sidore  Cornet 

^eter  Kanakas 


oseph  Mendelsohn  . . 

Irnt  Norby 

’eter  Olaf  Gustafson. 

jiovanni  Enrico 

^uigi  Enrico 

Jharles  Shane  — 


fves  Duval 

leinrid  Herman  Marquardt. 

oseph  Olivieri 

ohn  Herman  Weweler 

jars  Larson  Morkve 

lochus  Renner 

ilrik  Eriksen 

Lbraham  Ash 

,'ictor  Carl  Berglund 

i’ahichi  Sakamoto 

vorney  Lesenko 

ames  Herald 

Francois  Claude  Rondot 

Just  Anderson 

Ihimataro  Izumi 

Christian  Jorimann 

'Jikolai  Monn 

Igata  Forsgren 

Ixel  Bernhard  L'llhorn 


ilanly  Daniel  Cvetkovich. 

ulius  Fleckenstein ■. . . . 

ohn  Theodore  Lar.son 

acob  Goorevitch 

Vasili  Chorniy 

Pominasuke  Tangi 

Jarl  Conrad  Larson 

Phomas  Peterson 


France. . 
Norway. 
China. . . 


Holland  . 
Norway. . 
Russia . . . 
Russia. . . 


\arl  Ivar  Glad. 
Uex  Massery. . . . 
Tax  Gleizer 


Sweden 

Norway. . . 

Finland 

Roumania. . 

Russia 

Italy 

Holland. . . 

Japan 

Holland  . . 

Poland 

Russia 

.Sweden 

Italy 

Poland 

Russia 

France 

Russia 

Belgium. . . . 
Greece 


Roumania. 
Norway. . . 
Sweden — 

Italy 

Italy 

Russia 


France 

Belgium 

France 

Holland 

Norway 

Russia 

Nor  wav • 

U.S.A 

Sweden 

Japan 

Russia 

Norway 

France 

Sweden 

Japan 

Switzerland.. 

Norway 

Sweden 

Sweden 


Serbia. . 
Russia. . 
Sweden. 
Russia. . 
Russia. . 

Japan 

Sweden. 
Greece. . 


.Sweden 

Switzerland. 
Russia 


Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Jan. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 

Dec. 


8, 

9, 

15, 


1919. . 
1919. . 
1919. . 


Carpenter 
Farmer. . . 
Waiter 


Red  Deer,  Alta. 
Valhalla,  Alta. 
London,  Ont. 


15, 

15, 

16, 
17, 

17, 

17, 

17, 

17, 

17, 

17, 

18, 
18, 
18, 
19, 
19, 

19, 

20, 
20, 
20, 
20, 
20, 
20, 
22 


22, 

22, 

22’, 

24, 

24, 

31, 

11, 

16, 

17, 

17, 

17, 

18, 
18, 

5, 

18, 

18, 

19, 

19, 

19, 

20, 
20, 
20, 
20, 
20, 
22, 

22, 

22, 

22, 

22, 

23, 

23, 

23, 

23, 

23, 

24, 
24, 


1919. . 
1919  . 
1919. . 
1919. 

1919. . 
1919. . 
1919 
1919  . 
1919. 
1919. . 
1919. . 
1919  . 
1919  . 
1919 
1919. . 
1919. 
1919. . 
1919.  . 
1919  . 
1919.. 
1919. . 
1919  . 
1919. . 

1919  . 
1919  . 

1919. . 
1919. 
1919: . 

1919. . 

1919. . 
1919  . 
1919  . 

1919. . 
1919  . 
1919. . 

1919. . 

1920. . 
1919. 
1919 
1919  . 

1919. . 
1919  . 
1919  . 
1919. . 
1919  . 
1919  . 
1919. . 
1919, 

1919. 
1919. 
1919 
1919  . 
1919  . 
1919. 
1919  . 
1919. 

1919. . 
1919. . 
1919. . 


Farmer 

Carpenter 

Farmer 

Rooming  liouse 
keeper 

Farmer 

Farmer 

Farmer 

Farmer 

Farmer 

Farmer 

Warehouseman.. 

Fisherman 

Farmer 

Pedlar 

Farmer 

Farmer 

Plasterer 

Cap  maker ... 

Merchant 

Lithographer.. . . 

Labourer 

Farmer 

Restaurant 

keeper 
Harness  maker . 

Farmer ... 

Farmer 

Farmer 

Farmer 

Clothing  manu- 
facturer 

Farmer 

Farmer 

Seaman 

Farmer 

Farmer 

Farmer 

Farmer 

Manager 

Farmer 

Barber 

Farmer 

Farmer 

Farmer 

Farmer 

Carpenter 

Farmer 

Farmer 

Farmer 

Mining  contrac- 
tor 

Motorman 

Farmer 

Farmer 

Farmer 

Farmer , , . , . 

Cook 

Farmer 

Restaurant  pro- 
prietor 

Car  inspector . . . 

Farmer 

Auto  painter. . . . 


Stranraer,  Sask. 

Port  Alice,  B.C. 
Thelma,  Alta. 
Shaunavon,  Sask. 

Smithers,  B.C. 
Admiral,  Sask. 

MajTJole,  Sask. 

Golden  Prairie,  Sask. 
Golden  Prairie,  Sask. 
Burmis,  Alta. 

North  Battleford,  Sask. 
I’ancouver,  B.C. 

Fort  Fraser,  B.C. 
Toronto,  Ont. 
HoneyMoon,  Sask. 
Daholton,  Sask. 
Hamilton,  Ont. 

Toronto,  Ont. 
Peterborough,  Ont. 
Sturgeon  Creek,  Man. 
Calgary,  Alta. 

Cariss,  Sask. 

Toronto,  Ont. 

Toronto,  Ont. 

Haverhill,  Sask. 
Haverhill,  Sask. 
Stoneleigh,  Ont. 
,Stoneleigh,  Ont. 
Outremont,  Que. 

Edmonton,  Alta. 

Carlos,  Alta. 

Vancouver,  B.C. 

Buffalo  Head,  Sask. 
Helmsdale,  Alta. 
Richmond,  Sask. 
Rivifere  Castor,  Alta. 
Ottawa,  Ont. 

Malouck,  Sask. 
Vancouver,  B.C. 
Radway  Centre,  Alta. 
Hillside,  Sask. 

Alingly,  Sask. 

Webb,  Sask. 

Marpole,  B.C. 

Golden,  B.C. 

Barrhead,  Alta. 
Sturgeon  River,  Sask. 
Toronto,  Ont. 

Vancouver,  B.C. 

Leader,  Sask. 

Boyle,  Alta. 

Camper,  Man. 

Golden  West,  Sask. 
Vancouver,  B.C. 

Boyle,  Alta. 

Brantford,  Ont. 

.Schreiber,  Ont. 

Prince  .\lbert,  Sask. 
Toronto,  Ont. 


376 


DEPARTME'NT  OF  TEE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  Whom  Certificates  of  ITaturalization,  etc. — Continued 

Series  A — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

1886 

Hugo  Raivio 

Finland 

Dec.  24, 

1919. . 

Farmer 

Shaunavon,  Sask. 

1887 

Holland 

Dec.  24, 

1919  . 

Farmer 

Sangudo,  Alta. 
Toronto,  Ont. 

1888 

Poland 

Dec.  26, 

1919  . 

Hat  operator . . . 
Moulder 

1889 

Bellino  Zamin 

Italy 

Dec.  26, 

1919  . 

Guelph,  Ont. 

1890 

Srul  Cucos 

Roumania .... 

Dec.  27, 

1919  . 

Plumber 

Toronto,  Ont. 

1891 

Joseph  Lutrofsky 

Russia 

Dec.  27, 

1919. . 

Tinsmith’s 

helper 

Toronto,  Ont. 

1892 

Kussia 

Dec.  27, 

1919 

Labourer 

Toronto,  Ont. 

1893 

Italy 

Dec.  27, 

1919. . 

Labourer 

Guelph,  Ont. 
Borden,  Sask. 
Toronto,  Ont. 

Rose  Valley,  Sask. 
Gilby,  Alta. 
Vancouver,  B.C. 
Vancouver,  B.C. 

1895 

Denmark 

Nov.  10, 

1919. . 

Labourer 

1896 

Russia-Poland 

Dec.  4, 

1919. . 

Rag  pedlar 

1897 

Sweden 

Dec.  20, 
Dec.  22, 
Dec.  23, 
Dec.  23, 
Dec.  24, 
Dec.  24, 
Dec.  26, 

1919. . 

Farmer 

1898 

Norway 

1919  . 

Farmer 

1899 

1919 

1900 

China 

1919. . 

Janitor 

1901 

1919. . 

Farmer 

Gilby,  Alta. 

Banli  Island,  Prince  Rupert,  B.C 

1902 

Sw'eden 

1919. . 

Farmer 

1903 

Jacob  Handel 

Switzerland... 

1919. . 

Carpenter  and 
farmer 

Fort  Pitt,  Sask. 

1904 

Dec.  26, 
Dec.  26, 
Dec.  26, 

1919. . 

Vancouver,  B.C. 
Peace  River,  Alta. 

1905 

1919. . 

1906 

1919. . 

Donnelly,  Alta. 
Manyberries,  Alta. 
Piapot,  Sask. 
Hanley,  Sask. 

Lac  Vert,  Sask. 
Brow’nlee,  Sask. 

1907 

Norw’ay 

Dec.  26, 
Dec.  26, 
Dec.  26, 
Dec.  26, 
Dec.  26, 

1919. . 

1908 

Denmark 

1919. . 

Farmer 

1909 

Norway 

1919  . 

1910 

Norway 

1919. . 

1911 

Jacob  Hjelte 

Sweden 

1919. . 

Farm  labourer.. 

1912 

Italy 

Dec.  27, 

1919. . 

Merchant 

Princeton,  B.C. 

1913 

F.S.A 

Dec.  27, 

1919. . 

F armer 

Durlingville,  Alta. 
P’armingdale,  Sask. 
Thelma,  Alta. 

1915 

Denmark 

Dec.  27, 
Dec.  27, 
Dec.  29, 

1919. . 

1916 

Phillip  Storoshenko 

Russia 

1919. . 

Farmer 

1917 

Farris  Simhan  Sawaya 

Syria 

1919  . 

Doctor  of  dental 
surgery 

St.  John  N.  B. 

1918 

Dec.  29, 
Dec.  29, 

1919. . 

Telkwa,  B.C. 
Bluesky,  Alta. 
.\nselmo,  Alta. 

1919 

Norway 

1919. . 

1920 

Sweden 

Dec.  29, 
Dec.  29, 

1919. . 

Farmer 

1921 

Syria 

1919  . 

Auto  repair  man 

Toronto,  Ont. 

1922 

Italy 

1919. . 

Leedale,  Alta. 
Toronto,  Ont. 

1923 

Frank  Hackim 

Syria 

Dec.  29, 

1919.. 

Confectioner 

1924 

Rudolph  W.  Faber 

Switzerland.. . 

Dec.  30, 

1919. . 

Wholesale  but- 
tons 

Toronto,  Ont. 

1925 

Switzerland.. . 

Dec.  30, 
Dec.  30, 
Dec.  31, 
Dec.  31, 
Dec.  31, 

1919. . 

Glendale,  Man. 
Toronto,  Ont. 
Toronto,  Ont. 

1926 

1919. . 

1927 

China 

1919.  . 

Cook 

1928 

Italy 

1919. . 

Montreal,  Que. 
Montreal,  Que. 

1929 

Isaac  Cohen 

u.sA 

1919. . 

Commercial 

traveller 

1931 

Norway 

Dec.  31, 
Dec.  27, 
Dec.  31, 
Jan.  5, 

1919  . 

Cavandish , Alta. 

1932 

Norway 

1919. . 

Farmer 

Hanly,  Sask. 
Toronto,  Ont. 

1933 

1919. . 

Confectioner .... 

1934 

1920. . 

Liverpool,  N.S. 
Montreal,  Que. 

1935 

Fernand  Nicolas  Levasseur. . 

PVance 

Nov.  27, 

1919  . 

Merchant 

1936 

Dec.  26, 
Dec.  26, 

1919. . 

Farmer 

Waterhole,  Alta. 

1937 

Sigvard  Slind  

Norway 

1919. . 

F’arnrer 

Dahlton,  Sask. 

1938 

Charles  Schelstead 

U.S.A 

Dec.  30, 

1919. . 

F'armer 

Canwood,  Sask. 

1939 

Olof  Anshelm  Paulssen 

Sweden 

Dec.  31, 

1919. . 

Farmer 

Ellis,  Ont. 

1940 

Jan.  1, 
Jan.  2, 

1920. . 

Abee,  Alta. 
Frenchville  Sask. 

1941 

Gustave  Gex 

France 

1920. . 

Farmer 

1942 

Arthur  Van  Praet 

Belgium 

Jan.  2, 

1920. . 

Farm  labourer. . 

Blenheim , Ont. 

1943 

Charles  Fremes 

U.S.A 

Jan.  2 , 

1920. . 

Manufacturer.. .. 

Toronto,  Ont. 

1944 

Jan.  2, 
Jan.  2, 

1920  . 

London,  Ont. 

Elmwood,  Winnipeg,  Man. 

1945 

1920. . 

Musician 

1946 

Jan.  2 

1920  . 

Toronto,  Ont. 

St.  Boniface , Man. 

1947 

Jan.  2, 
Jan.  2 

1920  . 

Mason 

1948 

1920  . 

St.  Boniface,  Man. 

1949 

1920  . 

Fairy  Glen,  Sask. 
Standard , Alta. 

1950 

Axel  Anders  Larsen 

Denmark 

Jan.  2, 

1920. . 

Farmer 

1951 

Mons  Monson  Hatland.. . — . . 

Norway 

Jan.  2, 

1920. . 

Section  foreman 

Prince  George,  B.C. 

1952 

1920  . 

Camper-  Man. 
vSt.  Boniface,  Man. 

1953 

Jan.  3, 
Jan.  3, 

1920  . 

1954 

Felix  Laurentin  Anderson. . . . 

Sw'eden 

1920. . 

Farmer 

Kipling,  Ont. 

1955 

Edward  Levitt 

Poland 

Jan.  3, 

1920. . 

Manufacturing 

furrier 

Toronto,  Ont. 

1920  . 

Shoe  maker 

Toronto,  Ont. 

1Q57 

Jan.  3, 
Jan.  3, 
Jan.  3, 
Jan.  3, 
Jan.  3, 

1920 

Farmer 

Clay  don,  Sask. 
Winnipeg,  Man. 

1958 

Switzerland... 

1920  . 

Labourer 

1959 

1920  . 

Farmer 

Jordon  River,  Sask. 

1960 

1920 

Tailor 

Vancouver,  B.C. 

1961 

Samuel  Smith 

Poland 

1920  . 

Tailor 

Toronto,  Ont. 

REPORT  OF  THE  XATURAL1ZATI0:s:  BRANCH 


377 


SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  Whom  Certificates  of  Xaturalization,  etc. — Conlinued 


Series  A — Continued. 


Xo. 

Xame 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

1962 

Philip  Abrams 

Poland 

Jan.  3, 

1920. . 

Wholesale 

Toronto,  Ont. 

butcher 

1963 

Fred  Goetz 

Russia 

Jan.  3, 

1920. . 

1964 

Isaac  Piotrkowksi 

Poland... 

Jan.  5, 

1920. . 

Junk  dealer 

Toronto,  Ont. 

1965 

Chiel  Schactel  Chil  Schech- 

Roland 

Jan.  5, 

1920. . 

1966 

ter) 

Max  Goldmintz 

Poland 

Jan.  5, 

1920. . 

1967 

Joe  Kozak 

Russia 

Jan.  5, 

1920. . 

Shoemaker 

Hamilton,  Ont. 

1968 

Koichi  Kawamoto 

Japan 

Jan.  5, 

1920. . 

Railroad  shop 

Toronto , Ont . 

worker 

1969 

Poland 

Jan.  0, 

1920. . 

1970 

Jake  Himmelfarb 

Poland 

Jan.  5, 

1920. . 

1971 

Joseph  Goldman 

Russia 

Jan.  5, 

1920. . 

Presser 

Toronto,  Ont. 

1972 

Norway 

Jan.  0, 

1920. . 

1973 

Edward  Schneider 

Russia 

Jan.  5, 

1920. . 

1974 

Russia 

Jan.  6, 

1920. . 

1975 

1920. . 

Tnrnntn  Ont  ” 

1976 

Chester  David  Salter 

U.S.A 

Jan.  6, 

1920. . 

Farm  labourer.. 

Port  Hope,  Ont, 

1977 

Alexander  Edward  Matheson 

ILLS.A 

Jan.  7, 

1920. . 

Farmer 

Seeforth,  Ont. 

1978 

Jan.  8, 

1920  . 

1979 

Edward  Sapir 

U.S.A 

Jan.  8, 

1920. . 

Civil  servant — 

Ottawa,  Ont. 

1980 

Svria 

Jan.  9, 

1920. . 

1981 

Syria 

Jan.  9. 

1920. . 

Toronto,  Ont. 

theatre 

1982 

Jan.  12, 

1920. . 

1983 

Oct.  14^ 

1919 

1984 

1919. . 

Rnlla  R C * 

1985 

Tadao  Yamamura 

Japan 

Jan.  2, 

1920  . 

Elevator  oper- 

Vancouver  B.C. 

1986 

Jan.  2, 

1920  . 

1987 

1920. . 

1988 

Julius  De  Wachter 

Belgium 

Jan.  5, 

1920. . 

Farmer 

Tilburv,  Ont. 

1989 

Sweden 

1920. . 

1990 

Jan.  5, 

1920 

1991 

1920  . 

1992 

1920 

Sfi.cikr 

1993 

Finland 

Jan.  6, 

1920  . 

1994 

1920  . 

Spnbelt  B C 

1995 

Slax  Wortzman 

Poland 

Jan.  6, 

1920. . 

Tailor’s  operat. 

Toronto,  Ont. 

1996 

James  Moriartv 

U.S.A 

Jan.  6, 

1920  . 

Railroader 

Endako,  B.C. 

1997 

James  Nasser 

Syria 

Jan.  7, 

1920. . 

Confectioner .... 

Toronto,  Ont. 

1998 

Jan.  7, 

1920. . 

1999 

1920. 

2000 

Russia 

Jan.  7, 

1920. 

2001 

Jan.  9, 

1920. . 

2002 

1920 

Toronto,  Ont.  * 

owitz) 

2003 

Holland 

Jan.  10, 

1920. . 

Toronto,  Ont. 

Union  Station 

2004 

Russia 

Jan.  12, 

1920. . 

2005 

Sweden 

Jan.  29, 

1920. . 

2006 

Norway. ..... 

Nov.  25, 

1919. . 

2007 

Russia 

1919. . 

2008 

Norway 

Dec.  1 , 

1919. . 

2009 

Italy  

1920 

2010 

Sweden 

Jan.  6, 

1920. . 

2011 

Poland 

Jan.  7, 

1920. 

Second-hand 

Toronto , Ont. 

clothing  store 

2012 

Norway 

Jan.  8, 

1920. . 

2013 

Timothj  Mathias  Hecker . . . 

U.S.A.'. 

Jan.  9, 

1920. . 

Farmer 

Piapot,  Sask. 

2014 

Jan.  9, 

1920. . 

2015 

1920 

2016 

France 

Jan.  9, 

1920. . 

2017 

Russia 

Jan.  10, 

1920. . 

2019 

Xorway 

Jan.  10, 

1920 . . 

2020 

Sweden 

Jan.  12, 

1920. . 

2021 

Per  Emil  Waldemar  Eklund . 

Sweden 

Jan.  12, 

1920. . 

Shipwright 

I'ancouver,  B.C. 

2022 

Saleem  Xicolai  Saba 

S\Tia 

Jan.  12, 

1920  . 

Shoe  merchant . 

Toronto,  Ont. 

2023 

Michael  Corj’ 

Svria 

Jan.  12, 

1920  . 

Merchant 

East  Kildonan,  Man. 

2024 

Jan.  12, 

1920. 

2025 

Russia 

Jan.  12, 

1920  . 

Farmer 

2026 

Richard  Busse 

Poland 

Jan.  12, 

1920. 

Farmer 

Kramer,  Sask. 

2027 

Anshelmi  Koski 

Finland 

Jan.  13. 

1920. . 

Farmer 

Silver  Mountain,  Ont. 

2028 

Robert  Hunt 

U.S.A 

Jan.  13, 

1920. . 

Farmer 

.Llsask,  Sask. 

2029 

Eleonora  Xelson 

Sweden 

Jan  13, 

1920. . 

Farmer 

Finmark,  Ont. 

2030 

Philip  Pasternack 

Poland 

Jan.  13, 

1920. . 

Tailor 

Toronto,  Ont. 

2031 

Bennie  Shliskv 

Poland 

Jan.  14, 

1920. . 

Sorter 

Toronto,  Ont. 

2032 

Jens  Otto  Xelsen 

Xorwav 

Jan.  14, 

1920  . 

Carpenter 

St.  John,  X.B. 

2033 

David  Rosenberg 

Poland 

Jan.  15, 

1920 

Pedlar 

Toronto,  Ont. 

2034 

Reinhart  Holden 

Xorw!>v 

Jan.  15, 

1920. . 

Carpenter 

Drumheller,  .-Mta. 

No. 

2035 

2036 

2037 

2038 

2039 

2040 

2041 

2042 

2043 

2044 

2045 

2046 

2047 

2048 

2049 

2050 

2051 

2052 

2053 

2954 

2055 

2056 

2057 

2058 

2059 

2060 

2061 

2062 

2063 

2004 

2065 

2066 

2067 

2068 

2069 

2070 

2071 

2072 

2073 

2074 

2076 

2077 

2078 

2079 

2080 

2081 

2082 

2083 

2084 

2085 

2086 

2087 

2088 

2089 

2090 

2091 

2092 

2093 

2094 

2095 

2096 

2097 

2098 

2099 

2100 

2101 


DEFART.MEXT  OE  THE  fiECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

^IST  of  Aliens  to  Whom  Certificates  of  Naturalization,  etc. — Continued 

Serias  A — Continued. 


Name 


imes  Poulos  (Demetreos 
Dernetropoulos) 

;ns  Ditlev  Svendsen  ... 

[ans  Otto  Paerli 


Reuben  John  Moore. 

aron  Isenman 

[orris  Spiiman 

[orris  Goldberg  . . . 

irael  Bornstein 

am  Lerner 

hdsehel  Birnbaum. 

[arry  Gordon 


[enry  Weweler 

loses  Handelamn . 
loses  Becker 


tzak  Jurowitz 

.nton  Johan  Gundersen  Hal 
stvedt 

'asil  Karstoff 

'apani  Kuisma 

am  Aron  Lipowieh 

lotel  Mlotek 

lax  Applebaum 

am  Ivlaper 

lorris  Kvasnevsky 

am  Marmorek 

lam  Campbell 

ake  Wiesman 

lorris  Bluestein 

Senjamin  Fremarman 

leorge  Latteil 


.ejbus  Knobel. 


tngelo  Strzemilowska 

Iven  Hansen 

Lrne  Olakson 

i’redrick  Olaf  Hjelmeland. 

lharles  Moscovitch 

Cenneth  William  Godey . . . 

ohn  Kempe 

lyver  Hanson 

.eopold  Icard 

Jlaude  Begon 

Cigoro  Miyata 

)le  Olson 

)laf  Albert  Carlson 

Villiam  Mazurevich 

ilorris  Sherman 

'Jachman  Zissman 

Jeorge  Hanson 

Jharles  Sloma 

tndrew  Anderson 


Sdmond  Gevaert 

Jictor  Emanuel  Nystedt . . 

David  Jonsson 

Jen  Cohen 

3eorge  Stokke 

bseph  Goldberg 

^’hilip  Hirschkoff 

jabriel  Guinet 

Samuel  Hoffman 

Raymond  Ting  Lee 


David  Sylvester  Clark . 


loseph  Hattem. 
31  i Riceberg 


Eisebach) 

rhomas  Shea 

Bernhard  Laures  Holm . 
Frank  Saleta 


Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Greece 

Jan.  15,  1920. 

Pool  room 

keeper 

Denmark 

Jan.  15,  1920 

Darpenter 

Switzerland . . 

Jan.  15,  1920.. 

Manager  Anglo- 
Canad  ian 
Hotels,  Ltd. 

USA 

Jan.  15,  1920  . 
Jan.  16,  1920  . 
Jan.  16,  1920  . 
Jan.  16,  1920 

Farmer < 

Presser 

Musician 

Poland 

Business  man  . V 

Poland 

Jan.  16,  1920 

Rag  pedlar. 

Poland 

Jan.  16,  1920. 

Blacksmith 

Poland 

Jan.  16,  1920.. 

Baker  and  asst, 
shipper 

Russia 

Jan  16,  1920. 

Manufacturing 

furrier 

Jan.  16,  1920 
Jan.  16,  1920 

Farmer 

Russia 

Hebrew  teacher 

Poland 

Jan.  17,  1920. 

Ladies’  hat  oper- 
ator 

Poland 

Jan.  17,  1920 

Ladies’  tailor  . . 

Jan  17,  1920. . 

Carpenter 

Jan  17.  1920 

Labourer 

Finland 

Jan.  19,  1920 

Farmer 

Poland 

Jan  19,  1920.. 

Furrier.  

Poland 

Jan.  19,  1920. 

Labourer 

Poland 

Jan.  19,  1920  . 

Shoemaker  ' 

Poland 

Jan.  19,  1920 

Jewelry  maker 

Poland 

Jan.  19,  1920. 

Tailor 

Jan.  20,  1920  . 
Jan.  20,  1920  . 

Presser 

Poland 

Cloak  operator. 

Poland 

Jan.  20,  1920 

Shoemaker 

Poland 

.Ian.  20,  1920  . 

Egg  merchant  . 

Poland 

Jan.  20,  1920 

Tailor(operator) 

Syria 

Jan.  20,  1920. 

Confectioner 

(wholesale) 

Poland 

Jan  23,  1920. 

Principal  of  free 
school 

Poland 

Dec.  20,  1919 

Designer 

Denmark 

Jan  9,  1920. 

Farmer 

Denmark  . . 

Jan  10,  1920  . 

Farmer  

Norway. . 

Jan.  10,  1920  . 

Electrician 

Roumania  . 

Jan.  11,  1920. 

Clerk 

Norway 

Jan.  13,  19120 

Clerk 

Sweden  

Jan.  14,  1920 

Machinist 

Norway 

Jan.  14,  1920 

Farmer 

France 

Jan.  14,  1920 

Farmer 

France 

Jan.  15,  1920 

Farmer 

•Ian  16,  1920 

Boat  puller 

Norway 

Jan.  16,  1920 

Farmer 

Sweden 

Jan.  16,  1920. 

Farmer 

Russia 

Jan.  16,  1920.. 

Sectionforeman 

Jan.  16,  1920 
Jan  16,  1920 

Baker 

Tailor 

Norway 

Jan.  16,  1920 

Farmer 

Poland 

Jan.  16,  1920 

Pedlar 

Sweden 

Jan.  17,  1920. 

Fisherman  and 
logger 

Belgium 

Jan.  17,  1920.. 

Labourer 

Sweden 

Jan.  17,  1920.. 

Farmer 

Denmark 

Jan.  17,  1920  . 

Fisherman 

Poland 

Jan.  17,  1920 

Tinsmith 

Norway 

Jan.  19,  1920. 

Labourer 

Poland 

Jan.  20,  1920 

Business  man. . 

U.S.A 

Jan.  20,  1920 

Auto  livery 

Jan.  20,  1920  . 
Jan.  20,  1920.. 
Jan.  20,  1920 

Farmer 

Presser 

China 

Restaurant 

keeper 

, U.S.A 

Dec.  20,  1919. 

Painter  and  dec- 
orator 

Turkey(Syria) 

Jan.  21,  1920  . 

Confectioner. . . 

Jan  21,  1920.. 

Caretaker « 

Jan  21,  1920.. 

Pedlar 

. U.S.A 

.Ian.  21,  1920 

Farmer 

Norway 

Jan.  22,  1920 

Carpenter 

Jan.  15,  1920. 

akia 

Residence 


Napanee,  Ont. 


Toronto,  Ont. 


Toronto,  Ont. 


Amelia,  Sask. 


OH  Utlili  lDl-»  I i-*  • 

Bondiss,  Alta. 


> V 4./1  , ^ . 

Ijoyalist,  Alta. 
Parkside,  Sask. 

Wolf  Creek,  Alta. 
Toronto,  Ont. 

Toronto,  Ont. 

Cherhill,  Alta. 

Toronto,  Ont. 

New  Westminster,  B.C. 

Grande  Clairifere,  Man. 
Metiskow,  Alta. 
Selkirk,  Man. 

Toronto,  Ont. 

Port  Arthur,  Ont. 
Toronto,  Ont. 

Winnipeg,  Man. 

Grande  Clairifere,  Man. 
Toronto,  Ont. 
Brantford,  Ont. 

Sarnia,  Ont. 

Toronto,  Ont. 

Toronto,  Ont. 

Kingston,  Ont. 

Lindsay,  Ont. 

St.  John,  N.B. 
Waldville,  Sask. 


REPORT  OF  THE  y ATVRALl ZATIOy  liRAyCU 


379 


SESSIONAL  PAPER  No.  29 

Li.st  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 

Series  A — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

2102 

F6lix  Chelieux 

France 

Jan.  21,  1920  . 

Clerk 

Winnipeg,  Man. 
Winnipeg,  Man. 
Montreal,  Que. 

2103 

Jacob  Paulv 

Russia 

Jan.  22.  1920  . 

Teamster 

2104 

Stroe  Henrv  Wienert 

Roumania . . 

Jan.  22,  1920  . 

Wholesale  jew- 
eler 

210.5 

Jan  22,  1920 

Toronto,  Ont. 
Toronto,  Ont. 

2106 

Louis  Granatstein 

Poland 

Jan.  22,  1920. . 

L’mbrellamaker 

2107 

Anieen  Botrie 

Turkev(.Svria 
Russia 

Jan.  22,  1920  . 

2108 

Sol  Gitson 

Jan  22,  1920  . 

Manufacturer . . 

Toronto,  Ont. 
Toronto,  Ont. 
Sarnia,  Ont 
Toronto,  Ont. 
Toronto,  Ont. 

2109 

Jan  22.  1920 

2110 

Carl  Otto  Peterson 

Sweden 

Jan.  22,  1920 

2111 

Rubin  Spirx^us 

Poland 

Jan.  22,  1920 

Baker 

2112 

Morris  Puno 

Poland 

Jan.  22,  1920. 

Baker 

2113 

Sam  Gaan  Hong  (Ing  Guan 
Hong) 

China 

Jan  23,  1920 

Restaurant 

keeper 

Brantford,  Ont. 

2114 

Jan  23,  1920, 
Jan.  24,  1920 

Toronto,  Ont. 
Saskatoon,  Sask. 

2115 

William  Harrv  Girgulis 

Greece 

Restaurant 

keeper 

2116 

Peter  Miedema 

Holland  .... 

Sept.  24.  1919. 
Jan.  24,  1920. 

Quebec,  Que. 
Toronto,  Ont. 

2117 

Axel  Linclros 

Sweden 

Metal  pall 

maker 

2118 

U.S.A 

Jan  24,  1920 

Chesterville,  Ont. 
Toronto,  Ont. 
Toronto,  Ont . 
Toronto,  Ont. 

La  Glace,  .4.1ta. 

2119 

Jacob  Rose  

Poland  . . . 

Jan  27,  1920 

2120 

Battista  Garramone  

Ital3'^ 

Jan.  31,  1920  . 

2121 

Max  (Mortka)  VVeingold 

Poland 

Jan.  28,  1920. 

2122 

John  Ivenson  Berglund 

Xorwav 

Dec.  23,  1919 

Farmer 

2123 

John  Peter  O.inger 

Luxembourg  . 

Dec.  29,  1919.  . 

Farmer 

Pouce  Coupe,  B.C. 

2124 

Leon  Eugene  Lucienne  Irs- 
chick 

Russia 

Jan.  16,  1920. 

Minister 

Hespeler,  Ont. 

2125 

Fiori  Aloisio 

Italv 

Jan.  19.  1920. 

Farmer 

Perrvvale,  .\lta. 

2126 

Michael  Scbock 

U.S.A 

Jan.  20,  1920. 

Farmer 

Eva,  .Alta. 

2127 

Alexandre  Rondard 

F ranee  ... 

Jan.  20,  1920 

Clergvman ... 

Whitewood,  Sask. 

2128 

Emile  Joseph  Galon 

Holland 

Jan.  21,  1920 

Farmer 

Delia,  Alta. 

2129 

Carl  Marinius  Anderson 

Xorwav 

Jan.  22,  1920 

Farmer 

.Athabasca,  .Alta. 

2130 

George  Frank 

Russia 

Jan  23,  1920 

Farmer 

Estuarv,  Sask. 

2131 

Jan  24.  1920 

2132 

John  Mastel 

Russia 

Jan.  24,  1920. 

Farmer 

Krupp,  Sask. 

2133 

Olaf  Boe 

Xorway 

Jan  24,  1920. 

Farmer 

Dunblane,  Sask. 

2134 

Jan  25,  1920 

2135 

Abram  Cret  Bercovice 

Roumania. . 

Jan.  26,  1920., 

Clothing  dealer 

Calgary,  Alta. 

2136 

Israel  Freeman 

Poland 

Jan  26,  1920. 

Business  man . 

Toronto,  Ont. 

2137 

Jeung  Lam  Jee 

China 

Jan.  26.  1920.. 

Elevator  opera- 

Vancouver,  B.C. 

2138 

Carl  Stevens 

U.S.A 

Jan.  27,  1920 

Farmer 

Herschel,  Sask. 

2139 

Harwich  Mahomed  Teha  . . 

Turkev(Syria 

Jan.  27,  1920  , 

Farmer 

Fawcette,  Alta. 

2140 

Aug.  19,  1919 

Forres,  Sask. 
Toronto,  Ont. 
Toronto,  Ont. 

2141 

Jan.  27,  1920 

Junk  pedlar. . . . 
Merchant  tailor. 

2142 

Louis  Green  (Louis  Green- 
berg) 

Poland 

Jan.  27,  1920.. 

2143 

Ruben  Bavzerman 

Russia 

Jan.  28,  1920 

General 

merchant 

Winnipeg,  Man. 

2144 

Harold  Nicalay  Jorgensen. . . 

Xorway 

Jan.  28,  1920 

Marineron  board 
British  vessels 

Lunenburg,  X.S. 

2145 

Peter  Giannacopoulos 

Greece 

Jan.  28,  1920 

Merchant 

Toronto,  Ont. 

2146 

William  James  Francis  Bidan 

France 

Jan.  28,  1920.. 

Grocer 

Penetanguishene,  Ont. 

2147 

Morris  Simovitch 

Russia: 

Jan.  28,  1920. . 

Motorman 

Winnipeg,  Man. 

2148 

Jan.  29,  1920.. 
Jan.  29,  1920. . 

Toronto,  Ont. 
Port  Hope,  Ont. 

2149 

George  Richard  George 

Turkey 

(Armenia) 

Shoemaker 

2150 

Samuel  Schwartz 

Jan.  29,  1920. . 
Jan.  29,  1920. 

Toronto,  Ont. 
Xewmarket,  Ont. 

2151 

Philip  Clouth 

Russia 

Retail  merchant 
(drj-  goods) 

2152 

Sam  Goldmintz 

Poland 

Jan.  29,  1920.. 

Pedlar 

Shelburne,  Ont. 

2153 

William  Chu 

China 

Jan.  29,  1920,. 

Restaurateur . . . 

Toronto,  Ont. 

2154 

Feb.  3,  1920 
Jan.  29,  1920. 

Toronto,  Ont. 
Toronto,  Ont. 

2155 

Benjamin  Strekman 

Poland 

Metal  manufac- 
turing 

2156 

Jan.  30,  1920  . 
Jan.  30,1920 

2157 

Louis  Reichzeig 

Poland 

Rag  pedlar 

Toronto,  Ont. 

2158 

Sam  Cristol 

Russia 

Jan.  20,  1920. . 

Business  man. . . 

Toronto,  Ont. 

2159 

Abigail  L.  Irwin 

U.S.A 

Jan.  30,  1920. 

Teacher 

Toronto,  Ont. 

2160 

Dec.  24,  1919, 
Dec.  27,  1919.. 

Bo>Tie  Lake,  Alta. 
Tilly,  Sask. 

2161 

Francois  Marie  Rohel 

France 

Farmer 

2162 

Jan.  15,  1920.. 
Jan.  21,  1920.. 

Glendon,  Alta. 
Debden,  Sask. 

2163 

Maurice  Pagani 

Italy 

Farmer 

2164 

Einer  S venues 

Xorwav 

Jan.  21,  1920  . 

Farmer 

Alacrorie,  Sask. 

2165 

Sigleiv  Hansson  FJeldberg. . . 

Xorwav 

Jan.  22,  1920  . 

Farmer 

Bindloss,  Alta. 

2166 

Tom  Shutak 

Russia 

Jan,  23,  1920,, 

Butcher 

Winnipeg,  Man. 

2167 

Henrv  William  Tolsdorf 

U.S.A 

Jan.  23,  1920.. 

Grain  buver. . . . 

Horizon,  Sask. 

2168 

Ren6  Le  Trent 

France 

Jan.  24,  1920  . 

Cook 

Winnipeg,  Man. 

2169 

Ole  Knuteson 

Xorwav 

Jan.  24,  1920.. 

Farmer 

Reliance,  Sask. 

380 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,.A.  1921 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 

Series  A — Conlinued. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

2170 

2171 

2172 

2173 

2174 

2175 

2176 

Norway 

Jan.  24,  1920. 

Farm  labourer.. 

Vemdale,  Sask. 

Jan.  24,  1920. 
Jan.  24,  1920. . 
Jan.  24,  1920.. 

Farmer 

Bulyea,  Sask. 
Dome  Creek,  B.C. 

Farmer 

Norway 

Farmer 

Dome  Creek,  B.C. 

Sweden. .... 

Jan.  26,  1920.. 
Jan.  26,  1920. . 
Jan.  27,  1920. . 

Farmer 

Greencourt,  Alta. 

Restaurateur... . 

Regina,  Sask. 

Steve  Punchak 

Czecho- 

slovakia 

Forest  ranger 
and  farmer 

Cardston,  Alta. 

2177 

2178 

Jan.  27,  1920. 

Farmer 

Lake  Thelma,  Alta. 

Isosaburo  Ueda 

Japan 

Jan.  27,  1920 

Restaurant 

keeper 

Vancouver,  B.C. 

2179 

2180 
2181 
2182 

Jan.  27,  1920. . 
Jan.  28,  1920.. 
Jan.  28,  1920. 
Jan.  29,  1920. 

Grocer 

Vancouver,  B.C. 

Tailor 

Calgary,  Alta. 

Denmark 

Merchant 

Vancouver,  B.C. 

Gustaf  Alfred  Frederickson. . 

U.S.A 

Mill  superinten- 
dent 

Sydney,  N.S. 

2183 

Camille  Gaspard  Gofflot 

Belgium 

Jan.  29,  1920.. 

Farmer 

Pipeston,  Man. 

2184 

2185 

2186 

2187 

2188 

Jan.  29,  1920. . 

Shoemaker 

Toronto,  Ont. 

Jan.  30,  1920  . 
Jan.  31,  1920  . 

Physician 

Toronto,  Ont. 

Russia 

Cleaner  and 

Hamilton,  Ont. 

Jan.  31,  1920 

dyer 

Shoemaker. 

Toronto,  Ont. 

George  Joseph  Paulikat 

Poland 

Jan.  31,  1920.. 

Machine  hand . . 

Toronto,  Ont. 

2189 

2190 

Feb.  2,  1920  . 

Merchant 

Sudburv,  Ont. 

HjTTian  Shidlowsky 

Poland 

Feb.  2',  1920.. 

Pant  operator.. . 

Toronto,  Ont. 

2191 

Arthur  Vanden  Betghe 

Belgium 

Feb.  2,  1920. 

Farmer. 

Mull,  Ont. 

2192 

2193 

Feb.  2,  1920. 

Labourer 

Chatham,  Ont. 

Carmello  Di  Pasquale 

Italy 

Feb.  2,  1920.. 

Labourer 

Toronto,  Ont. 

2194 

Hovsep  OjTioian 

Turkey 

(Armenia) 

Feb.  2,  1920  . 

Carpenter 

Brantford,  Ont.  , 

1 

2195 

2196 

2197 

2198 

Feb.  2,  1920.. 
Feb.  2,  1920 

Merchant 

Montreal,  Que. 

Restaurateur . 

Toronto,  Ont. 

Feb.  6,  1920  . 
Aug.  6,  1919.  . 

Junk  dealer. . 

Toronto,  Ont. 

Storekeeper 

Toronto,  Ont. 

2199 

2200 
2201 

Nov.  1,  1919. 
Jan.  20,  1920.. 
Jan.  20,  1920. . 
Jan.  21,  1920. 

Farmer 

Climax,  Sask. 

Farmer 

Thorhild,  Alta. 

Farmer 

Thorhild,  Alta. 

99.09. 

Eric  August  Johnson 

Sweden 

Farmer 

Prestville,  Alta. 

2203 

Georges  Kaetzel 

France 

Jan.  21,  1920 

Gunner, 

R.C.H..\. 

Kingston,  Ont. 

2204 

Carl  Baumgartner 

Switzerland..- 

Jan.  24,  1920.. 

Farmer 

Teddington,  Sask. 

2205 

2206 

Jan.  24,  1920. . 
Jan.  27,  1920. 

Machinist 

Port  Arthur,  Ont. 

Farmer 

Kuest,  Sask. 

2207 

Jan.  28,  1920. 

Gas  engineer. . . . 
Farmer 

The  Pas,  Man. 

2208 

2209 

2210 
2211 

Jan.  28,  1920.. 
Jan.  28,  1920. 
Jan.  28,  1920. 
Jan.  29,  1920 

Kuest,  Sask. 

Farmer 

Thorhild,  Alta. 

Farmer 

Dahlton,  Sask. 

Farmer 

Robin  Range,  B.C. 

2212 

2213 

Jan.  29,  1920 

Mechanic 

St.  Boniface,  Man. 

Jan.  30,  1920. 
Jan.  30,  1920  . 
Jan.  30,  1920. 

Chef 

Calgary,  Alta. 

?2U 

Farmer 

Krupp,  Sask. 

2215 

Carl  Einar  Bengston 

Sweden 

Farmer 

Battle  Lake,  Alta. 

2216 

Jan.  31,  1920.. 
Feb.  11,  1920 
Jan.  31,  1920  . 

Clerk  in  store.. . 

Denzil,  Sask. 

2217 

Pedlar 

Toronto,  Ont. 

99^R 

Farmer 

Maple  Creek,  Sask. 

221P 

Jan.  31,  1920.. 
Jan.  31,  1920. 
Jan.  31,  1920  . 

Farmer 

Castle  Coombe,  Sask. 

2220 

Farmer 

Admiral,  Sask. 

2221 

Farmer 

Strand,  Sask. 

2222 

Jan.  3U  1920.. 
Jan.  31,  1920. 
Jan.  31,  1920.. 
Jan.  31,  1920. 

Farmer 

Hazel  Dell,  Sask. 

2223 

Farmer 

Hurkett,  Ont. 

2224 

USA  ... 

Farmer 

Earl,  Sask. 

2225 

Farmer 

Athabasca,  Alta. 

2226 

Jan.  3U  1920. 
Feb.  2,  1920.. 

Farmer 

Karluk,  Sask. 

2227 

Jean  Baptiste  Paris 

Holland 

Express 

messenger 

Edmonton,  Alta. 

222S 

Feb.  2,  1920  . 
Feb.  2,  1920 
Feb.  3,  1920. 
Feb.  2,  1920  . 
Feb.  2,  1920 

Farmer 

Mulvihill,  Man. 

2229 

Merchant 

Saskatoon,  Sask. 

2230 

USA  

Farmer 

Graham  Flill,  Sask. 

2231 

Artist 

Winnipeg,  Man. 
Alderson,  Alta. 

2232 

Farmer 

2233 

Feb.  3,  1920 

Tailor 

Toronto,  Ont.  -ii 

2234 

Harry  Glicksman 

Poland 

Feb.  3,  1920  . 

Merchant 

Toronto,  Ont. 

2235 

Feb.  3,  1920. 

Labourer 

Wallaceburg,  Ont. 

2236 

2237 

U.S.A 

Belgium 

Feb.  3,  1920 

Farmer 

New  Norway,  Alta. 

Joseph  Edward  Lejeune 

Feb.  3,  1920.  . 

Farmer 

Makinak,  Man. 

2238 

U.S.A 

Feb.  3,  1920 

Farmer 

Spooner,  Sask. 

2239 

Feb.  4,  1920.  . 

Framer 

Macklin,  Sask. 

2240 

Italy 

Feb.  4,  1920  . 

Labourer 

Toronto,  Ont. 

2241 

Samuel  Eidlow 

U.SA 

Feb.  4,  1920. 

Doctor  M . D . . . 

Montreal,  Que. 

2242 

Michael  Berger 

Russia 

Feb.  2,  1920  . 

Farmer 

Hanley,  Sask. 

REPORT  OF  THE  F ATV RAL! ZA'lloy  RRAyCH 


381 


SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 


Series  A — Continuad. 


Xo. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

2243 

August  Andrews 

Norway 

Feb.  4,  1920 

Engineer’s 

assistant 

Winnipeg,  Man. 

2244 

Sweden 

Feb.  4,  1920. 

2245 

George  Kassan 

Turkey 

(SjTia) 

Feb.  4,  1920  . 

Confectioner. . . . 

Toronto,  Ont. 

2246 

Feb.  4,  1920  . 
Feb.  5,  1920  . 

Hamilton,  Ont. 
Toronto,  Ont. 

2247 

Gus  Freeman 

Greece 

Tobacconist  and 
pool  and  bil- 
liard room 
keeper 

2248 

Italy 

h'eb.  0,  1920 

Toronto,  Ont. 
Montreal,  Que. 

2249 

Moses  Lazarus 

Roumania ... 

Feb.  6,  1920.. 

Importer  and 
commercial 
traveller 
(srrllwares) 

2250 

Poland 

Feb.  7,  1920 

Hamilton,  Ont. 

Toronto,  Ont. 

Toronto,  Ont. 

Toronto,  Ont. 

Toronto,  Ont. 

Toronto,  Ont. 

Far\Ti,  B.C. 

Pouce  Coup6,  B.C. 
Portage  la  Prairie,  Man. 
Quantock,  Sask. 

Pakan,  Alta. 

Flaxcombe,  Sask. 
Blenheim,  Ont. 

Toronto,  Ont. 

2251 

Feb.  12,  1920  . 
Feb.  12,  1920 
Feb.  12,  1920  . 

2252 

Russia 

2253 

Poland 

2254 

Poland 

Feb.  12]  1920 

2255 

Poland 

Feb.  12,  1920 

2256 

Sweden 

Jan  5,  1920  . 
Jan.  14,  1920 

2257 

Belgium 

2258 

John  Albert  Havden 

U.S.A 

Jan.  20,  1920  . 

2259 

Norway 

■Ian.  26,  1920  . 
Jan.  28,  1920  . 

2260 

Russia 

2261 

■Ian.  29,  1920 

2262 

Belgium 

Jan.  30,  1920 

2263 

Sam  Fabrikant 

Poland 

Feb.  16,  1920  . 

Painter 

2265 

lohna  Milliansen  Skamo 

Norway 

Feb.  2,  1920 

Farmer 

Foxdale,  Sask. 

2266 

Charles  Rasmussen 

Denmark 

Feb.  2,  1920 

Smelterman.  . . . 

Anvox,  B.C.  • 

2267 

.Joseph  Auguste  Vuillaume. . . 
John  Aipper.spach 

F ranee 

Feb.  2,  1920  . 

2268 

U.S.A 

Feb.  2,  1920 

Farmer 

Fox  Valley,  Sask. 

2269 

Carl  Schmidt 

Russia 

Feb.  2,  1920 

Farmer 

Schmidt,  Sask. 

2270 

Edward  Kokoschke 

Russia 

Feb.  3,  1920 

Farmer 

Tomahawk,  Alta. 

2271 

John  C.  Huffman  ... 

U.S.A 

Feb.  5,  1920 

Farmer 

East  End,  Sask. 

2272 

Nicola  Spinelli 

Italy 

Feb.  6,  1920 

Labourer  

Niagara  Falls,  Ont. 

2273 

Poland 

Feb.  4,  1920 

Toronto,  Ont. 
Hilda,  Alta. 

2274 

Frederich  Walker . 

Russia 

Feb.  6,  1920  . 

Farmer 

2275 

Ijouis  Peterson 

Norway 

Feb.  7,  1920  . 

Parmer 

Hanley,  Sask. 

2276 

Axel  Nelson 

Sweden 

Feb.  7..  1920 

Labourer  

Vancouver,  B.C. 

2277 

Masajiro  Shikatani  

Japan 

Feb.  7,  1920 

Fisherman 

Vancouver,  B.C. 

2278 

Fritz  Gustaf  Ekstrom 

Sweden 

Feb.  7,  1919 

Farmer 

Celista,  B.C. 

2279 

Jacob  Titelbaum 

Russia 

Feb.  7,  1920 

Merchant 

Toronto,  Ont. 

2280 

August  Christian  Jensen 

Denmark 

Feb.  8,  1920 

Farmer 

.\rdcnode,  .\lta. 

2281 

Gudmundur  Kristjan  Jonat- 
ansson 

Denmark 

Feb.  9,  1920 

Farmer 

Winnipeg,  Man. 

2282 

Feb.  9,  1920 

Edmonton,  Alta. 
Saskatoon,  Sask. 

2283 

Hans  Wilhelm  Nielsen 

Denmark 

Feb.  10.  1920 

Labourer 

2284 

Hvman  Bolter 

Russia 

Feb.  10,  1920 

Merchant  jobber 

Toronto,  Ont. 

2285 

Max  Feldman 

Poland 

Feb.  10,  1920 

Tailor 

Toronto,  Ont. 

2286 

Paul  Haggis 

Greece 

Feb.  10,  1920 

Merchant 

Port  Hope,,  Ont. 

2287 

Abram  Shuster 

Poland 

Feb.  10,  1920 

Operator  on 

clothing 

Toronto,  Ont. 

2288 

Henry  Ingle  Velin 

Russia 

Feb.  10,  1920 

Travelling 

salesman 

Winnipeg,  Man. 

2289 

Holland 

Feb.  10,  1920  . 

Carman 

Winnipeg,  Man. 
Hamilton,  Qnt. 
Toronto,  Ont. 

2290 

Sweden  

Feb.  10,  1920 

Steel  worker. . . 

2291 

Solomon  Homitz 

Poland 

Feb.  10,  1920 

Pedlar 

2292 

Luigi  Tosona 

Italy 

Feb.  11,  1920 

Labourer 

.■Vlameda,  Sask. 

2293 

Thomas  D.  Grant 

U.S.A 

Feb.  11,  1920 

Confectionery 

merchant 

Guelph,  Ont. 

2294 

Russia 

Feb.  11,  1920 
Feb.  12,  1920 

F’armer . . . 

Whitemouth,  Man. 
Ottawa,  Ont. 

2295 

Abraham  David  Pleet 

Russia 

Provision  dealer 

2296 

Sweden  

Feb.  12,  1920 

Farmer 

Kiyikoski,  Ont. 

2297 

Cyriel  Van  Nieuwenhuize. . . . 

Belgium 

Feb.  12,  1920 

Farm  labourer. 

Kent  Bridge,  ( >nt. 

2298 

Italy 

Feb.  13,  1920  , 

Labourer 

Paris,  Ont. 

2299 

P’eb.  14,  1920 
Feb.  16,  1920  , 

Montreal,  Que. 

2300 

Merchant 

Peterboro,  Ont. 

2301 

Feb.  5,  1920 

Bickle,  B.C. 
Neerlandia,  Alta. 

2302 

Norway 

Feb.  7,  1920  . 

Farmer 

20.30 

Norway 

Feb.  7,  1920, 

P'armer 

Tawatinaw,  .klta. 

2304 

Feb.  7,  1920  . 

Farmer 

Prestville,  Alta. 

2305 

Thomas  Antony  Brodmiak. . 

U.S..V 

P'eb.  9,  1920  . 

Farmer 

Flat  Lake,  Alta. 
Montreal,  Que. 

2306 

Feb.  9,  1920 

Barber 

2307 

U.S..A. 

Feb.  9,  1920 

Farmer 

Jethson,  Alta. 

2308 

Feb.  9,  1920. 

Farmer 

Ardath,  Sask. 

2309 

Feb.  9,  1920. 

Farmer 

Sion,  Alta. 

2310 

Feb.  10,  1920 
Feb.  10,  1920 

Farmer 

Sturgeon  River,  Sask. 
.Vvola,  B.C. 

2311 

Hans  Hanson 

Norway 

Farmer 

382 


DEPAIUMEyT  OF  THE  .SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  Xaturalization,  etc. — Contirmed 


No. 


2312 

2313 

2314 

2315 

2316 

2317 

2318 

2319 

2320 

2321 

2322 


2323 

2324 

2325 

2326 

2327 

2328 

2329 

2330 

2331 

2332 

2333 

2334 


2335 

2336 

2337 

2338 

2339 

2340 

2341 

2342 

2343 

2344 

2345 

2346 

2347 

2348 

2349 

2350 

2351 

2352 


2353 

2354 


2355 

2356 

2357 


2359 


2360 


2361 

2362 


2363 

2364 


2365 

2366 


2367 


Series  A— Continued. 


Name 


Frederick  Hoffard 

Andrew  Holm 

Robert  John  Wheatley 

Johan  Kristiensen  Bakki 

Albert  Elmquist 

Ole  Martiason  Solbrekken  . . 

Gregory  Comiloff 

Ole  Johnson 

Jens  Karl  Marx  Seigumfeldt. 

Carl  Emil  Johnson 

James  Bays 

Louis  Ivubin 

Hans  Jargerson  Geswold 

Carl  Peter  Hansen 

Einar  Helseth 

Hans  Sieving 

Emil  Fiskars 

Harold  Kriston  Dahl 

Henrik  Fagerbakke 

Simon  Vanderdord 

William  Locht 

George  Gunderson 

John  Gurski  

Hegland  Norman  Han.sen. . 

Adolph  Saslove 

Carl  Herman  Nelson 

Oscar  Holten 

Ernest  Fisher 

Toris  Kruvokon  . 

Christen  Thue 

Ernest  Magniez 

Dominic  Fenny 

Johannes  Handrick  Rekers.. 

Yrjo  William  Nelson 

Salvatore  Scarcelli  

Joseph  Catz 

Cornells  Ravestyn 

•\ndras  Ole  Makela 

Mark  Green 

Frank  Fishman 

Peter  Westenius 


Nils  G.  Tuftin 

John  Alfred  Johnson  . 

John  Allison  Holmes 

Harry  Fainer 

Gdala  Fremerman  

Clarence  George  Bowker, 


Roy  Mitchell  Wolvin 


Hyman  Posner 

Hilda  Katariina  Kohtakan- 
gas 

Olga  Maria  Pitkonen 

Arthur  Dorland  Miles 


Benjamin  Luxenberg 

Wilmer  Herbert  Sample 


Frank  H.  Littlefield 


Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

Roumania .... 

Feb.  10,  1920 

Farmer 

Bergfield,  Sask. 

Finland 

Feb.  10,  1920 

Farmer 

Valbrandt,  Sask. 

U.S.A 

Feb.  10.  1920 

Garage  and  auto 
dealer 

Westlock,  Alta. 

Norway 

Feb.  12,  1920  . 

Farmer 

Young,  Sask. 

Sweden 

Feb.  12.  1920  . 

Farmer 

Rosvth,  Alta. 

Ncrwav 

Feb.  12,  1920.. 

Farmer 

Arabella,  Sask. 

Russia 

Feb.  12,  1920  . 

Farmer  

Griffin  Creek,  Alta. 

U.S.A 

Feb.  13,  1920,. 

Farmer 

Bluesky,  Alta. 

Denmark 

Feb.  13.  1920. 

Motor  mechanic 

Vancouver,  B.C. 

Sweden 

P’eb.  13,  1920.. 

Farmer 

Northside,  Sask. 

Turkey 

(Greece) 

Feb.  13,  1920  , 

Restaurant 

keeper 

Toronto,  Ont. 

Russia 

Feb.  14.  1920 

Merchant  tailor. 

Vancouver,  B.C. 

U.S.A 

Feb.  14,  1920 

Farmer 

.\nselmo,  Alta. 

Denmark 

Feb.  14,  1920 

Moulder 

Hamilton,  Ont. 

Norwaj' 

Feb.  14,  1920 

Farmer 

Endako,  B.C. 

Norway 

Feb.  14,  1920 

Farmer 

Canwood,  Sask. 

Finland 

Feb.  16.  1920 

Bridge  carpenter 

Fort  William,  Ont. 

Norway 

Feb.  16,  1920 

Farmer 

Pinawa,  Man. 

Norway 

Feb.  16,  1920 

Farmer 

Dahiton,  Sak. 

Holland 

Feb.  16,  1920.  . 

Farm  labourer. 

Therien,  Alta. 

Poland 

Feb.  16.  1920 

F’armer 

Whitemouth,  Man. 

U.S.A 

Feb.  16,  1920 

Farmer 

Readhui,  Sask. 

Russia 

P'eb.  16,  1920 

Railway 

employee 

Ottawa,  Ont. 

Norway 

Feb.  16,  1920 

Farmer 

Lightwoods,  Sask. 

Russia 

Feb.  17,  1920 

■\uto  tire  expert 

Ottawa,  Ont. 

Finland 

Feb.  17,  1920 

Elevator 

millwright 

Fort  William,  Ont. 

U.S.A 

Feb.  17,  1920  . 

Farmer 

Webb,  Sask. 

Russia 

Feb.  17,  1920 

Butcher 

Winnipeg,  Man. 

Russia 

Feb.  17,  1920  . 

Farmer 

Kealev  Springs,  Sask. 

Norway 

Feb.  17,  1920. 

Farmer 

Scout  Lake,  Sask. 

France  

Feb.  17,  1920.. 

Miner  

Stellarton,  N.S. 

Italy 

F'eb.  17,  1920  . 

Farmer 

Strongfield,  Sask. 

Holland 

Feb.  18,  1920. 

Inspector. . 

Toronto,  Ont. 

Finland 

Feb.  18,  1920 

Bookkeeper 

Port  Arthur,  Ont. 

Italy 

F’eb.  18,  1920 

Labourer 

North  Bay,  f)nt. 

Poland 

Feb.  18,  1920 

Pedlar 

Toronto,  Ont. 

Holland 

Feb.  18,  1920, 

F’armer 

Fisher  Branch,  Man. 

Finland 

Feb.  18,  1920 

F’armer 

■\lhambra,  .Vita. 

Poland. 

Feb.  19,  1920 

Baker 

Toronto,  Ont. 

Russia  

Feb.  20,  1920 

Merchant 

Welland,  Ont. 

U.S.A 

F'eb.  20,  1920  , 

Foreman  for 
Dominion 
Construction 
Co. 

Ardberg,  Ont. 

Norway 

Feb.  21,  1920.. 

Farmer 

Stanger,  .Vita. 

U.S.A 

Feb.  26,  1920  . 

Mining  and  ex- 
ploiting 

Port  .Vrthur,  Ont. 

U.S.A 

Feb.  27,  1920 

Mining  engineer. 

Sudbury,  Ont. 

Poland 

F’eb.  23,  1920 

Pedlar 

Toronto,  Ont. 

Poland 

Feb.  23,  1920 

Assorter  wool 
factory 

Toronto,  Ont. 

U.S.A 

Feb.  26,  1920 

General  superin- 
tendent. 
Grand  Trunk 
Railway 

Toronto,  Ont. 

U.S.A 

Mar.  3,  1920 

President  Mont- 
real Transpor- 
tation Co., 
Ltd. 

Montreal,  Que. 

Feb.  12,  1920  . 
Feb.  24,  1920  . 

Pedlar 

Toronto,  Ont. 

Finland 

Domestic  ser- 
vice 

Toronto,  Ont. 

Finland 

Feb.  24,  1920.. 

Domestic  Ser- 
vice 

Toronto,  Ont. 

U.S.A 

Feb.  21,  1920. 

President  Inter- 
national Nick- 
el Co.  of  Carf- 
ada  Ltd. 

Toronto,  Ont. 

U.S.A 

Feb.  26,  1920. 

Student 

Toronto,  Ont. 

U.StA 

Feb.  28,  1920  . 

General  Super- 
intendent Mo- 
tive Power 
and  Car  Dept. 
G.T.R. 

Westmount,  P.Q. 

U.S.A 

Mar.  1,  1920.. 

General  mana- 
ger 

Toronto,  Ont. 

REPOIx’T  OF  THE  X.UTRATJZATloX  BRAXCU 


383 


SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  whom  Certificates  of  Xaturalizatiou,  etc. — Continued 

Series  A — ConOnued. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

2368 

I’larence  Merrill  Rudel 

r.s.A 

Mar.  2.  1920 

Machinery- 

Westmount,  Que. 

2369 

Julian  Seward  Marquis 

C.S.A 

Mar.  1,  1920.. 

merchant 
Student -at-law. 

Moosejaw,  ,Sask. 

2370 

John  Leon 

Norway 

Feb.  3.  1920 

Carpenter 

Prince  Rupert,  B.C. 

2371 

Manfred  Nelson 

Sweden 

Feb.  3,  1920 

Photographer.  . 

Yahk,  B.C. 

2372 

Adolph  Ludovik  Riemer 

Russia 

Feb.  3,  1920  . 

Carpenter 

\ ictoria,  B.C. 

273  I 

srael  Naeht  Ivnieht 

Roumania  . 

Feb.  3.  1920 

Bookkeeper 

Montreal,  Que. 

2375 

Erik  Rueben  Wilson 

Sweden 

Feb.  3,  1920.. 

Lumberman  . . . 

Newton,  B.C. 

2376 

2378 

Feb.  3,  1920.. 
Feb.  3,  1920.. 

Farmer 

Schuler,  Alta. 

Carpenter 

Calgary,  Alta. 

Martin  Dumanowski 

r.s.A 

Feb.  4.  1920.. 

Farmer 

Kinmundy , Alta. 

Feb.  4,  1920.. 
Feb.  4.  1920. . 

Shoe  merchant . 

Vancouyer.  B.C. 

2380 

2381 

2382 

2383 

2384 

2385 

2386 

2387 

2388 

2389 

2390 

2391 

2392 

2393 

Perry yale,  Alta. 
Entwhistle,  Alta. 

Feb.  5 1920.. 

Feb  5 1920.. 

Leinan,  Sask. 

Feb.  6 1920  . 

Clerk 

Vancouyer,  B.C 

Feb.  7 1920  . 

Farmer 

Lenora  Lake,  Sask. 

Feb.  7 1920  . 

Clothing  presser 

Montreal,  Que. 

Feb.  9 1920  . 

Brightholme,  Sask. 
,Sexsmith.  Alta. 

Feb.  9,  1920 

Feb.  9.  1920. 

Montreal , Que. 

Alfred  Marinius  Christian  Jen 
sen 

Denmark 

Feb.  10,  1920 

Feb.  10,  1920  . 
Feb.  10,  1920  . 

Feb.  .10,  1920.. 
Feb.  10,  1920.. 

Farmer 

Trail,  B.C. 
Bideford  Alta. 

Joseph  Gabriel 

fTurkey) 

Syria 

Merchant 

Commercial 

Tilbury,  Ont. 
Montreal.  Que. 

Artiste  Adolphe  Mislap 

Switzerland.. . 

Trayeller  and 
manufacturer 
of  bedsteads 
Statistician 

Outremont,  Que. 

2394 

2395 

2396 

2397 

Volhynia 

(Russia) 

Feb.  11,  1920.. 

Feb.  11,  1920  . 
Feb.  11,  1920.. 
Feb.  11,  1920 

Farmer. 

Arcadia  Valiev,  Alta. 

Farmer 

Hilda  Alta. 

Macrorie,  Sask. 

Gunder  Peterson 

r.s.A 

Janitor 

East  End,  Sask. 

2398 

2399 

2400 

2401 

2402 

2403 

2404 

Feb.  11.  1920  . 

Agriculturst 

Montreal,  Que. 

Feb.  12,  1920.. 
Feb.  12,  1920.. 

Asquith,  Sask. 
Nickelton,  Ont. 

Cook 

Feb.  13,  1920.. 
Feb.  14,  1920  . 

Shoemaker 

Ottawa,  Ont. 

Farmer 

Fort  William,  Ont. 

Richard  Johnson 

John  Hausler 

Norway 

Switzerland... 

Feb.  16,  1920 
Feb.  16,  1920.  . 

Stage  employee 
and  builders’ 
labourer 
Moying  picture 

Ottawa , Ont. 
Ottawa , Ont. 

2405 

2406 

Feb.  16,  1920.. 

operator 

Ottawa,  Ont. 
Niagara  Falls,  Ont. 

Chris  Alexander  Christopher 

Greece 

Feb.  16,  1920  . 

Confectioner .... 

2407 

Lauritz  Peter  Emil  Chris- 

Denmark 

Feb.  16,  1920.  . 

Tool-maker 

Ottawa,  Ont. 

2408 

2409 

2410 

2411 

2412 

2413 

tensen 

Feb.  21,  1920.. 
Feb.  19,  1920.  . 
Feb.  7,  1920.. 

Toronto,  Ont. 

Toms  Kontich 

Montenegro. . . 

Miner 

Tailor 

Edmonton , .Llta. 
Toronto,  Ont. 

Feb.  7,  1920. . 

Tailor 

Toronto,  Ont. 

Feb.  9,  1920.. 

Operator 

Toronto,  Ont. 

Feiwel  Blechstein 

Poland 

Feb.  9,  1920.. 

Operator 

Toronto,  Ont. 

2414 

2415 

2416 

2417 

2418 

2419 

2420 

2421 

Feb.  9,  1920.. 

Tailor 

Toronto,  Ont. 

Feb.  9,  1920.. 

Storekeeper 

Toronto,  Ont. 
Toronto,  Ont. 

Feb.  17,  1920. . 

Painter 

Antonio  Denicola 

Italy 

Feb.  2,'  1920.. 
Feb.  3,  1920.. 

Labourer 

Rancher 

Prince  George,  B.C. 
Douglas  Lake,  B.C. 
Merritt,  B.C. 

Feb.  2,  1920.. 

Rancher 

Slovakia 

Mar.  2,  1920.  . 

t 

Cap  maker 

Toronto,  Ont. 

Sam  Gershenowitz 

Poland 

Feb.  12,  1920.. 

Junk  shop 

Toronto,  Ont. 

2422 

Feb.  13,  1920.. 

Rag  collector . . . 
Tailor 

Toronto,  Ont. 

2423 

2424 

2425 

2426 

2427 

2428 

2429 
'^430 

Dec.  18,  1919. . 

Toronto,  Ont. 

Feb.  24,  1920. . 

Farmer 

Walsh,  Alta. 

Jan.  3,  1920.. 

Machinist 

Voung,  Sask. 
Montreal,  Que. 
Rumsey , -\lta. 
Brightholme,  Sask. 

Alfred  Hirsch  Lippman 

Herbert  Agon  Anderson 

Russia 

Sweden 

Feb.  7,  1920.. 
Feb.  7,  1920.. 
Feb,  11,  1920.. 

Fur  merchant. . . 

Farmer 

Farmer 

Feb.  13,  1920.. 
Feb.  17,  1920. . 

Farmer 

Cando,  Sask. 

Employee 

Kamloops,  B.C. 

2431 

2432 

2433 

Feb.  17,  1920.. 

C'.N.R. 

Farmer 

Quantock,  Sask. 
Pinawa,  Man. 

Feb.  18,  1920.. 

Farmer 

Belgium 

Feb.  18,  1920.. 

Farmer 

Fife  Lake,  Sask. 

24:^4 

Feb.  18,  1920.. 

Electrician 

Port  -Arthur,  Ont. 

2435 

Erik  Trondson 

Norway 

Feb.  19,  1920.. 

Farmer 

Aneroid,  Sask. 

384 

No. 

2436 

2437 

2438 

2439 

2440 

2441 

2442 

2443 

2444 

2445 

2446 

2447 

2448 

2449 

2450 

2451 

2452 

2453 

2454 

2455 

2456 

2457 

2458 

2459 

2460 

2461 

2462 

2463 

2464 

2465 

2466 

2467 

2468 

2469 

2470 

2471 

2472 

2473 

2474 

2475 

2476 

2477 

2478 

2479 

2480 

2481 

2482 

2483 

2484 

2485 

2486 

2487 

2488 

2489 

2490 

2491 

2492 

2493 

2494 

2496 

2497 

2498 

2499 

2500 

2501 

2502 

2523 

2503 


DEPARTMENT  OP  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 


Series  A — Continued. 


Name 


Country 


Date  of  Oath 
of 

Allegiance 


Occupation 


Residence 


js&ne  Rousseau 

i’illiam  Henry  Hedley 

olomon  Gabriel  Ravid 

ohan  Alfred  Gustafson 

.ndrew  Andras  Johan 
Buschmann 

Iharles  Edward  Benjamin.  . 


lorace  Greely  Rounds  . . . . . 
Idward  Sampson  McQuaid. 

ohn  Maximoff 

lalvor  Gaara 

Iwit  de  Kuiper... 

xiyozo  Tomoguchi 

ustine  J.  Leavitt 

furoo  Taguchi 

dfred  Hjelrneseth 

ligiro  Nagai 

Llfred  Benson 

lenry  Erickson 

saac  Olson 

lenry  Schuetzle 

oseph  Frederick  Damsgard 

inton  Quickstad 

oseph  Gayral  

oseph  Oretzky 

)le  William  Edstedt... 

imbrose  Raymond  Riva. .. 

ohn  Ryseier 

^essere  Hattum 


U.S.A... 
U.S.A... 
Russia. . . 
.Sweden. . 
Norway. 

U.S.A... 


Feb. 

Feb. 

Feb. 

Feb. 

Feb. 


19,  1920. 

20.  1920 
20,  1920. 
20,  1920 
20,  1920 


-Mar.  8,  1920 


tarius  Hever 

tarry  Grosinsky.  . • . 
ilessandro  Radicioni... 
Tank  Gordon 


U.S.A Mar.  3,  1920. 

U.S.A Mar.  4,  1920. 

Russia Feb.  9,  1920. 

Norway Feb.  9,  1920. 

Holland Feb.  21,  1920. 

Japan... Feb.  23,  1920 

U.S.A Feb.  23,  1920 

Japan...  — . . . . Feb.  23,  1920 

Norway Feb.  23,  1920 

Japan Feb.  24,  1920. 

Norway Feb.  24,  1920 

Sweden Feb.  24,  1920 

U.S.A Feb.  25,  1920 

Russia . Feb.  25,  1920. 

Denmark Feb.  26,  1920 

Norway Feb.  26,  1920 

France Feb.  26,  1920. 

Russia Feb.  26,  1920 

Sweden Feb.  26,  1920. 

Italy Feb.  27,  1920. 

Switzerland...  Feb.  27,  1920. 

Turkey)  Feb.  28,  1920 

Syria 

Norway iFeb. 

Russia 'Mar. 

Italy I Mar. 

Russia Mar. 


ules  Yens 

lyman  Dashevsky. 

)le  Sorenson 

lomezo  Watte 


Belgium 
Russia. . . 
Norway . 
Japan... . 


liulic  Righi i Italy. . . 

Lndrew  Kristiansen  Helen. ..  [Norway . 

luiseppe  Cuttorone Italy 

iamuel  Zaltzman Poland. . . 

’eter  Simonsin  Horaseth Norway. 

ohn  Sekenek Russia.  . 


lenry  Lorenc 

indrew  Amundson  . . 

ilathias  Schall 

’ierre  Desirfe  Touffet.. 

saac  Gunnell 

teorge  Hostin 

leorge  Andro  Harris. . 
Ted  Kintaro  Ikeda. . . 

ohn  Demetris 

lndrew  Olaf  Forsberg. 

jars  Nilson 

lelim  Maki 

3eorg  Keding 

\.diel  Heytens 

ohn  Siwak 

iamuel  Dennis 

Vbraham  Cohen 


Hugh  Glassford 

3illis  Hjalmar  Berggren 

i^’rank  August  Johnson 

fohn  Wares 

Tenri  Tampen 

ilaurice  Raphael 

Lia  Monte  Judson  Belnap 

loseph  Daniel  Sweet 

Hans  Christian  Scharla 
Nielsen 


Russia. . . 
U.S..A... 
Russia. . . 
France. . . 
U.S.A... 

Belgium . 

U.S.A.. 
Japan. . . . 
Greece... 
Sweden. . 
Norway. 
Russia. . . 
Russia. . . 
Belgium . 
Poland. . . 
Russia. . . 
Poland. . . 


U.S.A 

Sweden 

U.S.A.-. 

Russia 

Switzerland . 

Greece 

U.S.A 

U.S.A 

Denmark. . . 


Feb. 

Feb. 

Feb. 

Feb. 

Feb. 

Feb. 

Feb. 

Mar. 

Feb. 

Feb. 


Feb. 

Feb. 

Feb. 

Feb. 

Jan. 

Feb. 

Feb. 

Feb. 

Feb. 

Feb. 

Feb. 

Feb. 

Feb. 

Feb. 

Feb. 

Feb. 

•Mar. 


28. 

1, 

1, 

3, 

17, 

18, 
18, 
18, 

20, 

20, 

20, 

1, 

20, 

20, 


1920 

1920 

1920 

1920 

1920 

1920. 

1920. 

1920 

1920 

1920. 

1920. 

1920 

1920 

1920. 


■Mar. 

Feb. 

Feb. 

Feb. 

Feb. 

•Mar. 

Mar. 

Mar. 

Feb. 


20, 

21, 

21, 

21, 

23, 

23, 

23, 

23, 

23, 

24, 
24, 
24, 
24, 

24, 

25, 
28, 
12, 

5, 

4, 

6, 
16, 
16, 

5, 

2, 

6, 

16, 


Farmer 

Farmer 

Junk  dealer. 

Farmer 

Farmer 


Passenger'  traf- 
fic Manager, 
Can.  Pacific 
Ocean  Service 
Farmer 


Lawyer 

Student 

Farmer 

Farmer 

Labourer 

Farmer 

Bell  boy 

Farmer 

Fisherman 

Fisherman. . . . 

Farmer 

Farmer 

Farmer 

Farmer 

Farmer 

Farmer 

Manufacturer. . 

Farmer 

Salesman .... 

Farmer 

Farmer 


Fisher  Branch,  Man. 
Kamloops,  B.C. 
Montreal,  Que. 
Kamloops,  B.C. 
Veenn,  ,Sask. 

Montreal , Que. 


Avebury,  Sask. 
Moosejaw,  Sask. 
Cornw-all,  Ont. 
Valhalla,  Alta. 
Tripola,  Alta. 
Vancouver,  B.C. 
Donnelly,  Alta. 
Vancouver,  B.C. 
Haver  igg,  Alta. 
Vancouver,  B.C. 
Vancouver.  B.C. 
Ditton  Park,  Sask. 
Stenen,  Sask. 

Schuler,  Alta. 

Oods,  Alta. 

Monitor,  Alta. 

Pre  St.  Marie,  Sask. 
Winnipeg,  Man. 
Sturgeon  River,  Sask. 
Vancouver,  B.C. 

Fox  Valley,  Sask. 
Gouverneur,  Sask. 


Farm  hand . . 

Knitter 

Butcher 

Cloak  manufac- 
turer. 

Farmer 

Farmer 

Farmer 

Fisherman — 


1920 

1920. 

1920 

1921 
1920 
1920 
1920. 
1920. 
1920. 
1920 
1920. 
1920. 
1920. 
1920 
1920. 
1920. 
1920. 

1920. 

1920 

1920. 

1920. 

1920. 

1920. 

1920. 

1920. 

1920. 


Farmer 

Farmer 

Paper  maker..  . 
Cap  operator... 

Farmer 

Boiler  maker 
Imperial  O i 1 
Ltd. 

Farmer 

Farmer 

Farmer 

Sailor 

Farmer 

Farmer 

Farmer 

Mill  foreman — 

Fisherman 

Farmer 

Farmer 

Farmer 

Farmer 

Farmer 

Farmer 

Carpenter 

Dry  goods 
merchant 

Merchant 

Farmer 

Farmer 

Farmer 

Farmer 

Clerk 

Merchant 

Farmer 

Architect 


Neville,  Sask. 
Toronto,  Ont. 
Toronto,  Ont. 
Toronto,  Ont. 

Wrightville,  Sask. 
Sexsmith , Alta. 
Sexsmith,  Alta. 
Claxton  Cannery , 
B.C. 

Pleasant  Valley , Sask, 
Waseca,  Sask. 

Powell  River,  B.C. 
Toronto  .Ont. 

Ravine  Bank,  Sask. 
Sarnia,  Ont. 


Newbrook,  Alta. 
Maple  Creek,  Sask. 
Elardee,  Sask. 

Parry  Harbour,  Ont. 
Prince  George,  B.C. 
Little  Woody,  Sask. 
.Sangudo,  Alta. 
Vancouver,  B.C. 
Vancouver,  B.C. 
Battleford,  Sask. 
Divide,  Sask. 
Sawyer,  Sask. 
Krupp,  Sask. 

Sarnia,  Ont. 

Clay  ton  ville,  Sask. 
Toronto,  Ont. 
Toronto,  Ont. 


Skeena  River} 


M'estmount,  Que._ 
Sturgeon  River,  Sask 
Red  Cross,  Sask. 
Gilby , Alta. 

Fawcett,  Alta. 
Toronto,  Ont. 
Westmount,  Que. 
Cloverdale , B.C. 
Camrose,  Alta. 


oc  o 

No. 

2504 

2505 

2506 

2507 

2508 

2509 

2510 

2511 

2512 

2513 

2514 

2515 

2516 

2517 

2518 

2519 

2520 

2521 

2522 

2524 

2525 

2526 

2527 

2528 

2529 

2530 

2531 

2532 

2533 

2534 

2535 

2536 

2537 

2538 

2539 

2540 

2541 

2542 

2543 

2544 

2545 

2546 

2547 

2548 

2549 

2550 

2551 

2552 

2553 

2554 

2555 

2556 

2557 

2558 

2559 

2560 

2561 

2562 

2563 

2564 

2565 

2566 

2567 

2568 

2569 

2570 


REPORT  OF  THE  NATURALIZATION  BRANCH 


386 


SIGNAL  PAPER  No.  29 


List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 

Series  A — Continued. 


Name 


Hector  Vermeersch 

Ole  Anderson  Hamre 

Pietro  Torezan 

Frank  Heck 

Thomas  Kuroda 

Richard  Yonkman 

Rob  Matheson 

John  Escura 

Gustave  Adolphe  Winger  ... 

Kasper  John  Jjindgren 

Emanuel  Boettcher 

Peter  August  Anderson 

I.uit  Witlam 

John  Laisi 

Otto  Nicholas  Nold 

Wijtze  van  Straten 

Torsten  Carlson 

Simon  Rottenberg 

William  Ferdinand  Bendtsen 

David  Kofman 

Max  Cohen 

Morris  Daxdd  Garfinkel 

Anshel  Bluman 

Hymy  Warshawsky 

Meir  Blumenstein 

Ijouis  Stulberg 

Alfred  Fuchs 

Kopel  Unger 

David  Eliason 

Edward  Dahl  

Frederick  Ludwig  Peterson. 
David  Miller  Bruce 


Anton  Nelson 

Henry  Raymond 

Timotiuz  Manzood 

Herman  Magnus  Backlund... 

Giovanni  Raneiri 

David  Marcus 

Joseph  Rabinovitch 

Meyer  David  Monhaet 

Sheridan  Cleaves  MacGowan 

Tvuigi  Anfuso 

Harry  Wagman 

John  Aimone 

Jake  Miltz 

Noah  Joseph  Begun 

Pietro  De  Bastiano 

Israel  Geller 

Abram  Eideloopp 

Nathan  Waring 

Morris  Kirshenblat 

Irving  Levine 

Morris  Stollberg 

Sam  Neiman 

Kirill  Brudko 

Yankel  Maiengartin 

Alexander  Goldberg 

Adolph  Rosenberg 

Joseph  Rosenberg 

Frank  Colapinto 

Nels  Peter  Swanson 

Eivind  Endeberg 

Jonas  Alfred  Lundquist 

Achiel  Odil  Vanlerberhe 

Albert  Eldon  tVhitney 

Dwight  Mason  dbVlbenas 


Country 

Date  of  Oat  h 
of 

■Allegiance 

Occupation 

Belgium 

Feb.  18,  1920  , 

Farmer 

U.S.A 

Feb.  18,  1920 

Farmer 

Italy 

Feb.  18,  1920 
Feb.  19,  1920.. 
Feb.  20,  1920 
Feb.  21,  1920 
Feb.  21,  1920  . 

Russia 

Japan 

Holland 

Norway 

Farmer 

Ppain 

Feb.  23,  1920. 
Feb.  23.  1920.. 

U.S.A 

Feb.  24  i 1920.. 
Feb.  25,  1920  . 
Feb.  26,  1920  . 

Russia 

U.S.A 

Farmer 

Feb.  27,  1920  . 
Feb.  27,  1920.. 

Finland 

Fisherman  and 

Russia 

Feb.  28,  1920.. 

labourer 

Constable 

Holland 

Feb.  28,  1920  . 
Feb.  28,  1920.. 

R.N.M'.M.P. 

Norway 

Electrician 

Poland 

Feb.  13,  1920.. 
Feb.  28,  1920.  . 
Feb.  13,  1920.. 
Feb.  13,  1920  . 

Denmark 

Poland 

Rag  and  junk 

Feb.  12,  1920  . 
Mar.  16,  1920 

dealer 

Poland 

Poland 

Mar.  16,  1920  . 

Poland 

Mar.  12,  1920  . 

Poland 

Mar.  13,  1920 

Czecho-Slov- 

Mar.  17,  1920.. 

Importer  of  dry 

akia 

Fetr  23,  1920 
Mar.  1,  1920.. 

goods  etc. 

Sweden 

Norway 

Mar.  1,  1920.. 
Mar.  1,  1920  . 
■Mar.  1,  1920  . 

Norway 

U.S.A 

Manufacturer  of 

Norway 

Mar.  2,  1920  . 
Mar.  2,  1920  . 

church  organ 
pipes 

U.S.A.' 

Farmer 

Russia 

Mar.  2,  1920  . 

Sweden 

Mar.  2,  1920.  . 

Italy 

Mar.  3,  1920.. 

Elevator  man  . . 

Roumania. . . . 

Mar.  4,  1920  . 

Clerk 

Russia 

Mar.  5,  1920.  . 

Teacher 

Mar.  5,  1920.. 

U.S.A 

Mar.  6,  1920.  . 

Traveller 

Mar.  6,  1920.. 

Mar.  6i  1920.. 

Italy 

Poland 

.Mar.  e!  1920. 
■Mar.  6,  1920. 

Tobacconist. . . . 
Printing  for 

Russia 

Mar.  6,  1920  . 

glass  etching 
■Accountant  and 

Mar.  8,  1920. 

auditor 

Mar.  8,  1920 

Mar.  8i  1920.. 

U.S.A 

■Mar.  8,  1920  . 

Locomotive  en- 

Poland 

Mar.  9,  1920.. 

gineer 

Mar.  9,  1920.. 

Poland 

■Mar.  9i  1920.. 

Poland 

Mar.  9;  1920.. 

Military  goods 

Russia 

Mar.  9,  1920.. 

dealer 

Poland 

Mar.  9,  1920.. 

Paper  box 

■Mar.  9,  1920.. 
Mar.  9,  1920.. 
Mar.  10,  1920.. 

maker. . 

Feb.  25,  1920.. 
Mar.  1,  1920.. 

■Mar.  3,  1920.. 

Mar.  5,  1920.. 

U.S.A 

Mar.  8,  1920.. 

Farmer 

U.S.A 

Mar.  8,  1920.  . 

Clerk 

U.S.A 

Mar.  8,  1920.. 

G eneral  pure  has- 

ing  agent  for 
Northern  Elec- 
tric Co.,  Ltd. 

Residence 


Chatham , Ont. 
Wideview.  Sask. 
Winter,  Sask. 
Macklin,  Sask. 
Vancouver,  B.C. 
Punnichy,  Sask. 
Vera,  .Sask. 

Pouce  Coup6,  B.C. 
tVinnipeg,  Man. 
Kelvington,  Sask. 
Surprise,  Sask. 
Driscol  Lake,  .Sask. 
Sangudo,  Alta. 
Edmonton,  Alta. 

Regina.  Sask. 

.Stettler,  Alta. 

Port  Arthur,  Ont. 
Toronto,  Ont. 
Macalister,  B.C. 
Toronto,  Ont. 
Toronto,  Ont. 

Toronto,  Ont. 
Toronto,  Ont. 
Toronto,  Ont. 
Toronto,  Ont. 
Toronto,  Ont. 
Montreal,  Que. 

Toronto,  Ont. 
Canwood,  .Sask. 
Provost,  Alta. 
Paddling  Lake,  Sask. 
.St.  Stephen,  N.B. 


Avonlea,  Sask. 

Burns  Lake,  B.C. 

Radway  Centre,  .\lta. 
Sturgeon  River,  .Sask. 
Toronto,  Ont. 

St.  Boniface,  Man. 
Campbellton,  N.B. 

Toronto,  Ont. 

Toronto,  Ont. 

Timmins,  Ont. 

Toronto,  Ont. 

Cobalt,  Ont. 

Toronto,  Ont. 

Montreal,  Que. 

New  Liskeard,  Ont. 

Massey  Station,  Ont. 
Toronto,  Ont. 

Capreol,  Ont. 

Montreal,  Que, 

Toronto',  Ont. 

Toronto,  Ont. 

Toronto,  Ont. 

Toronto,  Ont. 

Toronto,  Ont. 

Montreal,  Que. 

Toronto,  Ont. 

Toronto,  Ont. 

Toronto,  Ont. 

Ellscott,  Alta. 

Lac  Vert,  Sask. 

Springdale,  Alta. 

WaAbeck,  Sask. 

Norwood,  St.  Boniface,  Man. 
Montreal,  Que. 


25 


386 


DEPARTME'NT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  .921 

List  of  Aliens  to  whom  Certificates  of  Xaturalization,  etc. — Continued 

Series  A — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

2.571 

2572 

Mar.  8,  1920. 

Fur  buyer 

W'^innipeg,  Man. 
Winnipeg,  Man. 

Harry  Gilbert  Deaver 

U S.A 

Mar.  8,  1920.  . 

Grain  merchant 

257.3 

Bernard  Kahn 

Russia 

Mar.  8 1920  . 

Clothing  mer- 
chant 

2574 

Sam  Klein 

Roumania ... 

Mar.  8,  1920  . 

Fruit  merchant. 

Montreal,  Que. 

2575 

Carl  .lekuthiel  Spector 

Russia 

Mar  8.  1920.  . 

Book-keeper  and 
Executive  Ma- 
nager 

Montreal,  Que. 

2576 

2577 

Mar.  8,  1920 
Mar.  9,  1920 

Millman 

Montreal,  Que. 

Isaac  Neiman 

Poland 

Junk  dealer 

Cobalt,  Ont. 

2578 

Vincenzo  Di  Giacinto 

i talv 

Mar.  9,  1920 

Billiard  and  pool 
proprietor 

St.  Stephen,  N.B. 

2579 

Ole  N.  Flugstad 

Norway 

Mar.  9,  1920. 

Minister  of  the 
Gospel 

Fredericton,  N.B. 

2580 

Moses  Yongerlevy 

Poland 

Mar.  9,  1920 

Hebrew  minis- 
ter 

Strongfield,  Sask. 
Montreal,  Que. 

2581 

2583 

Mar.  9,  1920  . 

Farmer 

Bourkes,  Ont 

William  Willis  Rossman 

U.S.A 

Mar.  9,  1920 

.Merchant 

Capreol.  Ont. 

2584 

David  Strom 

Poland 

.Mar.  10,  1920 

Labourer 

Toronto.  Ont. 

2585 

Max  Goldstein 

Roumania. . . . 

Mar.  10,  1920.  . 

Merchant 

Toronto,  Ont. 

2586 

2587 

U.S.A 

Mar.  10,  1920  . 

Electrician 

Thornloe,  ( )nt. 

-\braham  Nacht  Knight 

Roumania. . 

.Mar,  10,  1920 

Merchant 

Montreal,  Que. 

2588 

Reiser  Stulberg 

Poland 

Mar.  10,  1920  . 

Labourer 

Toronto,  Ont. 

2589 

Ditler  Vilhelm  Klein 

Denmark 

Mar.  10,  1920 

.Architect 

Burks  Falls,  Ont. 

2590 

2591 

2592 

Mar.  10,  1920 

Jeweller 

Montreal.  Que. 

■Mar.  12,  1920  . 

.Merchant 

Montreal.  Que. 

Ole  Torkelsen  Poland 

Norway 

.Mar.  3,'  1920 

Farmer 

Cluftield,  Sask. 

2593 

Claude  Demarre 

F ranee 

Mar.  4,  1920 

Farmer 

Soda  Creek.  B.C. 

2594 

2595 

.Mar.  5,  1920  . 

Farmer 

.Vlliance,  Alta. 

Joseph  Cosmacini 

It:dy 

Mar.  5,  1920 

Miner 

Nanaimo,  B.C. 

2596 

2597 

2598 

.Mar.  5,  1920 

Carpenter 

Vancouver,  B.C. 

.Mar.  6 1920  . 

F’armer 

Lake  Isle,  Alta. 

Gilbert  Paulson 

U.t  .A 

Mar.  8,  1920 

Farmer 

Birch  Hills,  Sask. 

2599 

Frank  Berger 

Russia 

Mar.  8,  1920.. 

Farmer 

Hanley.  Sask. 

2600 

Gus  Pulos  (Constantine  .\nag- 
nostopulos) 

Greece 

.Uar.  8,  1920 

Confectioner  . 

Calgary,  Alta. 

2601 

John  Rastello 

Italy 

.Mar.  8,  1920 

.Machinist 

Iroquois  halls,  < )nt. 

2602 

Hans  Peter  Peterson 

Denmark 

Mar.  8,  1920 

Shipper 

Winnipeg,  Man. 

2603 

Mike  Schaan 

Russia 

Mar.  9.  1920 

Fanner 

Voiing,  Sask. 

2604 

Samuel  Lent 

Ru.ssia 

Mar.  9,  1920 

Manager  of  mov- 
ing picture 
house 

Toronto,  Ont. 

2605 

Hvman  Kettner 

Russia 

Mar.  9,  1920 

Foreman 

Winnipeg,  Man. 

2606 

Pincus  Piiillips 

U.S.A 

.Mar.  10,  1920 

Student -at-law. , 

Toronto,  Ont. 

2607 

2608 

.Mar.  10,  1920 
.Mar.  10,  1920 

Presser 

Toronto,  Ont. 

John  Julius  Moller 

Denmark 

Seaman  

Halifax,  N.S. 

2609 

Louis  Rottenberg 

Poland 

.Mar.  10,  1920 

Dress  operator. . 

Toronto,  ( )nt. 

2610 

Henrv  J.  Sawatzky 

Russia 

.vlar.  10,  1920. 

Farnier 

Chaplin,  Sask. 

2611 

2612 

2613 

Greece 

Mar.  10,  1920 

Waiter 

Moosejaw,  Sask. 

Poland 

.Mar.  11,  1920 

Rag  collector, . 

Toronto,  Ont. 

Morris  Rotstein 

Poland 

Mar.  11,  1920 

Soda  water 
manufacturer 

Toronto,  (,)nt. 

2614 

2615- 

Russia  

Mar.  11,  1920 

Toronto,  Ont. 

duel  Majer  Kantorowitz . . 

Poland 

.Mar.  11,  1920 

Peddler  in 

papers 

Toronto,  Ont. 

2616 

Bernard  Schwartz 

Roumania.. 

Mar.  11,  1920 

Commission 

merchant 

Montreal,  Que. 

2617 

Robert  Goss  Wells 

U.S.A 

Mar.  13,  1920 

Manufacturer.. . . 

Haiiiilton,  Ont. 

2618 

Gradus  Schut 

Holland 

Ian.  14,  1920 

Teamster 

Preston,  tint. 

2619 

Nathan  Schwartz 

Poland 

.Mai.  15,  1920 

.Metal  dealer  . . 

Toronto,  Ont. 

2620 

John  Habasinski 

Poland 

.Mar.  15,  1920 

Superintendent. . 

Toronto,  Ont. 

2621 

Percy  Lindzon  

Poland 

.Mar.  15,  1920 

Traveller.  . 

Toronto,  Ont. 

2622 

William  Pearson  White 

U.S.A 

Mar.  15,  1920 

President  and 
managing  di- 
rector of  ‘MVill 
P.  White, Ltd. 

Toronto,  Ont. 

2623 

Samuel  Bancroft  Trainer  . 

U.S.A 

Mar.  16,  1920 

Sec.-treas.  Can- 
adian Milk 
Products, 

Ltd. 

Toronto,  Ont. 

2624 

Louis  Swimmer 

Poland 

Mar.  20,  1920 

Printer 

Toronto,  Ont. 

2625 

Joseph  Mayer  Margolies 

Roumania. . . 

.Mar.  20,  1920 

Principal  He- 
brew School 

.Montreal,  Que. 

2626 

2627 

Feb.  3,  1920 

Farmer 

Tomahawk,  Alta. 

Karl  Johan  Swenson 

Sweden 

.Mar.  5,  1920 

Section  fore- 
man, C.P.R. 

Loyalist,  Alta. 

2628 

2629 

U.S.A 

Mar.  9.  1920  . 

Farmer 

■Vubigny,  Man. 

Robert  Edmun  Wood 

U.S.A 

Mar.  9,  1920 

Manager  of 
lumber  yard 

Central  Butte,  Sask. 

2630 

George  William*Todd 

U.S.A 

Mar.  9,  1920 

Farmer 

Dunkirk,  Sask. 

No. 

2631 

2632 

2633 

2634 

2635 

2636 

2637 

2638 

2639 

2640 

2641 

2642 

2643 

2644 

2645 

2646 

2647 

2648 

2649 

2650 

2652 

2653 

2654 

2655 

2656 

2657 

2658 

2659 

2600 

2661 

2662 

2663 

2664 

2665 

2666 

2667 

2668 

2669 

2670 

2671 

2672 

2673 

2674 

2675 

2676 

2677 

2678 

2679 

2680 

2681 

2682 

2683 

2684 

2685 

2686 

2687 

2688 

2689 

2690 

2691 

2692 

2693 

2694 

2695 

2696 

2697 

2698 

2699 

2700 


REPORT  OF  THE  EATERALIZATIOE  BRAXCH 


387 


lONAL  PAPER  No.  29 


List  of  Aliens  to  whom  Certificates  of  Xaturalizatioii,  etc. — C ontinued 


Series  A — Continued. 


Name 


Frank  Boydston,  Summers 


Vels  Ossian  Lind 

Fugfene  Th6ophile  Berthelot. 

lohn  Ritchie  Wilson 

lames  Luther  Bowman  . 

^dam  D.  Scott 

\nton  Getz 

(oseph  Milstein 

i^lexander  Julius  Garlson 

^eon  Vanhove 

Vlaxim  Bet 

Hyman  Kapla  . 

jeorge  Ramanowcky 

darinig  Quinto 

Farl  .\rvid  Bostrom 

darcuzzi  Mai  ino 

ohn  Gerding 

ohn  Louis  Johnson 

David  Thorslund 

tntoni  Yaciatis 

Villiam  Shishkowsky 

Alexander  Enchin 

Abraham  Lazarowitz 

L.ouis  Langer 

acoh  Wolak  Greenberg.  . . 

dorris  .\pplebaum  

dax  Rosen 

Dan  Solomon  Denberg 

ack  Shiff 

Hersch  Gliksman 

dichael  Yanacko 

'vorris  Parker  Bryant 

Fldred  Scott  Taylor 


Fzral  Wagman 

5ror  Otto  Lindquist  

ohn  Henry  Sylvester  . . 

taron  Telechman 

Hans  Ericksen  Svendsen. . . 
Joris  Sheawitz 

Villiam  Henrj-  Welsh 

foshita  I to 

)laf  M.  Carlson 

tyoichi  Yo.shida 

ens  Christian  Strom 

Nicholas  Kasti  (Cotton).. . 

ohn  Earl  Feltis 

Lans  Aronson 

Loskikatsu  Sawada 

Lyman  Ro.sefiblum 

ohn  William  Bates 

Lenry  Montgomerx'  Bost- 
wick 

iukend  Wenik 

David  Wiseman 

ohn  Jacob  Johnson 

lamuel  Pierpont  Langdon. 


ake  Silber 

Ted  To^vnsend  Stocking. 

Lyma  Rosenberg 

3en  Orman 

’hilip  Kleinberg 

Larry  Burstein 

Lyman  Bass 

^eter  Lucas 

Volff  Barenholtz 

Jharles  Henry  Sundquisf 

ohn  Ij.  McCormick 

Leorge  Kintaro  Fujisawa. 

dorris  Blank 

Ugot  Nero 

'9— 25J 


Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

U.S.A 

Mar.  9,  1920 

Manager,  New 
York  Life  In- 
surance Co. 

Calgarj',  .■Mta. 

Sweden 

•Mar.  9,  1920 

Hilbre,  Man. 

Fife  Lake,  Sask. 
.Monitor,  .■Vita. 
Carmangav,  Alta. 

France 

Mar.  10,  1920 

U.S.A 

.Mar.  10,  1920 

U.S.A 

•Mar.  10,  1920 

Farmer 

U.S.A 

Mar.  10,  1920 

Merchant 

Vancouver,  B.C. 

Russia 

.Mar.  10,  1920 

Schuler,  .\lta. 
.Montreal,  Que. 
Lethbridge,  .-Uta. 

.Mar.  22,  1920 
.Mar.  10,  1920 

Sweden 

Car  repairer 

Belgium  ... 

.Mar.  10,  1920 

Farm  labourer.. 

Chatham,  Ont. 

Russia 

Mar.  10,  1920 

Barber. 

-Moosejaw,  Sask. 

U.S.A 

.Mar.  10,  1920 

Law  student  ... 

M'innipeg,  Man. 

Mar.  10,  1920. 
.Mar.  11,  1920 

Bienfait,  Sask. 
Cobat,  Ont. 

Italv 

Mason 

Sweden 

-Mar.  11,  1920 

Lumber  piling 
contractor 

Wardner,  B.C. 

Italv  . . . 

Mar.  11,  1920 
-Mar.  11,  1920 

U.SiA 

Farmer 

Wvmark,  Sask. 

U.S.A 

Mar.  11,  1920 

Farmer 

Slatten,  Sask. 

.Sweden 

.Mar.  11,  1920. 

Farmer 

Winnipeg,  Man. 

Russia 

•Mar.  11,  1920 
Mar.  12.  1920 

Russia 

Chauffeur 

Winnipeg,  Man. 

Russia 

.Mar.  12,  1920 

Shoemaker 

Guelph,  Ont. 

Poland 

.Mar.  13,  1920 

Toronto,  Ont. 
Toronto,  tint. 
Montreal,  (Jue. 

.Mar.  13,  1920 

Russia 

.Mar.  13,  1920  . 

Merchant 

Poland 

Mar.  13,  1920 

Pedlar 

Toronto,  ( Int. 

.Mar.  13,  1920 
.Mar.  13,  1920 

Toronto,  Ont. 
Winnipeg,  Man. 

Russia 

Stud?nt-i  t-law.. 

Russia 

Mar.  15,  1920 

Ca  .inet  Maker.. 

Toronto,  Ont. 

Poland 

•Mar.  15.  1920 

Pe  ! lar . 

Toronto.  Ont. 

U.S.A 

Mar.  15.  1920 

Paner  maker 

East  .-Vngus,  Que. 

U.S.A 

.Mar.  15,  1920 

Lr  )ker 

Westmount,  Que. 

U.S.A 

Mar.  25,  1920 

Rai  way  signal 
engineer, 
C.P.R. 

Montreal.  Que. 

.Mar.  19,  1920 
.Mar.  4,  1920 

Hudbury,  (.)nt. 

Sweden 

U.S.A..  . 

.Mar.  8,  1920 

Farmer 

Criss  Creek,  B.C. 

Roumania  ... 

.Mar.  9,  1920 

Tailor 

Montreal,  (Jue. 

Denmark 

.Mar.  9,  1920  . 

Rancher 

Venables,  Valley,  ii.C. 

.Mar.  10,  1920 

Toronto,  Ont. 
Hazenmore,  Sask. 

U.S.A 

.Mar.  10,  1920 

Farmer 

Japan 

.Mar.  11,  1920 

Ikrmer 

Okanagen  Centre,  B.C. 

Norway 

.Mar.  11,  1920 

Fislierman 

New'  Westminster,  B.C. 

Japan 

Mar.  11,  1920 

Mill  hand 

Vancouver,  B.C. 

U.S.A 

.Mar.  11,  1920 

Farmer 

Dearlock,  Ont. 

Italv 

.Mar.  12.  1920 

Restaurant 

keeper 

Medicine  Hat,  .-Vita. 

U.S.A 

.Mar.  12,  1920 

Howarden,  Sask. 
Waldeck,  Sask. 

Sweden 

.Mar.  13!  1920  . 

Clerk  

Japan 

Mar.  13,  1920 

Wiper,  C.P.R. . . 

Calgary,  .Vita. 

Mar.  13,  1920 
Mar.  13,  1920 

Toronto,  Ont. 

U.S.A 

Farmer 

Hanlev,  Sask. 

U.S.A 

.Mar.  13.  1920 

.Manufacturer. . 

Hamilton,  Ont. 

Poland 

Mar.  13,  1920 

Shoe  Laster 

Toronto,  Ont. 

Russia 

.Mar.  15,  1920  . 

.Salesman 

Toronto,  Ont. 

Sweden 

.Mar.  15,  1920  . 

Farmer 

Kipling,  Ont. 

U.S.A . 

Mar.  16,  1920.. 

,Supt.  Shoe  Dept 
Gutta  Percha 
<t  Rubber  Co. 
Ltd. 

Toronto,  Ont. 

Poland 

.Mar.  16,  1920 

Dairv  Business. 

Toronto,  ( Int. 

U.S.A 

Mar.  16,  1920 

Electrical 

engineer 

Toronto,  Ont. 

Poland 

.Mar.  16,  1920 

Pedlar 

Toronto,  Ont. 

Mar.  16,  1920 

Guelph,  Ont. 
Toronto,  Ont. 

Poland 

Mar.  17,  1920 

lailor 

Poland 

.Mar.  17,  1920  . 

Toronto,  Ont. 
Ottawa,  Ont. 

Russia 

Mar.  17,  1920 

France 

.Mar.  3,  1920 

Farmer 

Fowler,  .Vita. 

Russia 

Mar.  10,  1920 

Rabbi 

Halifax,  N.S. 

Sweden 

.Mar.  10,  1920. 

Farmer 

We.stmere,  B.C. 

U.S.A 

Mar.  11,  1920. 

Farmer 

Richmond,  Sask. 

.Mar.  11,  1920 

Steveston,  B.C. 

Russia 

Mar.  12,  1920 

Tailor  . 

Winnipeg,  Man. 

Sweden 

.Mar,  12,  1920 

Farmer 

Leaman,  .Vita. 

388 


DEPARTME'NT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  Xaturalization,  etc. — Continued 

Series  A — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

2701 

2702 

2703 

Russia  

Mar.  13,  1920 

Russia 

Mar.  13,  1920 

Pasquale  Marcelli 

Italv 

Mar.  13,  1920 

2704 

David  Mo.ses  Copp 

Ru.ssia 

Mar.  15,  1920 

2705  ! 

2706 

2707 

Italv 

Mar.  15,  1920 
Mar.  12,  1920 

Ru'^sua 

Switzerland.. 

Mar.  16,  1920 

2708 

Thomas  Prestage 

U.S.A 

Mar.  16.  1920 

2709 

David  Pves 

Russia 

Mar.  16,  1920 

2710 

James  Charles  Greenwood  . 

U.S.A 

Mar.  16,  1920 

2711 

.\nders  Christian  Mathias 
Sorensen 

U.S.A 

Mar.  16,  1920. 

2712 

Joseph  Adolph  Sather 

U.S.A 

Mar.  17,  1920.  . 

2714 

2715 

Poland 

Mar.  17,  1920 

John  Christie  Palmer 

U.S.A 

Mar.  17,  1920 

2716 

Henry  Roussel  Mackenzie.  . . 

U.S.A 

Mar.  18,  1920 

2717 

Samuel  Edward  Rathsberg. 

U.S.A 

Mar.  18,  1920 

2718 

2719 

Russia 

Mar.  19,  1920. 

■\go.stino  .\modeo 

Italy 

Mar.  19,  1920 

2720 

Harrv  Sable 

Russia 

Mar.  19,  1920 

2721 

Svmon  Goldberg 

Poland 

Mar  on  1900 

2722 

Joseph  Potash  fJoseph  Pot- 
ashe\dtz ) 

Poland 

Feb.  23,  1920.. 

2723 

Robert  Edmund  Mohrmann 

Belgium 

Mar.  8,  1920.. 

2724 

John  Wagner 

U.S.A 

Mar.  10,  1920.. 

2725 

John  Stewart 

U.S.A 

Mar.  10,  1920.. 

2726 

Elmer  Grant  Seaman 

U.S.A 

Mar.  11,  1920.. 

2727 

Otomatsu  Oamamoto 

Japan 

Mar.  11,  1920.. 

2728 

2729 

U S.A 

Mar.  13,  1920. 

George  Drossos 

Greece 

Mar.  14,  1920.. 

2730 

James  Christo 

Greece 

Mar.  15,  1920  . 

2731 

Ralph  James  Hishon 

U.S.A 

Mar.  16,  1920. 

2732 

Rudolph  Joseph  Cousineau  . . . 

U.S.A 

Mar.  16,  1920.  . 

2733 

Carl  Clifford  Ritchie 

U.S.A 

Mar.  16,  1920  . 

2734 

Christian  Thorsen 

Norway 

Mar.  16,  1920.  . 

2735 

Eric  Hugo  Berg 

U.S.A 

Mar.  17,  1920.. 

2736 

Erwin  Kohler 

U.S.A 

Mar.  17,  1920.. 

2738 

2739 

2740 

U.S.A 

Mar.  17,  1920.. 

Norway 

Mar.  17,  1920. 

Harry  Geyer 

Russia 

Mar.  17,  1920.. 

2741 

Christ  Rooney 

Norway 

Mar.  18,  1920.. 

2742 

I.eo  Vincent  Seymour 

U.S.A 

Mar.  18,  1920.. 

2743 

Srul  Goldberg 

Poland 

Mar.  18,  1920.. 

2744 

Gilmer  Haraldson 

U.S.A....:... 

Mar.  18,  1920.. 

2745 

Miseno  Faostino 

Italy 

Mar.  18,  1920.. 

2746 

Enos  Lee  Plank 

U.S.A 

Mar.  18,  1920  . 

2747 

Raymond  Claude  Jones 

U.S.A 

Mar.  19,  1920. 

2748 

Esten  L.  Ry  .. 

U.S.A 

Mar.  19.  1920.. 

2749 

Hyman  Hecker 

Poland 

Mar.  20,  1920.. 

2750 

Frederick  Stickel 

Russia 

Feb.  5,  1920 

2751 

2752 

Denmark 

Feb.  16,  1920.. 

Elie  Cornet 

Belgium 

Mar.  10,  1920.. 

2753 

Abdulla  Sam 

Turkey 

JSyria) 

Mar.  12,  1920. 

2754 

2755 

Sweden 

Mar.  12,  1920. 

Louie  Cass  Burnett 

U.S.A 

Mar.  13,  1920 

2756 

Martin  Nyhus 

Norway 

Mar.  15,  1920. 

2757 

Richard  A.  Silvernail 

UiJ.A 

Mar.  15,  1920. 

2758 

2759 

Poland 

Mar.  16,  1920. 

Charles  Thomas  Brooks 

U.S.A 

Mar.  16,  1920. 

2760 

2761 

2762 

Russia 

Mar.  16,  1920. 

Poland 

Mar.  16,  1920. 

Hyman  Friedman 

Poland 

Mar.  17,  1920. 

2763 

2764 

Mar.  17,  1920. 

Dave  D.  Harms 

U.S.A 

Mar.  17,  1920. 

2765 

William  Featherley 

U.S.A 

Mar.  17,  1920. 

2766 

2767 

Mar.  17,  1920. 

Max  Kings  tone 

Poland 

Mar.  18,  1920. 

2768 

Carl  Joseph  Jennings 

Mar.  18,  1920. 

2769 

Jonathan  Albert  McLean  — 

U.S.A 

Mar.  18,  1920. 

Occupation 


Residence 


Tailor 

Farmer 

Miner 

Jeweler 

Rancher 

Hebrew  teacher 

Farmer 

Farmer 

Insurance  agent 

Agent  

Farmer 


Toronto;  Ont. 
Brown,  Man. 
Bienfait,  Sask. 
Mhnnipeg,  Man. 
Powell  River,  B.C. 
Montreal,  Que. 
Camrose,  Alta. 
Mulvihill,  Man. 
Winnipeg,  Man. 
Calgary,  Alta. 
Kincaird,  Sask. 


Farmer 

Cap  maker 

Manufacturer  . 
General 


Bladsworth,  Sask. 
Toronto,  Ont. 
Toronto,  Ont. 
Toronto,  Ont._ 


manager 
Dry  goods  buyer 

Pres.ser 

Fruit  merchant 
Clothing  cutter. 
Tailor  ..... 
Painter 


Winnipeg,  Man 
Toronto,  Ont. 
Toronto,  Ont. 
Toronto,  Ont. 
Toronto,  Ont. 
Toronto,  Ont. 


Farmer  and 

machinist 

Farmer 

Rancher 

Farmer 

Farmer 

Prospector 

Railway  track 
foreman 
Photographer. . 
,Supt.  railway 
construction 
Inspector  of 
grain 

Fanner 

Farmer 

Fermer 

Farm  work 

Farmer 

Farm  labourer.. 

Pedlar 

Farmer 

Farmer 

Tailor - 

Farmer 

Labourer 

Farmer 

Dentist 

Farmer 

T ailor 

Farmer 

Farmer 

Farmer 

Farmer 


Mellowdale,  Alta. 

Travers,  Alta. 
Lomond , Alta. 
Lomond,  Alta. 
Vancouver,  B.C. 
Porcupine,  Ont. 
Tulameen,  B.C. 

Sedgwick , Alta. 
Vancouver , B .C . 

Port  Arthur,  Ont. 

Mecheche,  Alta. 
Jenner,  Alta. 
Eriksdale  Man. 
Watson,  Sask. 
Egremont , Alta. 
Milestone,  Sask. 
Slontreal,  Que. 
Archive,  Sask. 
Luseland,  Sask. 
Winnipeg,  Man. 
Mossbank,  Sask. 
Toronto,  Ont. 
Rouleau,  Sask. 
Melita,  Man. 
Mossbank,  Sask. 
Toronto,  Ont. 
Wisdom , Alta. 
Leaman,  Alta. 
South  Fork,  Sask. 
.Steveville,  Alta. 


Millman 

Farmer 

Farmer 

Farmer 

Merchant 

Farmer 

Cattle  dealer . . . . 

Soap  maker 

Pedlar 

Farmer 

Farmer 

Farmer 

Farmer 

Painter 

. Manager  of  Scar- 
borough Co.of 
Canada,  Ltd. 

. Manufacturer  of 
“Desiccated 
cocoanut  and 
flavouring 
extracts.’* 


Britannia  Beach,  B.C. 
Eva,  Alta. 

Beaver  Crossing,  Alta. 
Falkland,  B.C. 
Toronto,  Ont. 
Wilhelmina , Alta. 
Winnipeg,  Man. 
Toronto,  Ont. 

Toronto,  Ont. 

Hilda,  Alta. 

Lydden , Sask. 

Burns  Lake,  B.C. 
Lonesome  Butte,  Sask. 
Montreal,  Que. 
Hamilton,  Ont. 


Westmount , Que. 


REPORT  OF  THE  ^ATFRALIZlTloy  RRAXCII 


389 


SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  whom  Certificates  of  Xatnralization,  etc. — Continued 


Series  A — Continued. 


No. 

1 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

2770 

Joseph  Thielen 

r.s.A 

Mar.  18, 

1920. . 

Farmer 

Allerston,  Alta. 

2771 

U.S.A  . 

Mar.  18, 
Mar.  19, 

1920  . 

Farmer 

Harrison's  Corners,  Ont. 
Fox  Valley,  Sask. 
Westmount , Que. 

2772 

1920 

Farmer 

2773 

Edward  Carter 

r.s.A 

Mar.  19, 

1920. . 

Gentleman 

2774 

Charles  Michael  Stang 

U.S.A 

Mar.  19, 

1920. . 

Farmer 

Wetasta  Valley,  Sask. 

2775 

John  Peterson  (^Jan  Janow) . . . 

Mar.  19, 
Mar.  20, 
Mar.  22, 

1920  . 

Farmer 

Bird  River,  Man. 
Toronto,  Ont. 
Toronto,  Ont. 

2776 

1920. . 

Butcher 

2777 

Frederioo  Claretto 

Italy 

1920 

Chef 

2778 

John  C.  Waage 

Norway 

Mar.  10, 

1920. , 

Farmer 

Renown,  Sask. 

2779 

Frank  Alix 

Turkey 

tSyria) 

Mar.  11, 

1920. 

Farmer 

Lac  La  Biche,  Alta. 

2780 

Edward  Bernier 

U.S.A 

Mar.  11, 

1920: 

Farmer 

Perigord,  Sask. 

2781 

Israel  Wilkinson 

U.S.A 

Mar.  13, 

1920 

Farmer 

Therien,  Alta. 

2782 

U.S.\ 

Mar.  13, 
Mar.  15, 
Mar.  15. 

1920. . 

Farmer 

MacDowall,  Sask. 
Prince  Rupert,  B.C. 
Flint , Ont. 

2783 

1920. . 

Fisherman 

2784 

Orvin  De  Forest  Smith 

U.S.A." 

1920  . 

Farmer 

2785 

Ikujiro  Matsumoto 

Japan 

Mar.  16, 

1920. . 

Setter  in  saw- 
mill 

Farmer 

Chase,  B.C. 

2786 

Fred  Lawrence  Markert 

U.S.A 

Mar.  17, 

1920. 

Vulcan,  Alta. 

2787 

Charles  Arthur  Zerfing 

U.S.A 

Mar.  17, 

1920. 

Farmer 

Wilcox  Sask. 

2788 

Walter  Howard  Chadd 

U.S.A 

Mar.  17. 

1920. . 

Farmer 

Cosmo,  Alta. 

2789 

Clarence  Arthur  Griggs 

U.S.A 

Mar.  17, 

1920. . 

Farmer 

Heldar,  Alta. 

2790 

Joseph  Henry  Shampine 

U.S.A.. 

.Mar.  18, 

1920. . 

Farmer 

Spalding,  Sask. 

2791 

Walter  Hastings  Adams 

U.S.A 

Mar.  18, 

1920  . 

Farmer 

Strathcona,  Alta. 

2792 

Mathias  Anton  Schulte 

U.S.A 

Mar.  18. 

1920. 

Farmer 

Allerston,  Alta. 

2793 

Steen  Theodore  Dahler 

U.S.A.. 

Mar.  18, 

1920 

Farmer 

Hazenmore,  Sask. 

2794 

Frank  Byck 

Poland 

Mar.  19, 

1920 

Merchant 

Timmins,  Ont. 

2795 

Henry  Charles  Burmeister. . . 

U.S.A......... 

Mar.  19, 

1920. . 

Farmer 

Cadillac,  Sask. 

2796 

Mar.  20, 
Mar.  20, 

1920  . 

Farmer 

Valjean,  Sask. 
Tuppervillet  Ont. 

2797 

Prosper  Joseph  Van  Hoe 

Belgium 

1920. . 

Farm  labourer. 

2798 

Samuel  Bliss 

Russia 

Mar.  19, 

1920  . 

Fur  dresser  and 
buyer 

Winnipeg,  Man. 

2799 

William  Stephen  Hart 

U.S.A 

Mar.  22, 

1920 

Treasurer, 
Shawinigan 
Water  and 
Power  Co. 

Westmount , Que. 

2800 

Leon  Koffler 

Roumania  . 

Mar.  22. 

1920  . 

Drugapprentice. 

Toronto,  Ont. 

2801 

Frank  Alexander  Dakin 

U.S.A 

Mar.  23, 

1920. . 

Gentleman 

Calumet,  Que. 

2802 

George  Bassel 

Greece 

Mar.  23, 

1920 

Waiter  or 
restaurant 
keeper 

Toronto,  Ont. 

2803 

Morris  Rinaldo 

Poland 

Mar.  23, 

1920. . 

Second  hand 

dealer 

Toronto,  Ont. 

2804 

1920 

Clerk  

Ottawa  Ont. 

2805 

Mar.  1, 
Mar.  1, 

1920  . 

Bread  deliA’erer 

.Toronto,  Ont, 

2806 

lack  Fine 

Poland 

1920. . 

Clothing 

merchant 

Toronto,  Ont. 

2807 

Arthur  Nolli 

Italy 

Mar.  11, 

1920. . 

Book-keeper 
and  weigh- 
master 

Trail,  B.C. 

• 

2808 

George  Victor  Osterman 

U.S.A 

Mar.  13, 

1920  . 

Farmer 

Shellbrook,  Sask. 

2809 

Joseph  Denis  Heenan 

U.S.A 

■Mar.  17, 

1920. . 

Logger 

Stillwater,  B.C. 

2810 

1920 . . 

N e w b rook , A Ita . 

2811 

Robert  Michael  Headman. . 

U.S.A 

Mar.  17, 

1920. . 

Farmer 

Plumbridge,  Sask. 

2812 

Ira  Dafoe  Brydia 

U.S.A 

Mar.  18, 

1920. . 

Farmer 

Sexsmith , Alta. 

2813 

Mar.  18, 
Mar.  18, 
Mar.  18, 
Mar.  18, 
Mar.  18, 
Mar.  18, 

1920.  . 

Lance  Valiev,  Sask. 

2814 

1920. . 

Farmer . 

Perry  vale,  Alta. 
Wirnipeg,  Man. 
Suniebend , Alta. 

2815 

2816 
2817 

1920. 

T’  K A 

1920. 

1920. 

Lance  Valley , Sask. 
Polwarth,  Sask.  . 

2818 

Erik  Gustaf  Blom 

Sweden 

1920. 

Farmer 

281Q 

1920 

Merchant 

Winnipeg,  Man. 

South  Wellington,  B.C. 

2820 

Mar.  20, 
Mar.  20, 

1920. . 

Miner 

2821 

Anton  Doll 

Russia 

1920. 

Farmer 

Freidenstal,  .\lta. 

2822 

2823 

u s \ 

Mar.  20, 

1920. 

Farmer 

Collins  Sask. 

Archibald  George  Buchanan. 

U.S.A 

Mar.  20, 

1920. 

Farmer 

Brownlee,  Sask. 

2824 

USA..  . . . 

Mar.  20, 

1920 

Farmer 

Whitla,  Alta. 

2825 

Hirsch  Miles 

Russia 

Mar.  22, 

1920. 

Operator 

tVinnipeg,  Man. 

2826 

2827 

USA  . . 

Mar.  22, 

1920.. 

Hotel  keeper. . . . 
Merchant 

Vanderhoof,  B.C. 

Julius  Greenberg 

Roumania. . . 

Mar.  22, 

1920. . 

Toronto,  Ont. 

2828 

U.S.A 

U.S.A 

Mar.  22, 

1920. . 

Farmer 

Piney,  Man. 

2829 

Peter  Loewen 

Mar.  22, 

1920. . 

Farmer 

Lvdiard , Sask. 

2830 

Issachar  Shabasson 

Poland 

Mar.  23, 

1920  . 

Teacher  of 

Hebrew 

Montreal,  Que. 

2831 

Mar.  23, 

1920.  . 

Ladies’  tailor. . . 

Toronto,  Ont. 

2832 

Mar.  23, 

1920. . 

Pedlar 

Toronto,  Ont. 

2833 

2834 

IMar.  24, 

1920. . 

Farmer 

Rocky  Mountain  House, .\lto. 

Elia  Lifshitz 

Russia 

Mar.  24, 

1920. . 

Hebrew  teacher 

.\Iontreal , Que. 

2835 

Edwin  Frederick  Eckdahl. . . 

lU.S.A 

'Mar.  25, 

1920. . 

Farmer 

Aoung,Sask. 

390 


BEPARTMElsT  OF  TEE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 

Series  A — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

2836 

Joseph  Pelisek 

Czecho- 

slovakia 

Mar.  26, 

1920  . 

Musician 

Ottawa,  Ont. 

2837 

Rudolph  Pelisek 

Czecho- 

slovakia 

Mar.  27, 

1920. 

Musician 

Ottawa,  Ont. 

2838 

Emile  Sodmont 

U.S.A 

Mar.  18, 

1920. . 

Farmer 

Connor  Creek,  Alta. 

2839 

Good  Fred  Betcher 

U.S.A 

Mar.  19, 

1920. 

Farmer 

Richmound , Sask . 

2840 

Louis  Morris 

U.S.A 

Mar.  20, 

1920. 

Farmer 

Glenbogie,  Sask. 

2841 

Wallace  Wactil  Bolick 

U.S.A 

Mar.  22, 

1920 

Farmer 

Standard,  .Alta. 

2842 

Sidney  Brock  McMichael  . . . . 

U.S.A 

Mar.  22, 

1920  . 

Generalmanager 

Toronto,  Ont. 

2843 

U.S.A  . . , 

Mar.  22, 

1920 

Farmer 

Plenty,  Sask. 
Winnipeg,  Man. 
Eadsley,  Alta. 
Vancouver,  B.C. 

2844 

Mar.  23 ; 

1920. . 

Carpenter 

2845 

Mar.  23, 

1920  . 

Farmer 

2846 

Einar  Ingvar  Gislason 

U.S.A 

Mar.  23 ; 

1920.. 

Carpenter 

2847 

Charles  Franklin  Broughton 

U.S.A 

Mar.  23, 

1920 

Farmer 

Viking  Alta. 

2848 

U.S.A  

1920  . 

Farmer 

Dunster,  B.C. 
Dunster,  B.C. 
Schulter,  Alta. 

2849 

2850 

U S A 

Mar.  23! 

1920 

Charles  Donald  Conner 

U.S.A 

Mar.  23, 

1920 

h'armer 

2851 

George  Cordogan 

Greece 

Mar.  24, 

1920 

Restaurateur 

Regina,  Sask, 
Craik,  Sask. 

2852 

Albert  Carl  Knuth 

U.S.A 

Mar.  24, 

1920 

Farmer 

2853 

Leo  Beck 

Switzerland  . . 

Mar.  24, 

1920 

Farmer 

Fork  River,  Man. 

2854 

Karl  Rafael  Nyholm 

Finland 

Mar.  24, 

1920 

Farmer 

St.  Brieux,  Sask. 

2855 

William  Mo.seanko 

U.S.A 

Mar.  24, 

1920 

Farmer 

Lonesome  Butte,  Sask. 

2856 

Thomas  Prankie 

.Vlar.  24, 

1920 

Farmer 

Pinto,  Sask. 

2857 

Mordecai  Seidenberg  

Poland 

Mar.  25, 

1920 

Shoemaker 

Toronto,  Ont. 

2558 

Ephraim  Bergstrand 

Sxveden 

•Mar.  25, 

1920 

Miner 

Bourkes,  Ont. 

2859 

(Chaim)  Hyman  Berlin 

Ru.ssia 

.Mar.  26, 

1920 

Tailor 

Ottawa,  Ont. 

2860 

Boris  Zigansko-Kapilenko 

Russia 

Mar.  26, 

1920 

Tailor 

Montreal,  Que. 

2861 

Joel  Nainudel 

Poland 

Mar.  29, 

1920 

Tailor 

Toronto,  Ont. 

2862 

Morris  VVeislieder 

Poland 

Mar.  1, 

1920 

Pressef  

Toronto,  Ont. 

2863 

2864 

Lindahl  Larson 

U.S.A 

Mar.  14, 

1920 

Farmer 

Dahl  ton,  Sask. 

Vernon  Willoughby  Hays.  . . 

U.S.A 

Mar.  17, 

1920 

Farmer 

Del  Bonita,  Alta. 

2865 

Erick  Thompson 

U.S.A 

Mar.  18, 

1920 

Farmer 

Maloneck,  Sask. 

2866 

2867 

John  Huseby 

Daniel  Stephen  Howick 

1920 

Gilby,  Sask. 
Rockyford,  Alta. 

U.S.A 

•Mar.  20, 

1920 

t'amier 

2868 

Jacob  Lubek 

Russia 

Mar.  20, 

1920 

Tailor 

Toronto,  Ont. 

2869 

Carl  Axel  Blad 

U.S.A 

.Mar.  20, 

1920 

Bank  manager 

Readlvn,  Sask. 

2870 

Paul  Tompkins  Dunton 

U.S.A 

■Mar.  20, 

1920 

Farmer 

Lang,  Sask. 

2871 

Makary  Choliaychuk 

Russia 

Mar.  20, 

1920 

Boarding  hou.se 
keeper 

The  Pas,  Man. 

2872 

Fritz  Linderholm 

Sweden..  .. 

Mar.  20, 

1920 

Farmer 

Norquay,  Sask. 
Winnipeg,  Man. 

2873 

Sam  Cohen 

Russia 

.Mar.  21, 

1920 

.Merchant 

2874 

Kiva  Mittleman 

Poland 

.Mar.  21, 

1920 

Tailor 

Winnipeg,  Man. 

2875 

John  Francis  Hubbard 

U.S.A 

.Mar.  22, 

1920 

Farmer 

Vera,  Sask. 

2876 

Chris  Nielsen 

Denmark  . 

Mar.  22, 

1920 

Farmer 

Daysland,  Alta.  • 

2877 

Julius  Artliur  Debu 

Belgium  . 

Mar.  22, 

1920 

Farmer 

Kronau,  Sask. 

2878 

Benjamine  Harrison  Chap- 

U.S.A 

Mar.  22, 

1920 

Farmer 

Bear  Berry,  Alta. 

2879 

Benjamin  Moscoyitch 

Roumania  . 

Mar.  22, 

1920 

Jeweller  

Winnipeg,  Man. 

2880 

Gustav  Hetker 

.Mar.  22, 

1920 

Farmer. 

Moosehorn,  Man. 

2881 

Henry  I^-aumont  Greensted 

U.S.A 

Mar.  22, 

1920 

Engmeer  of  tests 

Sault  Ste.  Marie.  Ont. 

2882 

Jame.s  Willian:s.  . . 

U.S.A 

Mar.  22, 

1920 

Farmer 

North  Battleford,  Sask. 

2883 

Borech  Seligman  

Poland 

Mar.  23, 

1920 

Dress  operator. 

Toronto,  Ont. 

2884 

John  Horn 

U.S.A 

Mar.  23, 

1920 

Farmer 

Sharpewood,  Man. 

2885 

Peter  lacoyone 

Italy 

.Mar.  23, 

1920 

Section  foreman 

PorQuis  Junction,  Ont. 

2886 

Elias  Pelly 

Ru.ssia 

Mar.  23, 

1920 

Live  stock 

dealer 

Winnipeg,  Man. 

2887 

Sugimatsu  Hirano 

Japan 

-Mar.  23, 

1920 

Logger 

Vancouver,  B.C. 

2888 

Chaim  Starkman  

Poland  . 

.Mar.  24, 

1920 

Pedlar  

Toronto,  Ont. 

2889 

Julius  Abraain  RosenHeld 

Poland  

Mar  24, 

1920 

.Merchant 

Montreal,  Que. 

2890 

Ignatz  Schuck 

Russia 

.Mar.  24, 

1920. 

Farmer 

Unity,  Sask. 

2891 

James  Raymond  Dayis  

U.S.A 

-Mar.  24, 

1920 

Gas  engine  ex- 
pert 

Calgary,  Alta. 

2892 

Halrne  Axel 

Finland 

Mar.  25, 

1920 

Logger 

Vancouver,  B.C. 

2893 

James  Stewart  Loudon  

U.S.A 

.Mar.  27, 

1920 

.Manager  

Winnipeg,  Man. 

2894 

U S 

.Mar.  13, 

1920 

Pandora,  Altii. 

2895 

Wirt  Haller  Swearinger 

U.S.A 

Mar.  23, 

1920 

Farmer 

Hughton,  Sask. 

2896 

Anson  Leroy  Birchard 

U.S.A 

.Mar.  25, 

1920 

Farmer 

Mount  Olie,  B.C . 

2897 

Percy  Edwarrl  Coldwell 

U.S.A 

.Mar.  26, 

1920 

Farmer 

Delia,  Alta. 

2898 

John  Maggiora 

Italy 

Mar.  26, 

1920 

Merchant 

Nanaimo,  B.C. 

2899 

Frederick  Brownlee  

U.S.A 

-Mar.  27, 

1920 

Farmer 

Sturgis,  Sask. 

2900 

U.S.A 

.Mar.  27, 

1920 

Farmer 

Barons,  Alta. 

2901 

Holland 

1920 

Farmer 

Neerlandia,  Alta. 

2902 

Ralph  Edward  4’an  Fossen . . 
Peter  Cret  Bercox-ice 

U S.A 

1920 

Farmer 

Luseland,  Sask. 

2903 

Roumania  . . . 

Mar.  17! 

1920. 

Clothing  dealer 

Calgary,  Alta. 

2904 

U.S.A  . . . 

Mar.  19, 

1920 

Farmer 

Carnagh,  Sask. 

“2905 

Tidwell  Hiram  Odden 

U.S.A 

Mar.  19, 

1920 

Farmer 

Nut  Mountain,  Sask. 

2906 

Mar.  19, 

1920 

Fanner 

War.spite,  Alta. 

2907 

Edwin  Hoye 

U.S.A 

Mar.  20, 

1920 

Farmer 

Preeceville,  Sask. 

2908 

Charles  Harry  I.autensch- 
lager 

U.S.A 

1920 

Farmer 

Macrorie,  Sa.sk. 

REPORT  OF  THE  NATURALIZATION  BRANCH 


391 


SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 

Series  A — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

-Allegiance 

Occupation 

2909 

George  Henry  McCullock 

U.S.A 

-Mar.  20, 

1920 

Farmer 

2910 

Sander  Daavettila 

F'inland 

Mar.  20, 

1920 

Fisherman  

2911 

U-S.-A 

-Mar.  20. 

1920. 

Farmer 

2912 

Nick  Casa  

U.S.A 

Mar.  20, 

1920 

F’armer 

2913 

Mar.  21, 

1920 

2914 

Fred  W illiam  Headman 

U.S.A 

-vlar.  22, 

1920 

F^armer 

2915 

U.S.-A 

-Mar.  22, 

1920 

2916 

Joseph  Blaine  Roerig 

U.S.A 

Mar.  22, 

1920 

Manager 

2917 

Thomas  Olson 

U.S.A 

Mar.  22, 

1920 

Farmer  

2918 

Fred  Lappenbusch 

U.S.A 

Mar.  23, 

1920 

F’armer 

2919 

Arthur  Edward  Ferguson. . . . 

U.S.A 

Mar.  23, 

1920 

Engineer 

2920 

U.S.-A  . 

Mar.  23, 

1920 

2921 

Russia 

Mar.  24, 

1920 

Farmer 

2922 

France 

-Mar.  24, 

1920 

2923 

Heikke  Rautioinen  

F’inland 

Mar.  24, 

1920 

F’armer 

2924 

H.'.rry  Sadovoy 

Ru.ssia  

-Mar.  24, 

1920 

Farmer 

2925 

Norway 

Mar.  24, 

1920 

2926 

lohn  Robert  Peterson  ... 

U.S.A'  .. 

-Mar.  24, 

1920 

F’armer  

2927 

Edward  Willis  -Misel 

U.S  A 

Mar.  24, 

1920 

Farmer  

2928 

U.S..A 

-Mar  24, 

1920 

2929 

Jalmar  Olson 

U.S.A 

.Mar.  25, 

1920 

F’armer  

2930 

U.S.A 

1920 

2931 

Peter  N.  Robichaud 

U.S.A 

Mar.  26^ 

1920 

F’oreman 

2932 

USA 

1920 

2933 

David  -Andrew  Fisher 

U.S.A 

-Mar.  26. 

1920 

Farmer 

2934 

Blaz  Kremzar  

Czecho-Slov- 

Mar.  26, 

1920 

Aline r 

akia 

2935 

Mar.  26, 

1920 

ter 

2936 

Sam  Goldberg 

Poland 

-Mar.  29, 

1920, . 

Operator 

2937 

Harold  Munroe  Heffley 

U.S.A 

Mar.  29, 

1920 

F’armer 

2938 

Sam  Samet 

I’oland 

Feb.  21, 

1920 

Presser 

2939 

U.S. -A 

-Mar.  26, 

1920 

Manager  of  fur 

Dyeing  Co. 

2941 

Louis  Gottlied 

Russia 

Mar.  9, 

1920 

Candy  maker. 

2942 

Jurgis  Ragizinskas 

Russia 

-Mar.  27, 

1920 

Farmer 

2943 

U.S.-A 

1920 

2944 

Edwin  F.  Eccles 

U.S.A 

Mar.  27. 

1920 

F’armer 

2945 

U.S.-A 

1920 

2946 

Marc  Darbellay 

Switzerland . 

-Mar.  27, 

1920 

Cook 

2947 

Claus  Andersson  Lindquist 

Sweden  

Mar.  27, 

1920 

Logger  

2948 

Robert  Louis  Burnette 

U.S.A 

.Mar.  27, 

1920 

F’armer 

2949 

Erik  W'ali’red  Erickson 

.Sweden 

Alar.  27. 

1920 

F’armer 

2950 

Edward  Engstrom 

U.S.A  . 

Mar.  27, 

1920 

Farmer 

2951 

John  Wiechnek 

Poland  

Mar.  27 

1920 

l'’armer 

2952 

John  W'e.stbv 

U.S.A 

.Mar.  27, 

1920  . 

Farmer 

2953 

Clarence  Albert  Goodricli  . 

U.S.A 

-Mar.  29, 

1920 

B o a t - b u i 1 der 

(S.C.R.)V'oca- 

tional  Course 

2954 

Peter  Baumgart 

U.S.A 

Mar.  29, 

1920 

Farmer 

2955 

-Axel  W'old 

-Mar.  39, 

1920 

2956 

John  Fourre 

U.S.A  ■ 

-Mar.  30, 

1920  . 

I'’armer 

2957 

U.S.A 

-Mar.  30, 

1920 

2958 

Yacob  Dryer  (A'ankel 

Russia 

Mar.  30, 

1920 

T-abouicr 

Draier) 

2959 

Benjamin  Sommer  

U.S.A 

Mar.  30, 

1920 

Manufacturer  of 

ladies  cloth- 

2960 

U.S.A 

Mar.  31, 

1920  . 

2961 

Raymond  Omer  Gravelle — 

U.S.A 

Mar.  31, 

1920 

Farmer  

2962 

Nicholas  Milosevich 

Montenegro  . . 

Mar.  6, 

1920 

Labourer 

2963 

U.S.-A. 

1920 

2964 

Maurice  DeWitt  Sherrard  — 

U.S.A 

Mar.  17, 

1920 

Farmer 

2965 

Frank  Westcott 

U.S.A 

.Mar.  22, 

1920  . 

Prospector 

2966 

James  Henry  McElwain 

U.S.A 

Mar.  22, 

1920  . 

Farmer 

2967 

U.S.-A  

-Mar.  23, 

1920 

2968 

John  P.  Gimbel 

U.S.A 

Mar.  24, 

1920 

Farmer 

2969 

-Mar.  25, 

1920  . 

2970 

U.S.A  ■ 

Mar.  25, 

1920 

2971 

Yoshizo  Takeuchi  

Japan 

Mar.  25, 

1920. 

Farmer 

2972 

FLS.A 

Alar.  25, 

1920 

2973 

Gustave  Tillemann 

Russia 

Mar.  25, 

1920 

Farmer 

2974 

Spencer  Franklin  Klippert . . . 

U.S.A 

.Mar.  25, 

1920, 

Farmer 

2975 

Poland 

Alar.  25, 

1920. . 

F armer 

2976 

John  Victor  Johnson 

U.S.A 

Alar.  25, 

1920. 

Farmer 

2977 

Theodore  Ole  Petersen 

Denmark 

Alar.  26, 

1920. . 

Farmer 

2978 

U.S..A 

Mar.  26, 

1920, . 

Farmer 

2979 

LT.S.A 

Alar.  26, 

1920 

Farmer 

2980 

Mar.  27, 

1920 

Farmer 

2981 

Thedorie  Pleasant  Bowen  . . 

U.S.A.' 

Alar.  27, 

1920 

Farmer 

Residence 


D’Arcy,  Siisk. 
Sointula,  B.C. 
Lomond,  Alta. 

St.  Benedick,  Sask. 
Winnipeg,  Man. 
Plumbridge,  Sa.sk. 
Suffern,  Man. 

Prince  Rupert,  B.C. 
Shaunavon,  Sask. 
Chipman,  .■Mta. 
Kamloops,  B.C. 
.\Iagrath,  Alta 
Macrorie,  Sask. 
Ponteix,  Sask. 
VVarspite,  Alta 
Kirriemuir,  .\lta. 

Lac  du  Bonnet,  Man. 
Trewdale,  Sask. 
Stranger,  Alta. 
D’Aicy,  Sask. 

Elm  Creek,  Man. 
Sangudo,  Alta. 
Welland,  Ont. 
.\ssiniboia,  Sask. 

St.  -Albert,  .Alta. 
Goudreau,  Ont. 

Montreal,  Que. 

Tororto,  Ont. 
Drinkwater,  Sask. 
Toronto,  Ont. 
Outremont,  Que. 

Toronto,  Ont. 

Pinto,  Sask. 

Sangudo,  .Alta. 
LeGoff,  -Alta. 

Soda  Creek,  B.C. 
Saskatoon,  Sask. 
Cowichan  Lake,  B.C. 
Alistawasis,  Sask. 
Eriksdale,  Man 
Tomahawk,  -Alta. 
-Monitor,  .Alta. 

Rose  Valley,  Sask. 
Victoria,  B.C. 


Lidgett,  Sask. 
Wideview,  Sask. 

.Stoney  Beach,  Sask. 
North  Battleford,  Sask. 
Toronto,  Ont. 

Westmount,  Que. 


Montreal,  Que. 
Lone.some  Butte,  Sask. 
Daw.son,  Y.T. 

Cariss,  Sask. 

Sherraid,  Sask. 

Elk  Lake,  Ont. 
Durlingxdlle,  -Alta. 
Grand  Coulee,  Sask. 
Ingebright,  Sask. 

\ ancouver,  B.C. 
Patchgrove,  Sask. 
Vancouver,  B.C. 
A'ancouver,  B.C. 
Buflalo  Head,  Sask. 
Galilee,  Sask. 

Monitor,  -Alta. 
Bluesky,  -Alta. 
Leafland,  -Alta. 
Milestone,  Sask. 

Czar,  -Alta. 

Smiley,  Sa.sk. 
Maidstone,  Sask. 


392 


DEPARTME2HT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc.— Continued 

Series  A — Concluded. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

2982 

Alfred  Mvron  Holman 

U.S.A 

Mar.  27,  1920  , 

Rancher 

Winlaw,  B.C. 

2983 

August  Fredolf  Lee 

U.S.A 

Mar.  27,  1920  . 

Farmer 

Blueskv',  .\lta. 

2984 

Hans  Haugen 

Norway 

Mar.  29,  1920 

Farmer 

Knappen,  .Lit a 

2985 

Henry  Howard  Perry 

U.S.A  . . 

Mar.  29,  1920 

Superintendent 
M c F a r 1 a ne 
Shoe  Co.,  Ltd. 

Montreal,  Que. 

2986 

Fred  Johnson  . 

U.S.A... 

Mar.  30,  1920 

Farmer  

Stone,  Sask. 

2987 

Charles  Edwin  McDlrov 

U.S.A 

Mar.  30,  1920 

Operator 

Hamilton,  Ont. 

2988 

Louis  Gallen  

U.S.A 

Mar.  31,  1920 

Interpreter 

Sydney,  N.S. 

2989 

Kalman  Heillig 

U.S.A 

Mar.  31,  1920. 

Merchant..  . 

Montreal,  Que. 

2990 

Charles  Korhonen  

Finland 

Mar.  31,  1920 

Farmer 

Rosegrove,  ( )nt. 

2992 

Josek  Pilverstein 

Poland 

Feb.  13,  1920  . 

Peddler 

Toronto,  Ont. 

2993 

Davis  Mazo 

Russia 

Mar.  12,  1920.. 

General 

merchant 

Neville,  Sask. 

2994 

Cecil  Clifford  Mahon 

U.S.A 

Mar.  22,  1920 

Ijumber 

merchant 

Taber , Alta. 

2995 

Louis  Schibig 

Switzerland.. 

Mar.  22,  1920 

Farmer 

NichoLB.C. 

2996 

George  Ernest  Wadey 

U.S.A 

Mar.  23,  1920 

Farmer 

Blackfalds,  Alta. 

2997 

Valdemar  Peter  Krogh 

Denmark 

Mar.  23,  1920.  . 

Steam  fitter 

Prince  Rupert,  B.C. 

2998 

Mar.  24,  1920  . 

Prince  Rupert,  B.C. 
Prince  Rupert,  B.C. 

2999 

Jens  Peter  Dolmer  Thomsen. 

Denmark 

Mar.  24,  1920 

Fisherman 

3000 

Mar.  25,  1920  . 
Mar.  25,  1920  . 

Prince  Rupert, B.C. 
Minnie  Jjake,  Sask. 

3001 

Halvor  Flaterud 

Norway 

Farmer 

3002 

David  Salloum 

Turkey  and 
(Syria) . . . 

Mar.  27,  1920 

Farmer 

Hazenmore,  Sask. 

3003 

LLS.A 

Mar.  27,  1920 
Mar.  27,  1920. 
Mar.  27,  1920 

Alliance . Alta. 

3004 

U.S.A 

Vannes,  Man. 
Palmer,  ,Sask. 

3005 

John  Pobantz 

U.S.A 

Farmer 

3006 

Eddie  Oscar  Strand  — 

U.S.A 

Mar.  29,  1920 

Farmer 

Golden  Prairie,  Sask. 

3007 

Mar.  29,  1920. 

Prelate,  Sask. 
Keeler,  Sask. 

3008 

Walter  Peter  Ruse 

U.S.A 

Mar.  29,  1920 

Farmer 

3009 

Orr  Turner  Hammon 

U.S.A 

Mar.  29,  1920.  . 

Farmer 

Dirt  Hills,  Sask. 

3010 

Charles  Joseph  Meagher 

U.S.A 

Mar.  29,  1920  . 

Farmer 

Kerrobert,  Sask. 

3011 

Mar.  29,  1920 

Fox  Valiev,  Sask. 

3012 

Harry  William  Night 

U.S.A 

.Mar.  29,  1920. 

Farmer 

I.ang.  Sask. 

3013 

Mar.  29,  1920 

Annieheld,  Sask. 

3014 

.Mar.  30,  1920  . 
Mar.  30,  1920 

Winnipeg,  Man. 
Medicine  Hat,  Alta. 

3015 

William  Henry  Day 

U.S.A 

Rancher 

301  fi 

Mar.  .30,  1920 
Mar.  30,  1920  . 

Winnipeg,  M'an. 
Edmonton,  Alta. 

3017 

Erna  Jeske 

Russia 

Garment 

worker 

3018 

Richard  Newell  Stoughton  . 

U.S.A 

Mar.  .30,  1920  . 

Farmer 

Prince,  ,Sask. 

3019 

Mar.  30,  1920  . 

3020 

Annabel  Agnes  MacLeod 

U.S.A 

.Mar.  30,  1920.  . 

School  teacher. . 

Kincardine,  Ont. 

3021 

Mar.  31,  1920.. 
Mar.  31,  1920 

Alderson , Alta. 

3022 

Herman  August  Parchman... 

U.S.A 

Farmer 

I.a  I^’leche,  Sask. 

3023 

Sayle  Allen  Brown 

U.S.A 

Mar.  31,  1920.. 

Farmer- 

merchant 

Hanna  Alta. 

3024 

Orrie  Cleveland  I'hillips 

U.S.A 

Mar.  13,  1920  . 

Farmer 

Bestville,  Sask. 

3025 

3026 

3027 

.Mar.  17,  1920 
Mar.  23,  1920.  . 
Feb.  25,  1920.. 

Toronto,  Ont. 

U.S.A.’ 

U.S.A 

Crichton , Sask. 

William  Herbert  McIntosh.  . 

Farmer 

Brucefield,  Ont. 

3028 

Casper  Sanderson 

U.S.A 

Mar.  27,  1920.. 

Farmer 

Sunnybrook , Alta. 

3029 

William  Borgstede 

U.S.A 

Mar.  27,  1920.  . 

Farmer 

Sunny  brook,  Alta. 

3030 

John  Earl  McGaughey 

U.S.A 

Mar.  27,  1920.  . 

Farmer 

Chinook,  Alta. 

3031 

3032 

Mar  29,  1920 
Mar.  29,  1920.. 

Ar?yle,Man. 

Borlands,  Cariboo,  B.C. 

James  Michael  Scallon. 

U.S.A 

Rancher 

3033 

Clarence  Lee  McElwain 

U.S.A 

Mar.  29,  1920.  . 

Farmer 

Durlingvale , Alta. 

3034 

3035 

3036 

Mar.  29,  1920.  . 

Newbrook,  Alta. 

Zebulin  Christopher  Witt. . . . 
Dalas  H.  Apger 

U S V 

Mar.  30,  1920.. 
.Mar.  30,  1920.. 

Veteran , Alta. 

U.S.A 

Farmer 

French ville,  Sask. 

3037 

3038 

3039 

3040 

3041 

U.S.A 

TT  K 4 

Mar  30,  1920 

Charlotte,  Sask. 

Mar.  30,  1920  . 
.Mar.  30,  1920.. 
Mar.  30,  1920 

Lunnford,  Alta. 

U.S.A 

Norquay , Sask. 
Preece ville,  Sask. 

Henry  Findlen 

U.S.A 

Mar.  31,  1920.. 

Farmer 

Bear  I.ake,  Alta.  ■» 

3073 

3074 
3190 

.Mar.  2,  1920.. 
Mar.  29,  1920.. 
Feb.  25,  1920.  . 

Teacher 

Toronto , Ont . 

Fisherton,  Man. 

Norway. . , . . . 

Farmer 

Farmingdale,  Sask. 

3373 

.Mar.  15,  1920.. 
.Mar.  16,  1920.. 

Business  man. . . 

Toronto,  Ont. 

3374 

3425 

Toronto,  Ont. 

Samuel  Robinson 

Russia 

Mar.  30,  1920.  . 

Manufacturer — 

Montreal,  Que. 

REPORT  OF  THE  XAri  RALIZATlOX  BRAXCH 


393 


SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  whom  Certificates  of  Xaturalization,  etc. — Continued 


Series  A.  French 


Date  of  Oath 

No. 

Name 

Country 

of 

Occupation. 

Residence 

Allegiance 

1001 

Louis  Marie  Gabriel  Cham- 

F ranee 

Oct.  6, 

1919  .. 

Dessinateur 

* 

Hull,  Que. 

onard 

1002 

Albert  Leon  Bataille 

France.  

July  24, 

1919 

Maitre-d’Hotel. 

Westmount,  Quebec 

1003 

Justin  Louis  Durand 

France 

Aug.  2, 

1919 

Importateur.  . . . 

Montreal,  Que. 

1005 

1919  . 

Quebec,  Que. 
Quebec,  Que. 
Montreal.  Que. 

1006 

Oct.  6, 
Oct.  7, 

1919  . 

1007 

Emile  Baptiste  Puvilland.. . . 

France 

1919. . 

Cuisinier 

1008 

Joseph  Master 

France 

Oct . 7 , 

1919. . 

Charpentier 

Montreal,  Que. 

1010 

Nov.  3, 

1919. . 

Tailleur 

Montreal,  Que. 

d’habits 

1011 

Jean  Goulet 

Belgium 

Nov.  6, 

1919. . 

Professeur  de 

Montreal,  Que. 

musique 

1012 

Francesco  Pedrale 

Italy 

Nov.  29, 

1919. . 

Boulanger 

Montreal,  Que. 

1013 

John  Edmond  Thiebaud 

Switzerland.. . 

Dec.  15, 

1919.. 

Rembourreur , 

Montreal,  Que. 

tapissier 

1014 

Edouard  Nydegger  dit  Paget 

Switzerland.. . 

Dec.  15, 

1919. . 

Rembourreur, 

Montreal , Que. 

tapissier 

1015 

Arthur  Van  den  Wyngaert 

Belgium 

Dec.  29, 

1919. . 

Voyageur  de 

Montreal,  Que. 

- 

commerce 

1016 

Jean  Joseph  Theny 

France 

Jan.  5, 

1920  . 

Cultivateur 

La  Tuque,  Que. 

1017 

Andre  Francis  Martin  Capra. 

Italy 

Oct.  15, 

1919. . 

Etireur  de 

Montreal,  Que. 

broche 

1018 

Adelchi  Parisella 

Italy 

Jan.  19, 

1920. . 

Cordonnier 

Montreal,  Que. 

1019 

Belgium 

Mar  3, 
Mar.  5, 

1920. . 

Montreal,  Que. 
St.  Jerome,  Que. 

1020 

Maurice  Rodiere  Briquet.  . . . 

France 

1920.. 

Meunier 

1021 

Isidore  Segall 

Roumania  ... 

Mar.  12, 

1920. . 

Commis 

La  Tuque,  Que. 

1022 

Pancrace  Balangero 

Italy 

Mar.  19, 

1920. 

Machiniste 

Montreal,  Que. 

1023 

Charles  Paul  Henri  Denhez.. 

F ranee 

Mar.  20, 

1920. . 

Instituteur 

Montreal,  Que. 

1024 

U S.A 

Mar.  26, 

Mar.  18, 
Mar.  20, 

1920 

Circeur-Cordon- 

nier 

Marbrier 

Montreal,  Que. 

Chicoutimi,  Que. 
Bienville,  Levis,  Que. 

1025 

Anselme  Julien  Delwaide. . . . 

Belgium 

1920. 

1026 

Joseph  Wilfrid  Blaquiere 

V.S.A 

1920  . 

Typographe 

Series  B 


1001 

1002 


1003 


1004 

1005 


1006 

1007 

1008 

1009 

1010 

1011 


Harrv  Elsen  Taylor 

Denmark... 

Marguerite  Taylor 

-Minor  child 

Samuel  Hermant 

Russia 

Seymour  Hermant 

Minor  child 

Ruby  Hermant 

Minor  child 

Ernest  Hermant  

Minor  child 

Louis  Hermant 

Minor  child 

Ernest  Hermant 

Minor  child 

Louis  Hermant 

-Minor  child 

Georg  Moser 

Russia 

John  Moser 

Minor  child 

Francisca  V4'imberger  Moser . 

Minor  child 

Emilei  Moser 

Minor  child 

Rochus  Moser 

-Minor  child 

Margaretha  Moser 

Minor  child 

Anton  Mosei* 

Minor  child 

-41osius  Moser 

-Minor  child 

Brede  Christian  Bredesen.. 

Denmark.. . 

.4nna  JIargaret  Bredesen  . . . 

Minor  child 

Max  Atin 

Russia 

Sam  Atin 

M inor  child 

Ben  Atin 

Minor  child 

Dora  .4.tin 

Minor  child 

Sarah  ,4tin 

-Minor  child 

Rebecca  Atin 

Minor  child 

Issie  Atin 

Minor  child 

Kuna  Appelbaum 

Russia 

Chaia  Appelbaum 

-Minor  child 

Marita  Appelbaum 

Minor  chihl 

Harrv  Gold 

Russia 

Svlvia  Gold 

Minor  child 

Mendel  Yaffe 

Russia 

Sam  Yaffe 

-Minor  child 

Charles  Yaffe 

Minor  child 

R6ne  De  Pauw 

Belgium 

Raymond  Maurice  Pauw 

Minor  child 

Minor  child 

Louis  Damsky 

Russia 

Max  Damsky 

Minor  child 

Bella  Damsky 

Minor  child 

Oskar  Johnson  

Minor  child 

Arthur  Johnson 

Minor  child 

Esther  Johnson. 

Minor  child 

Sig'red  Johnson 

Minor  child 

Ellen  Fridolpha  Johnson. .. . 

Minor  child 

July  24,  1919 

Furrier 

July  , 1919  .. 

Retail  grocer.  . 

July  9,  1919 

Farmer 

July  9,  1919  . 

Longshoreman. . 

July  9,  1919  , 

Custom  tailor... 

July  9,  1919  . 

Rag  pedlar 

July  9,  1919 

Cabinet  maker . 

July  9,  1919 

Railway  fireinan 

July  9,  1919 

Labourer 

July  11,  1919, 

Tailor 

July  12,  1919 

Farmer 

Vancouver,  B.C. 
Toronto,  Ont. 


Ingebright,  Sask. 


Vancouver,  B.C. 
Toronto,  Ont. 


Toronto,  Ont. 

Toronto,  Ont. 
Toronto,  Ont. 

Red  Deer,  Alta. 

Toionto,  Ont. 

Brockington,  Sask 


394 


departme:nt  of  the  secretary  of  state 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 

Series  B — Continued. 


No. 


Name 

Country 

Date  of  Oath 
of 

-Allegiance 

Occupation 

July  12,  1919 

Farmer.,.  . , ^ 

Oscar  Scherer. . 

Minor  child 
Minor  child 
Minor  child 

Russia 

Minor  child 

Russia 

Minor  child 
Minor  child 

Russia 

Minor  child 
Minor  child 
Minor  child 
Minor  child 
-Minor  child 

Russia 

.Minor  child 
Minor  child 
-Minor  child 
-Minor  child 
Minor  child 

Russia 

Minor  child 
-Minor  child 
-Minor  child 
-Minor  child 
-Minor  child 

Russia 

Minor  child 
-Minor  child 

Russia 

Minor  child 
Minor  child 
Russia 

Ivcna  Scherer 

Max  Birnholz 

Sam  Birnholz 

July  12,  1919 

Carpenter 

August  Emil  Eklund 

Emil  Forsten  Eklund 

July  15,  1919  . 

Tailor 

Morris  Golubchik 

July  15,  1919 

Grocer 

Ida  Golubchik 

.Samuel  Dubnov  

July  15,  1919  . 

Storekeeper 

Annie  Dubnov 

George  Wolf 

Ben  Wolf 

July  15,  1919 

Farmer 

Keade  Wolf 

Nick  Wolf 

.■Alexander  Neturusoff 

Katie  Huebner  Netrusoff  . . . 

July  16,  1919 

Railroad  engin  r 

Samuel  Shapiro 

July  18,  1919 

Soap  maker 

Robert  Stong  

July  19,  1919.. 

Boilermaker  . . . 

-Minor  child 
Holland  . . 

Minor  child 
M inor  child 
Minor  child 

Eddie  Newhouse  (.\rris  van 
Niewenhuizer) 

July  19,  1919 

July  19,  1919 

F armei 

Minor  child 
Minor  child 
-Minor  child 
Minor  child 

July  21,  1919 

Farmer 

-Minor  child 
Minor  child 

July  21,  1919 

Ignatiu.s  Leskiewicy 

Labourer  

Minor  child 
Minor  child 

Ru.ssia 

Minor  child 
Minor  child 
Minor  chi'd 

Benny  Laska 

July  21,  1919 

Tailor 

.July  22,  1919  . 

Farmer 

-Minor  child 
Minor  child 
Hoiiand 
Minor  child 

Russia 

Minor  child 
Minor  child 
-Minor  child 
Minor  child 

William  Oiy 

Jui3‘  25,  1910 

Printer 

Max  Eoban 

July  26,  1919 

Tailor 

Julv  26,  1919, 

Coppersmith.. 

Minor  child 
-Minor  child 

Holland 
Minor  child 
Minor  child 
-Minor  child 
Minor  child 
Minor  child 

Russia 

Minor  child 
Minor  child 
Minor  child 

July  26,  1919. . 

Farmer 

Franc-scus  Verwey 

Petrmella  Verwey 

Lazar  Greenberg 

July  28,  1919. 

Michael  Greenberg 

1 

Residence 


1012 

1013 

1014 

1015 


1016 

1017 

1018 

1019 

1020 
1021 

1022 

1023 

1024 

16'25 

1026 

1027 

1028 

1029 

1030 

1031 


Manyberries,  Alta. 


Toronto,  Ont. 


Winnipeg,  Man. 


Foremost,  Alta. 


Denzil,  Sask. 


Winnipeg,  Man. 

East  Kildonan,  Winnipeg,  Man. 
Winnipeg,  Man. 


Toronto,  Ont. 


Portage  la  Prairie,  Man. 


Billing’s  Bridge,  Ont. 


REPORT  OF  THE  XATCRALIZATION  BRANCH 


395 


SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  whom  Certificates  of  Xaturalization,  etc. — Continued 


Series  B — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

1032 

Hilda  Margaret  Rose  Otter. 

Re-admission. 

Oct.  21,  1919. 

Home-maker 

Winnipeg,  Man. 

Ernest  Otter 

Minor  child 

Geraid  Otter 

Minor  child 

• 

Rose  Otter  . 

Minor  child 

• 

1033 

Jacob  Rubin 

Russia 

July  30,  1919 

Painter  and 

Cumming  s Bridge,  Ont. 

paper  hanger 

Edith  Kubin 

Minor  child 

# 

David  Rubin 

Harold  Rubin 

1034 

July  31.  1919 

Caretaker  . . . 

Toronto,  Ont. 

1035 

Abraham  Fishkowitz 

Russia ... 

Aug.  1,  1919. 

Produce  merh’t. 

Toronto,  Ont. 

1036 

Soren  Peter  Anderson  . . 

Denmark 

Aug  2,  1919 

Farmer 

Twin  Butte,  .Llta. 

Anna  Anderson 

1037 

Lazar  Levinson 

Ru.ssia 

Aug.  2,  1919 

Clerk 

Toronto,  Ont. 

1038 

Frederick  Ulrich 

Russia 

Aug.  4,  1919. 

Farmer 

Irvine,  .Llta. 

1039 

Carl  Gottfrid  Carlson 

Sweden 

Aug.  6,  1919 

Farmer 

Jaffrav,  B.C. 

1040 

Joseph  Osier.  . , 

Manufacturing 

Toronto,  Ont. 

jeweler 

1041 

Benv  Reichman 

Russia. 

Aug.  8,  1920 

Presser 

Toronto,  f)nt. 

1042 

I.«onard  Constant  Van  Geel. 

Belgium 

July  10,  1919.. 

Manufacturer.  . 

Tillsonburg,  Ont. 

1043 

Jake  Roden 

Russia 

Aug.  8,  1919.. 

Wood  worker . 

Toronto,  Ont. 

1044 

Lug.  11,  1919.. 

Winnipeg,  Man. 

1045 

.Lug.  11,  1919.. 

Labourer 

Calgary,  .Llta. 

1046 

Lu<'.  11,  1919.. 

Ottawa,  Ont. 

1047 

Aug.  12,  1919.. 

Farmer 

Mulvihill,  Man. 

1048 

.Lug.  12,  1919.. 

Merchant 

Toronto,  Ont. 

1049 

Aug.  12,  1919.. 

Farmer 

St.  Brieux,  Sask 

1050 

Solomon  Smith 

Russia 

-Lug.  13,  1919. 

Pedlar 

Toronto,  Ont. 

1051 

Hyman  Silverman 

Roumania .... 

Aug.  18,  1911 

Second  hand 

Toronto,  tint. 

dealer 

1052 

-Lug.  30,  1919.. 

Galahad,  .Llta. 

1053 

Jacob  Anum 

Russia 

.Lug.  21,  1919.. 

Fish  pedlar 

Toronto,  Ont. 

...1 

1054 

.Lug.  21,  1919.. 

Roofer 

Toronto,  Ont. 

1 

1055 

I.Lug.  21,  1919.. 

Farmer 

Norge,  Sask. 

1056 

Gottlieb  Ahoff 

Russia 

.Lug.  22,  1919.. 

Lineman 

Winnipeg,  Man. 

' 1057 

; Henry  Joseph  de  Cocq 

Holland 

Aug.  26,  1919.. 

Painter 

Winnipeg,  Man 

Uvilhelm  de  Cocq 

Minor  child 

i 

396 


BEPABTME'S^T  OF  TEE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 

Series  B — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

1058 

Russia 

•Aug.  26,  1919.  . 

Bag  and  burlap 
dealer 

Toronto,  Ont. 

Minor  child 

1059 

Aug.  26,  1919 

Toronto,  Ont. 

Minor  child 

Minor  child 

Minor  child 

Minor  child 

1060 

Sweden 

Aug.  27,  1919. 

Can  wood,  Sask. 

Minor  child 

1061 

Sigurdun  Thordarson 

Denmark 

Minor  child 

-Aug-  29,  1919 

Fisherman 

Gimli,  Man. 

Lara  Gudbjorg  Thordarson. . 
Thorun  Sigridur  Thordarson. 

Minor  child 

Minor  child 

JoruD  Valdys  Thordarson  — 
Frank  Gaudes 

Minor  child 

1062 

Italy 

Minor  child 

.Aug.  30,  1919  .. 

Caretaker 

Norwood,  Manitoba. 

1063 

Erick  Erickson 

Enard  Krestaffer 

.Sweden 

Minor  child 

Aug.  30,  1919.. 

Farmer 

South  Valley.  Saskatchewan. 

Mary  Pauline  Erickson 

Minor  cdild 

Minor  child 

Minor  child 

1064 

Russia 

.Sept.  15,  1919 

(Juartz,  Ont. 

Minor  child 

1065 

Russia 

Sept.  2,  1919. 

Pedlar 

Toronto,  Ont. 

Minor  child 

1066 

Abraham  Mendel 

Russia 

Minor  child 

Sept.  6,’ 1919 

Ladies’  tailor . . . 

Toronto,  Ont. 

Minor  child 

Minor  child 

1067 

Russia 

Sept.  6,  1919 

Thorhild,  Alta. 

Minor  child 

1068 

Conrad  Cook 

Russia 

Minor  child 

Sept.  6,  1919  . 

Labourer 

Calgary,  Alta. 

Minor  child 

1069 

Russia 

Sept.  11,  1919  . 

Car  repairer .... 

Medicine  Hat,  Alta. 

Minor  child 

Minor  child 

1070 

Sept.  11,  1919.. 

Hamilton,  Ont. 

Minor  child 

1071 

Norway 

Minor  child 

Sept.  12,  1919  . 

T awatinaw , Alta. 

Minor  child 

1072 

.Sept.  13,  1919.. 

Chief  drafstman, 
C.P.R. 

St.  Lambert,  Que. 

Karl  Thorsten  Nvstrom 

Minor  child 

1073 

Hans  Christoffer  Hansen 

Denmark 

Minor  child 

Sept.  15,  1919.. 

Farmer 

Wanganui,  Sask. 

1074 

Sept.  16,  1919.  . 

Toronto,  Ont. 

Bessie  Mintz  .Sopman 

Minor  child 

Rosy  Sopman 

Minor  child 

1076 

Sept.  18,  1919.. 

Trader  and  junk 
dealer 

Magog,  Que. 

Bere  Steinberg 

Minor  child 

1077 

Sept.  19,  1919.  . 

Krupp,  Sask. 

Anna  Schell 

Minor  child 

Minor  child 

Magdalena  Schell 

1078 

Donato  Martino  Menecola.  . . 

Italy 

Sept.  23,  1919. 

Peterborough , Ont. 

Philip  Frederich  Menecola. . . 

Minor  child 

1080 

Sept.  23,  1919.. 

Toronto,  Ont. 

Bernie  Rothstein 

Fannie  Rothstein 

Naddie  Rothstein 

Minor  child 

1081 

Sept.  24,  1919. . 

riprk 

Winnipeg,  Man. 

Christiana  1 angerhorst 

Minor  child 

Helena  Langerhorst 

Minor  child 

Christian  Langerhorst 

Minor  child 

1082 

Sept.  24,  1919.. 

Neerlandia,  Alta. 

Bertha  Tuininga 

Jennie  Tuininga 

Minor  child 

Peter  Tuininga 

Minor  child 

Gertie  Tuininga 

Sadie  Tuininga 

Minor  child 

Carrie  Tuininga 

Minor  child 

REPORT  OF  THE  XATURALIZATIOX  RRAXCII 


397 


SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  whom  Certificates  of  Xaturalizatiou,  etc. — Continued 


Series  B — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Re.sidence 

1083 

Thomas  Anthony 

Italy 

Sept.  24,  1919. . 

Merchant 

Peterborough,  Ont. 

1084 

Peter  Tortorelli 

Italy 

Sept.  29,  1919. . 

Miner 

Natal,  B.C. 

1085 

Abraham  Fross 

Roumania .... 

ept.  30,  1919. . 

Tinsmith 

Toronto , Ont . 

1086 

Iver  Kjar  Iversen 

Norway 

Sept.  30,  1919. . 

Farmer 

Grahamdale,  Man. 

1087 

Peter  Wathne 

Norway 

Sept.  30,  1919. 

Farmer 

Karluk,  Sask. 

1089 

Oct.  8,  1919 

Farmer 

Birch  Hills,  Sask. 

Borghild  Bergstrom 

Minor  child 

Minor  child 

1090 

John  Camarta 

Italy 

Oct.  8,  1919 

Miner 

Evansburgh,  Alta. 

X 

1091 

Oct.  9,  1919 

Sawyer 

Toronto,  Ont. 

Minor  child 

1092 

Oct.  10,  1919. 

Farmer 

Fawcett,  Alta. 

1093 

Russia 

Oct.  10,  1919 

Pants  operator.. 

Toronto,  Ont. 

1094 

Herman  Joseph  Bisschop  . . 

Belgium 

Oct.  11,  1919.. 

Farmer 

Sheho,  Sask. 

1095 

Norwav 

Oct.  11,  1919 

Carpenter 

Exshaw,  Alta. 

1096 

Oct.  11,  1919.. 

Farmer 

Cowley,  .\lta. 

1097 

Sept.  22,  1919. . 

Farmer 

Tawatinaw,  .\lta. 

1098 

Russia 

Sept.  26,  1919. 

Labourer 

Kitchener,  Ont. 

1099 

Anna  Peterson 

U.S.A 

Nov.  6,  1919. 

Housewife  and 

Mossbank,  Sask. 

farmer 

1100 

Sweden 

Nov.  4,  1919.. 

Section  foreman 

Harrison  Mills,  B.C. 

1101 

Russia 

.A.ug.  6,  1919 

Pedlar,  rags  and 

Toronto,  Ont. 

metals 

1102 

Aug.  9,  1919 

Roofer 

Toronto,  Ont. 

1103 

Oct.  1,  1919. 

Farmer 

Bayton,  Man. 

1104 

Oct.  6,  1919.. 

Farmer. .' 

Mulvihill,  Man 

1105 

Oct.  15,  1919. 

Salesman 

Toronto,  Ont. 

David  Posen 

Minor  child 

Ester  Posen 

Minor  child 

No. 

1106 

1107 

1109 

1110 

nil 

1112 

1113 

1114 

1115 

1116 

1117 

1118 

1119 

1120 

1121 

1122 

1123 

1124 

1125 

1126 

1127 

1128 

1129 

1130 

1131 

1132 

1133 

1134 

1135 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  Xaturalizatioii,  etc. — Continued 

Series  B — Continued. 


Name 


oakim  Meier  Pederson 

)tto  Eideman  Pedersen . 
ensine  Petrine  Pedersen . . . 

illen  Anna  Pedersen 

Ians  Mart  insen 

’lara  Helen  Mart  insen 

ledvig  Salveig  Martinsen 

Cinar  Gunderson 

tnna  8.  Gunderson  , . 
lartin  T.  Gunderson 

Igastino  Gerace 

losa  Gerace 

tntonnia  Gerace 

tnnie  Gerace 

r'incenzo  Alvaro 

tary  Alvaro 

’ierre  Ernest  Sarrazin 

tenry  Sarrazin 

''rank  Gentile 

jouis  Gentile 

,'ziel  Levy 

ilary  Levy 

/ictor  Hultman 
•CilsCristian  Hultnian 
ilara  Sigrida  Victoria  Hult 
man 

tustav  Adolf  Hultman. 

.ouis  Loseth 

iertha  Loseth 

iene  Louis  Joseph  Couteret 

t’ v'onne  Couteret 

■ elix  Alexandre  Dubois 

reophile  Dubois 

tubin  Krasner 

iaime  Krasner 

doe  Krasner  . . 

han  Frederick  Hoglund 

)lga  Victoria  Hoglund 
^Ifrida  Cristina  Hoglund 
Jarold  Frederick  Hoglund 
Iteven  ^’olp  . 

acoba  Volp 

ohn  Choquer 

acques  Chotiuer 

derman  Sand 

\nna  Sand 

Vels  Branson 
^Ivilde  Sophie  Branson 
justaf  H.  Swanson  . 

Jennie  Swanson 

'rank  Korek 
Stephen  Korek  . 

Stanley  Korek 

\nnie  Korek 

rValter  Korek 

jeorge  Rea  Kennedy 

jeorge  Crawford  Kennedy . 

daurice  Froijman 

Paul  Froijman 

jerard  Froijman 

dlaf  Oser 

jerd  Oser 

Vlax  Goldman 

Morris  Goldman  

jordon  Goldman  

Ben  Goldman 

\braham  Friedman 

I’era  Friedman 

Alexander  Freidman 

\lex.  Andros  

Thomas  Andros 

iPharles  Albert  Forslund  . 

Bertha  Forslund 

\lbert  Forslund 

Micke  Leismester 

Mary  Leismester 

Nicholas  Leismester  

lens  Peter  Hansen 

Mary  Hansen 

Frank  Hansen 


Country 


Norway 

Minor  child 
Minor  child 
Minor  child 
Norway..  . 
Minor  child 
Minor  child 

Norway 

Minor  child 
Minor  child 

Italy 

Minor  child 
Minor  child 
Minor  child 

Italy 

Minor  child 

France 

Minor  child 

Italy 

Minor  child 
Roumania  , 
Minor  child 

Sweden 

Minor  child 
Minor  cnild 

Minor  child 

Norway 

Minor  child 

France 

Minor  child 
Belgium 
Minor  child 
Russia 
Minor  child 
Minor  child 
Sweden 

Minor  child 
Minor  chilfl 
Minor  child 
Holland 
Minor  child 
F ranee 
Minor  child 
Norway  . 
Minor  child 
Norway  . 
Minor  child 
Sweden 
Minor  child 
Poland 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
U.S.A 
Minor  child 

Belgium 

Minor  child 
Minor  child 
Norway  . . 
Minor  child 
Russia 
Minor  child 
Minor  child 
Minor  child 

Russia 

Minor  child 
Minor  child 

Greece 

Minor  child 

Sweden 

Minor  child 
Minor  child 
Russia  . 
Minor  child 
Minor  child 
Denmark  . . 
Minor  child 
Minor  child 


Date  of  Oath 
of 

Allegiance 


Oct.  17,  1919 


Oct.  18,  1919 


Oct.  21,  1919 
Oct.  21,  1919 


Oct.  22,  1919 
Oct.  24,  19i9 
Oct.  27,  1919 
Oct.  27,  1919 
Oct.  29.  1919 


Oct.  29,  1919 
Oct.  29,  1919 
Oct.  29,  1919 
Nov.  3,  1919 


Nov.  5,  1919 


Nov.  12,  1919 
Oct.  20,  1919 
Nov.  5.  1919 
Nov.  13,  1919' 
Oct.  25,  1919 
Nov.  6,  1919 


Nov.  14,  1919 
Nov.  15,  1919' 


Nov.  17,  1919 
Nov.  17,  1919' 


Nov.  18,  1919 


Nov.  19,  1919 
Nov.  18^  1919 


Nov.  21,  1919 
Nov.  22,  1919 


Occupation 


Farmer. 


Farmer. 


Farmer 

Fruit  dealer 


Labourer.  . . 

Farmer 

Barber 

liag  pedlar. 


Miner 


Farmer  . . 
Farmer  . . 
Carpenter 
Musician 


Lath  mill  fore- 
man 


Carpenter. 
Farmer  . . 
Farmer  . 
Farmer  . . 
F'armer  . . 
Farmer 


Farmer 

Farmer 


Baker 

Butcher 

Farmer. 


Fruit  vendor 
Farmer 


Farmer. 

Farmer 


Residence 


Mulvihill,  Man. 

Lea  Park,  Alta. 

Cadillac,  Sask. 

Toronto,  Ont. 

St.  Thomas,  Ont. 

Prince  .\lbert,  Sask. 

Toronto,  Ont. 

Hamilton,  Ont. 

Timmins,  Ont. 

Shell  Lake,  Sask. 

Rocky  Mountain  House,  Alta. 
Winnipeg,  Man. 

Montreal,  Que. 

Fort  Frances,  Ont. 

Vancouver,  B.C. 

Lacordaire,  Sask. 

Hopkins,  Alta. 

Karluk,  Sask. 

Erickson,  Man 
Strathmore,  Alta. 

CjT)ress,  Sask. 

Norge,  Sask. 

V’ancouver,  B.C. 

Toronto,  Ont. 

Camper,  Man. 

Toronto,  Ont. 

Vanderhoof,  B.C. 

Foremost,  Alta. 

Lac  du  Bonnet,  Man. 


REPORT  OF  THE  XATURALIZATION  PRAXCn 


399 


SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 

Series  B — Continued. 


No. 


1136 

1137 

1138 

1139 

1140 

1141 

1142 

1143 

1144 

1145 

1146 


1148 


1149 

1150 

1151 

1152 

1153 


1154 

1155 

1156 

1157 

1158 

1159 

1160 
1161 


Name 


Country 


Jacob  Friedman 

Lawrence  Friedman 

Louis  Boslov  ILouis  Bogus- 
lav'sky) 

Marie  Boslov 

Israel  Barenbaum 


B.ussia 

Minor  child 
Russia 

Minor  child 
Russia 


Mary  Barenbaum  — 

Jacob  Starkman 

Louis  Starkman 

Amos  Starkman  . 

Alexander  Kling 

Emilie  Kling 

Ole  Jorgenson  Senum 

Daniel  Senum 

Emma  Senum 

Marie  Senum 

Aaron  Beloff 


Minor  child 
Poland. 
Minor  child 
Minor  child 
Russia... 
Minor  child 
Norway. . 
Minor  child 
Minor  child 
Minor  child 
Russia 


Dav'id  Beloff 

MarV  Beloff 

Cornelius  spenst 

Mabel  Spenst 

Walter  Spenst 

Abe  Finger 

Sam  Finger 

Joseph  Krapp 

Emma  Krapp 

Adolph  Krapp. 

Andrew  Christian  Goldbeck. 

Hannah  Good  beck 

Mary  Goldbeck 

Onida  Goldbeck 

James  Goldbeck 

Aage  Goldbeck 

George  Goldbeck 

William  Polsfut 

Catherine  Polsfut 

Fredinand  Polsfut 

Tohan  Polsfut 

Emma  Polsfut 

Albert  Polsfut 

Troffim  Mazurenko 

Parayka  Mazurenko 

Frank  Oscar  Eliason 

Harry  Theodore  Eliason 

Alice  Mary  Eliason 

Lillian  Caroline  Eliason 

John  Leonardus  Versnel 

Wilhelm  ina  Versnel. 

Florencio  Sapatagauillena.  .. 
Leontine  Dalli  Sapataguillena 

Mayer  Mendelsohn 

Rosa  Mendelsohn 

Rebecca  Mendelsohn 

Helen!  Mendelsohn 

Bernard  Mendelsohn 

Felix  Andreas  Furchtegate 

Mickwitz 

Elsie  Mickwitz 

Olof  Conrad  Pearson 

Ernest  Pearson 

Willem  Adriaan  Reynhout. . . 

Adrianna  Reynhout. 

Pieter  Cornelis  Van  Kuyk. . 

Andries  Van  Kuyk 

Johanna  Van  Kuyk 

Aim6.  Jean  Joseph  Marie 

Lecorre 

Georgette  Lecorre 

Henry  Lecorre 

Adolph  Martenens  Anderson 

Gunnar  Anderson 

Frank  Anderson 

Charles  Blad 

Edlvar  Karl  Blad.. 

Haakon  Lenus  Olson 

Otto  Olson 

Hildur  Olson 


Minor  child 
Minor  child 

U.S.A 

Minor  child 
Minor  child 

Poland 

Minor  child 

Russia 

Minor  child 
Minor  child 

Denmark 

Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 

Poland 

Minor  child 
Minor  child 
I Minor  child 
I Minor  child 
Minor  child 

Russia. 

Minor  child 

Sweden 

Minor  child 
Minor  child 
Minor  child 

Holland 

Minor  child 

Spain 

Minor  child 

Roumania 

Minor  child 
Minor  child 
M inor  child 
Minor  child 

Sweden 

Minor  child 

Sweden 

Minor  child 

Holland 

Minor  child 

Holland 

Minor  child 
Minor  child 
France 

Minor  child 
Minor  child 

Norway 

Minor  child 
Minor  child 

Sweden 

Minor  Child. . 

Norway 

Minor  child 
Minor  child 


Date  of  Oath 
of 

Allegiance 

Occunation 

Nov.  24,  1919 

Merchant 

Nov.  24,  1919 
Nov.  26,  1919. 

Grocer  

Manufacturer  of 
silk  waists 

Sept.  3,  1919  . 

Junk  dealer 

Sept.  14,  1919. 

Labourer 

Sept.  17,  1919. 

Farmer 

Sept.  18,  1919.. 

Cap  manufac- 
turer 

Sept.  20,  1919. 

Farmer 

Sept.  21,  1919. 

Baker 

Sept.  24,  1919. 

Farmer 

Sept.  25,  1919.  . 

Farmer 

Sept.  27,  1919 

Farmer 

Sept.  27,  1919.. 

Farmer 

Sept.  28,  1919. 

Janitor 

Sept.  28,1919.. 

Shipworker 

Sept.  29,  1919.. 

Baker 

Sept.  29,  1919.. 

Cap  maker 



Sept.  29,  1919. . 

Farmer 

Sept.  29,  1919.. 

Farmer 

Sept.  29,  1919. . 

Ship  rigger 

Dec.  1,  1919.. 

Fireman 

Dec.  1,  1919.. 

Farmer 

Dec.  2,  1919.. 

Carpenter 

Dec.  3,  1919.. 
Dec.  3,  1919.. 

Farmer 

Farmer 

Residence 


Peterborough,  Ont. 
Ottawa,  Ont. 

Montreal,  Que. 

Tpronto,  Ont. 

Winnipeg,  Man. 
Karluk,  Sask. 

Winnipeg,  Man. 

Cadillac,  Sask. 

Brantford,  Ont. 
Friedenstal,  Alta. 

Avonlea  Sask. 


Vanguard,  Sask. 


Thornhild,  Alta. 
WjTiyard,  Sask. 

Victoria,  B.C. 
Sydney,  N.  S. 
Montreal,  Que. 


Monte  Creek,  B.C. 
Tribune,  Sask. 
Port  Alberni,  B.C. 
Port  Alberni,  B.C. 

Carlton , Sask. 
Mulvihill,  Man. 


Kakakeka  Falls,  O’Connor  Town- 
ship, Dist.  Thunder  Bay,  Ont. 
Buchanan,  Sask. 


400 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  wliom  Certificates  of  Xaturalization,  etc. — Continued 

Saries  B — Continued. 


No. 


Name 


Country- 


Date  of  Oath 
of 

Allegiance 


Occupation 


Residence 


1162 

1163 

1164 

1165 

1166 

1167 

1168 

1169 

1170 

1171 

1172 

1173 

1174 

1175 

1176 

1177 

1178 

1179 

1180 
1181 

1182 

1184 


1186 

1187 

1188 


Julius  Rosenthal 

Lily  Rosenthal 

Elizabeth  Rosenthal.  — 
Kasimir  Nichiporowich. 

Jan  Nichiporowich. 

Wanda  Nichiporowdch. . . 

Edmon  Gerardin 

Joseph  Gerardin 

George  Leiman 

Jacob  Leiman 

Lorenzo  Bogetti 

Annie  Bogetti. 

Maggie  Bogetti 

Gioachino  Bogetti 

William  Genaro  Ruocco.. 


Russia 

Minor  child 
Minor  child. 

Poland 

Minor  child 
Minor  child 

France 

Minor  child 

Russia 

Minor  child 

Italy 

Minor  child 
Minor  child 
Minor  child 
Italy 


Dec.  4,  1919. 


Plumber. 


Angelo  Si  \do  Ruocco 

Emile  Conrod 

Maurice  Conrod. .......... 

Fishel  Aronov  GussinfFishel 
Aronov  Gussinsky) 

Dave  Gussjn 

Julius  Gussin 

Harry  Gussin 

Mary  Gussin 

Lazarus  Isaacson 


Emmanuel  Isaacson 

Esther  Isaacson 

Victor  Grimaud 

John  Grimaud 

Hymy  Wiser 

Lily  W'iser 

Anna  Batke 

Anna  Batke 

Mohammed  Mustaffa 

David  Mustaffa 

Joseph  Mustaffa 

Eva  Mustaffa 

John  Ivar  Peterson 

Elise  Peterson 

Jarl  Peterson 

Arnold  Peterson 

Paul  Laon  Louis  Lefraire 

Paul  Edouard  Auguste  Le 
fraire 

Henry  Cohen  

Cecelia  Cohen 

Helen  Cohen 

Esaias  Olson 

Henry  Olson 

Edith  Olson 

Richard  Matson 

Astrid  Matson 

Tyra  Matson 

Gate  Matsoh 

Hagen  Olson 

Otto  Olson 

Samuel  Gambord 

Esther  Gambord 

Benjamin  Gambord 

Samuel  Gambord. 

James  Charles  Pettigrew 

Janet  Ella  Pettigre-w 

Aaron  Sable 


Rosa  Sable 

Lila  Sable 

Samuel  Sable 

Sonie  Sable 

Israel  Zuckerman . . 
Harry  Zuckerman  . 

Daniel  Baars 

Daniel  Baars 

Thom  Hansen 

Thormand  Hansen. 
Walter  Hansen 


Minor  child 
Belgium .... 
Minor  child 
Russia 


Dec.  9,  1919. 


Minor  child 
Minor  child 
Minor  child 
Minor  child 
Roumania. . . 

Minor  child 
Minor  child 

France 

Minor  child 

Poland 

Minor  child 
Russia. ...... 

Minor  child 

Syria 

Minor  child 
Minor  child 
Minor  child 

Sweden 

Minor  child 
Minor  child 
Minor  child 

France 

Minor  child 

U.S.A...... 

Minor  child 
Minor  child 

Sweden 

Minor  child 
Minor  child 

Sweden 

Minor  child 
Minor  child 
Minor  child 

Norway 

Minor  cliild 

Russia 

Minor  child 
Minor  child 
Minor  child 
U.S.A....... 

Minor  child 
Russia 


Machinist. 


Minor  child 
Minor  cliild 
Minor  child 
Minor  child 

Poland 

Minor  child 
Holland .... 
-Minor  child 
Norway. . . . 
Minor  child 
Minor  child 


Nov.  26,  1919.  . 

Farmer 

Nov.  18,  1919. . 

Farmer 

Nov.  26,  1919. . 

Rancher 

Dec.  4,  1919. 

Restaurant  pro- 
pretor 

Dec.  4,  1919.. 

Farmer 

Dec.  10,  1919.. 

Mattress  stitch- 
er 

Dec.  12,  1919.. 

Clothing  design- 
er 

Nov.  29,  1919.  . 

Farmer 

Nov.  29,  1919. 

Pedlar 

Dec.  4,  1919.. 

Farmer 

Dec.  8,  1919.. 

Merchant 

Dec.  8,  1919.  . 

Farmer 

Dec.  10,  1919.. 

Tinsmith 

Dec.  16,  1919.. 

Merchant 

Dec.  16,  1919.. 

Farmer 

Dec.  16,  1919.. 

Farmer 

Dec.  17,  1919.  . 

Farmer 

Dec.  18,  1919.. 

Cattle  buyer — 

Dec.  20.  1919.. 

Insurance  broker 

Nov.  28.  1919. 

Keeper  of  second 
hand  store. . . . 

Dec.  6,  1919.  . 

Tailor 

Dec.  11,  1919.. 

Draughtsman  . . 

Dec.  15.  1919.. 

Farmer 

Windsor,  Ont. 

Montreal,  Que. 

Vanne,  Man. 

Lydiard,  Sask. 
Robbins  Range,  B.C. 

Vancouver,  B.C. 

C loverly,  Sask. 
Winnipeg,  Man. 


Montreal,  Que. 

Hardisty,  Alta. 
Toronto,  Ont. 

Queen  Centre,  Sask. 
Ottawa,  Ont. 


Somerset,  Man. 
Guelph,  Ont. 
Murillo,  Ont. 
New  Hill,  Alta. 

Tompkins,  Sask. 
Edmonton,  Alta. 

. .Montreal,  Que. 
Winnipeg,  Man. 


Toronto,  Ont. 

St.  Boniface,  Man. 
Divide,  Sask. 


REPORT  OF  THE  NATURALIZATION  BRANCH 


401 


SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 


Series  B — Continued. 


Xo. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

1189 

Henri  De  Vocht 

Belgium 

Dec.  20,  1919 

Farmer 

Indian  Head,  Sask. 

Victoria  Clementina 

Minor  child 

Maria  De  Vocht 
Dimphina  Josephine  De 
Vocht 

Leopold  De  Vocht 

Minor  child 

Minor  child 

Josephine  De  Vocht 

Minor  child 

1190 

Antonio  Tamasi 

Dec.  22,  1919 

Car  repairer,  C. 
P.R. 

North  Bay,  Ont. 

Perina  Tamasi 

Minor  child 

1191 

Benjamin  Dubinskv 

Russia . . 

Dec.  23,  1919 

Pedlar  (hukster  j 

Billing’s  Bridge,  Ont. 

Charles  Dubisnkv 

Minor  child 

Israel  Dubinsky 

Minor  child 

Oscar  Dubinsky 

Minor  child 

Philip  Dubinsky 

Minor  child 

1192 

Peter  Dick  Penner 

Russia 

Dec.  23,  1919 

Boarding  house 
keeper 

Winnipeg,  Man. 

Mary  Penner 

1193 

Antonio  Martinuzzi 

Italy. 

Oct.  2,  1919 

Winnipeg,  Man. 

Pietro  Martinuzzi  

Minor  child 

1194 

David  Shlav 

Oct.  2,  1919.. 

Winnipeg,  Man. 

Marv  Shlav 

Minor  child 

1196 

Hermina  Filipizvn  

Re-admission. 

.\ug.  20,  1919. 

Farming  

Myrtle  Creek,  .\lta. 

Robert  Filipiz-sm 

Minor  child 

1197 

Ole  Abrahamsen  Holt  

Norway  . 

Dec.  17,  1919 

Farmer  

West  Shore,  Sask. 

Asbjorn  Felix  Holt 

Minor  child 

1198 

Ernest  Roman  

F ranee 

Dec.  18,  1919 

Todd  Creek,  .\lta. 

Lisa  Roman 

Minor  child* 

1199 

Louis  L§on  Henri  Rivev 

France 

Dec.  20,  19i9 

Farmer  . . . 

St.  Paul  De  Metis,  Alta. 

Ida  Rivey 

Minor  child 

Genge  Rivey 

Minor  child 

Louis  Rivey 

Minor  child 

1200 

Soren  Melsom 

Dec.  23,  1919 

Farmer 

Ingelborg  Melsom . . 

Minor  cuild 

Knute  Melsom 

Minor  child 

1201 

Robert  James  Keir 

U.S.A 

Dec.  24,  1919 

Riverfield,  Que. 

Marj' Elizabeth  Keir 

Minor  child 

1202 

Sandro  Cucos 

Haimv  Cucos 

Roumania  . . 
Minor  child 

Dec.  24,  1919. 

Labourer 

Toronto,  Ont. 

Rosie  Cucos 

Minoi  child 

Sam  Cucos 

Minor  child 

Louis  Cucos 

Minor  child 

1203 

Peter  Vanderwerff 

Holland 

Dec.  24,  1919  . 

Farmer  and  car- 

Cramersberg,  Sask. 

Katnerin  Vanderwerff 

Minor  child 

^eu  Lei 

Gerrit  Vanderwerff 

Minor  child 

1204 

Frank  Louis  \'erbauwen 

Charles  Louis  Verbauwen. . . 

Belgium 

Minor  child 

Dec.  24,  1919.  . 

Florist 

Toronto,  Ont. 

1205 

Hagbarth  Hanson 

Lilv  Hanson 

Norway 

Minor  child 

Dec.  29,  1919  . 

Farmer 

Kipling,  Ont. 

1206 

August  De  Bona 

Louis  De  Bona  

Italy 

Minor  child 

Dec.  30,  1919.. 

Labourer 

Brantford,  Ont. 

1207 

Xeils  Xelson  

Charles  Xelson. 

Sweden 

Minor  child 

.\ug.  6,  1919. . 

Labourer 

Calgary,  .\lta. 

1208 

George  Haag 

Martha  Haag 

Ru.ssia.  

Minor  child 

Dec.  2,  1919 

Farmer 

Surprise,  Sask. 

Annie  Haag 

Minor  child 

1209 

Leopold  Vasseur 

Giselle  Vasseur 

France 

Minor  child 

Dec.  3,  1919.. 

Farmer 

St.  Boniface,  Man. 

Guaetan  Vasseur 

Minor  child 

1210 

Max  Bubis 

Minnie  Bubis 

Russia 

Minor  child 

Dec.  6,  1919 

Merchant 

Winnipeg,  Man. 

1211 

Charles  Lubart 

Russia  

Dec.  11,  1919 

Merchant 

Winnipeg,  Man. 

Minor  child 

1212 

Dec.  24,  1919.. 

St.  Brieux,  Sask. 

stock 

Mildred  Vivian  Sjoquist 

Minor  child 

Bernice  Annabell  Sjoquist. . . 
Joseph  Dechant 

1213 

Russia 

Dec.  24,  1919  . 

Farmer 

Friedenstal,  Alta. 

1214 

U.S.A 

Dec.  24,  1919.. 

La  Fleche,  Sask. 

• 

29—26 

No. 

1215 

1216 

1217 

1218 

1219 

1220 

1221 

1222 

1223 

1224 

1225 

1226 

1227 

1221 

1225 

1235 

1231 

123: 

1231 

123' 

128 

123 

123 

123 


DEPARTME'NT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 

Saries  B — Continued. 


Name 


jram  Wyman 

srtie  Wyman 

im  Wyman 

iristian  Blixrud 

;ra  Louisa  Blixrud . . 

bert  Lovern  Blixrud. . 
itrick  James  Fljim . . . . 
jis  FljTin 

mes  Maurice  Flynn  . 

obert  Monk 

obert  Lester  Monk  — 

hn  Moline 

rthur  Moline 

argaret  Moline 

uth  Moline 

arl  Barnard  Anderson. 

lice  Ander.son 

lifford  Anderson 

enry  Nicolai  Nelson. 


annie  Nelson 

igny  Nelson 

mile  Keynaud 

arie  Louise  Revnaud 
ictor  Marcel  Reynaud  — 

)hn  Enroth 

rling  Valdemar  Enroth 

ugenia  Viola  Enroth 

enjamin  Cohen 

imon  Cohen 

ebecca  Cohen 

szie  Cohen 

lathan  Cohen. 

nfonio  Deonisi  

je  Deonisi 

anny  Deonisi 

rank  Metz 

reogadia  Metz 

larbara  Metz 

rank  Metz 

'homas  Metz 

.nna  Metz 

lonika  Metz 

lecilia  Metz 

ohn  Peter  Swenson 

ndia  Christina  Swenson. . 
larold  Gunnar  Swenson  . . 

Iarr>'  Swenson 

da  Pressman 

lylvia  Pre.ssman 

vari  Dorma 

lartin  I vari  Dorma 

ngrid  Alexandra  Dorma  . 

acob  J.  Klassen 

largaret  Mary  Klassen . . . 
Lndrew  Pukas 


Rachael  Dolcort. 
\nnie  Dolcort  . . . 
Facob  Bregrnan  . , . 
Peter  Bregm'an  . . 
Facob  Bregman  . . 
Martin  Bregman. 


Country 


Russia 

Minor  child 
Minor  child 

Norway 

Minor  child 
Minor  child 
U.S.A.  . 
Minor  child 
Minor  child 
Denmark . . . 
Minor  child 

Sweden 

Minor  child 
Minor  child 
Minor  child 

U.S.A 

Minor  child 
Minor  child 
Norway. . 


tnnie  Pukas 

tbraham  Natu  ilakroxdtch 

lea  Makrovitch 

loris  Makrovitch 

..izzie  Makrovitch 

^redereich  Silbemagel 

Nicholas  Silbemagel 

Vaclaw  Pilecki 

Stanislaus  PilecKi  

^eliks  Pilecki 

^etres  Verweire  

darcel  Verweire  

Selina  Verweire 

Mary  Verweire 

r’auline  Verweire 

Karl  Oskar  Johanson 

Ingrid  Viktoria  Johanson . . . 
Morris  Dolcort 


Minor  child 
Minor  child 

France 

Minor  Coild 
•Minor  child 
Sweden 
Minor  child 
Minor  child 
Poland 
Minor  child 
Minor  child 
Minor  cnild 
Minor  child 
Italy. 

Minor  child 
■Minor  child 

U.S.A 

Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 

Sweden 

Minor  child 
Minor  child 
Minor  child 
Russia  . 
Minor  child 

Finland 

Minor  child 
Minor  child 

Russia 

Minor  child 
Russia  

Minor  child 

Russia 

Minor  child 
Minor  child 
Minor  child 

Russia 

Minor  child 

Poland 

Minor  child 
Minor  child 
Belgium  . 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
Sweden  . 
Minor  child 
Russia 


Date  of  Oath 
of 

Allegiance 


Dec.  26,  1919. 


Dec.  26,  1919. 


Dec.  27,  1919. 


Merchant . 
Farmer. . . 
Farmer. . . 


Dec.  29,  1919 
Dec!  29,  1919’ 


Dec.  30,  1919, 


Dec.  19,  1919 


Dec.  31,  1919 
Jan!  3,  1920 


Jan.  6,  1920 


Occupation 


Residence 


Blacksmith. 
Farmer 


Farmer. 


Mill  superinten- 
dent 


Farmer 


House  carpenter 


Pedlar 


Jan.  7,  1920 


Nov.  25,  1919 


Minor  child 
Minor  child 

Holland 

Minor  child 
Minor  child 
Minor  child 


Fruit  store 


Lethbridge,  Alta. 

Molewood,  Sask. 

Prince  Albert,  Sask. 

Sedgewick,  Alta. 

South  Vancouver,  B.C. 

Fosston,  Sask. 

Fort  Frances,  Ont. 

Fisher  Branch,  Man. 
Port  Arthur,  Ont. 
Toronto,  Ont. 

Toronto,  Ont. 


Farmer Rastad,  Sask 


Dec.  10,  1919! 

Bricklayer 

Dpc  20,  1919 

Dec.  22,  1919 

Farmer 

Jan!  5,  1920 

Farmer 

Jan.  7,  1920 

Coal  mining  and 
farmer 

Jan.  7,  1920 

Jeweler 

Jan.  8,  1920 

Farmer 

Jan.  10,1920 

Moulder 

Jan.  3,  1920 

Farmer 

Jan.  10,  1920. 

Farmer 

.Ian.  12,  1920 

Dry  goods 

merchant 

Jan.  13,  1920.. 

Millwright 

Henribourg,  Sask. 


Herbert,  Sask. 
into,  Sask. 

Winnipeg,  Man. 

Schuler,  Alta. 
Hamilton,  Ont. 

Connorsville,  Alta. 


Mulvihill,  Man. 
Orillia,  Ont. 

Preston,  Ont. 


REPORT  OF  THE  XATURALIZATIOX  BRAXCH 


403 


SESSIONAL  PAPER  No.  29 

Li.st  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 


Series  B — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

1239 

Heinrich  Schmidt 

Alex  .Schmidt 

Russia 

Minor  child 

Jan. 

13, 

1920. . 

Farmer 

Camper,  Man. 

1240 

Asher  Cooper 

U.S.A 

Jan. 

14, 

1920. . 

Manufacturer  of 

Outremont,  Que. 

Yetta  Cooper 

Minor  child 

ladies  gar- 
ments 

Fannie  Cooper 

Minor  cnild 

1241 

William  Henrv  Evans 

Violet  Evans 

U.S.A 

Minor  child 

Jan. 

14, 

1920. 

Farmer 

Hazenmore,  Sask. 

1242 

Abraham  Gold 

Jennie  Gold 

Russia 

Minor  child 

Jan . 

15, 

1920. 

Junk  dealer 

Barrie,  Ont. 

Dworty  Gold 

Minor  child 

1243 

Adrien  Jacques  de  Haan 

Wilhelmina  Jacoba  de  Haan. 

Holland 

Minor  child 

Jan. 

16, 

1920 

.Architectural 

draughtsman 

Toronto,  Ont. 

1244 

Albert  Louis  Dusart 

Marcella  Dusart 

F ranee 

Minor  child 

Jan. 

16, 

1920 

Farmer 

St.  Boniface,  Man. 

1245 

John  James  Small 

Howard  Small 

U.S.A 

Minor  child 

Jan. 

15, 

1920 

Manufacturer . . . 

Guelph,  Ont. 

1246 

Basil  ius  t'anden  Berghe 

Anna  Vanden  Berghe 

Belgium 

Minor  child 

Jan. 

17, 

1920 

Farm  labourer. 

Petrolia,  Ont. 

Basil  Richard  Vanden 

Minor  child 

Berghe 

Maria  Vanden  Berghe 

Minor  child 

1247 

Christian  Bittner 

Russia 

Dec. 

30, 

1919 

Forres,  >Sask. 

Gustave  Bittner 

Minor  child 

Rosina  Bittner 

Minor  child  • 

1248 

Hans  Haaland 

Norway 

Jan. 

6, 

1920. . 

Frontier,  Sask. 

Sverre  Marius  Haaland 

Minor  child 

John  Simon  Haaland 

Minor  child 

Camilla  Helene  Marthilde 

Minor  child 

Haaland 

Marie  Johanna  Haaland 

1249 

Jochim  Stickel 

Johann  .Stickel 

Russia 

Minor  child 

Jan. 

10, 

1920 

Farmer 

Gros  Ventre,  Alta. 

Lvdia  Stickel 

Minor  child 

Herbert  Stickel 

Jacob  Stickel 

Minor  child 

Adam  Stickel 

Minor  child 

1250 

Sam  Granowsky 

Victor  Granowsky 

Russia 

Minor  child 

Jan. 

12, 

1920 

Dealer  in  auto 
and  cycle  ac- 
cessories. 

Toronto,  Ont. 

Rachel  Granowsky 

Minor  child 

Lisa  Granowsky 

Minor  child 

Sura  Granowsky 

Minor  child 

1251 

Earnest  Hagemeister 

Ralph  Hagemeister 

U.S.A 

Minor  child 

Jan. 

12, 

1920 

Farmer 

Lance  Valley,  Sask. 

Gladys  Hagemeister 

Minor  child 

Cealie  Hagemeister 

Minor  child 

1252 

Erik  Oskar  Anderson 

Grita  Anderson 

Sweden 

Minor  child 

Jan. 

13, 

1920. . 

Farmer 

Ellis,  Ont. 

1254 

Gerardus  Bakker 

Gerardus  Johannes  Bakker . . 

Holland 

Minor  child 

Jan. 

16, 

1920. . 

Rancher 

Prince  Rupert,  B.C. 

1255 

Frank  Sitter 

Lena  Sitter 

Russia 

Minor  child 

Jan. 

19, 

1920. 

Farmer 

Fox  Valley,  Sask. 

1256 

Leonardus  Jacobus  Jinssen. 
Hermon  Jinssen 

Holland 

Minor  child 

Jan. 

22, 

1920 

Blacksmith  and 
machinist 

Preston,  Ont. 

1257 

Johannes  Kiassman 

Emma  Krassman 

Russia 

Minor  child 

Jan. 

5, 

1920. 

Farmer 

Schuler,  .Alta. 

12.58 

August  Ottar  Jorgensen 

Jan. 

15, 

1920  . 

Teulon,  Man. 

Christian  Jorgensen 

Minor  child 

Alexander  Jorgensen 

Minor  child 

.‘'ten  Jorgensen 

Minor  child 

1259 

Albert  Alfred  Radford 

Rubv  Ethel  Radford 

U.S.A... 

Minor  child 

Jan. 

22, 

1920 

Farmer 

McGee,  Sask. 

Pearl  Aretha  Radford 

Minor  child 

Iva  Cecelisn  Radford  

Minor  child 

1260 

Andrew  Martin  Hansen 

Agneus  Olga  Hansen 

U.S.A... 

Jan . 

23, 

1920. 

Farmer 

Divide,  Sask. 

Olena  Margit  Hansen 

Minor  child 

Margit  Pauline  Hansen 

Minor  child 

1261 

Christian  Mutchler 

Philip  Mutchler 

U.S.A..., 
Minor  child 

Jan. 

26, 

1920. . 

Farmer 

Fox  Valley,  Sask. 

Samuel  Mutcnler 

Minor  child 

Lizzie  Mutchler 

Minor  child 

Lydia  Mutchler 

Minor  child 

Ida  Mutchler ^ 

Minor  child 

29— 26i 


404 


DEPARTMEl^T  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 


Series  B — Continued. 


No. 


Name 


Country 


Date  of  Oath 
of 

Allegiance 


Occupation 


Residence 


1262 

1263 


1264 


1265 

1266 

1267 

1268 

1269 

1270 


1271 


1272 


1273 

1274 


1275 


1276 


1277 

1278 

1279 

1280 
1281 


John  Frederick  Lundberg 
Ingeborg  Regina  Lundberg 
Marvin  Lewella  Lundberg. 

John  Goetz 

Jacob  Goetz 

Carl  Goetz 

Peter  Goetz 

Emilia  Goetz 

Rosa  Goetz 

Anthony  Goetz 

Jonas  Alfred  Berggren 

Per  Edvard  Gunnar  Berggren 

Wales  Berggren 

Ranghild  Theresi  Berggren 
Regnar  Alfred  Berggren 

Elias  Suikka 

August  Suikka 

Ranka  Gertrude  Suikka  . . 

John  Mager 

Lidwina  Mager 

Lars  Erickson  Loveseth 

Mgvald  Luther  Loveseth 

Eugfene  Guinet 

Louis  Guinet 

Ole  Hanson 

Thelma  Ovadia  Hanson 

Mabel  Hazel  Hanson 

Dirk  Piket 

,4dolf  Piket 

Gerrit  Piket 

Chaterina  Cornelia  Piket  . . 

Jacob  Piket 

Edward  Eugene  Haney 

Mark  Edward  Haney 

Mary  Margaret  Haney 

Ivan  Sewell  Haney 

Harold  Eugene  Hane>- 

Francis  Henry  Haney 

Joseph  Ambrois  Kenneth 
Haney 

George  Bernard  Haney 

Hans  Hanson 

Harold  Hanson 

Bjame  Einwal  Han.son 

F rank  Poussenouw 

Hattie  Poussenouw 

Clarence  William  Randall. . 
Joseph  Lawrence  Randall 
Lela  Margaret  Randall 
George  William  Randall 
Rule  Viola  Randall 
ClarannE.  Randall 

Samuel  Werner 

Augusta  Werner 

Hilda  Werner 

Heinrich  Werner 

Eustenna  Werner 

Adolph  Werner 

Joseph  Charpentier 

Ada  Charpentier 

Clara  Charpentier  

Charles  Charpentier 
Joseph  Tumbach 

George  Tumbach 

David  Zand 

Morris  Zand 

Martin  Tumbach  . 

Elizabeth  Tumbach 

Louis  Tumbach 

Phillipina  Tumbach 

Vito  Cavasin 

Mario  Cavasin 

Lorenz  Tirk 

Katie  Tirk 

Ignatz  Turk 

Magdelena  Tirk 

Lorenz  Tirk 

Joseph  Tirk 

Mary  Tirk 


U.S.A 

Minor  child 
Minor  child 
Roumania . . . 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 

Sweden 

Minor  child 
Minor  child 
Minor  child 
Minor  child 

Finland 

Minor  child 
Minor  child 
Russia 
Minor  child 

Norway 

Minor  child 

France 

Minor  child 

Norway 

Minor  child 
Minor  child 

Holland 

Minor  child 
Minor  child 
Minor  child 
.Minor  child 
U.S.A 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 

Minor  child 

Norway 

Minor  child 
Minor  child 
Holland 
Minor  child 
U.S.A...... 

Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 

Russia 

Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
U.S.A  . . 
Minor  child 
Minor  child 
Minor  child 

Russia 

Minor  child 

Poland  

Minor  child 

Russia 

Minor  child 
IMinor  child 
Minor  child 
Italy. ...... 

Minor  child. 

U.S.A 

Minor  child. 
Minor  child. 
Minor  child. 
Minor  child. 
Minor  child. 
Minor  child. 


Jan  26.  1920  h^armer 


Jan  26,  1920.  . Farmer 


Dec.  27,  1919 


Farmer. 


Jan  29,  1920 

h’armer 

Ian  8,  1920  . 

Farmer 

Jan  16,  1920 

Farmer 

Jan  21,  1920 

Farmer 

.Ian  22,  1920 

Farmer 

, 

Jan  23,  1920 

Farmer  

.fan  24.  1920 


Farmer 


Jan  24,  1920 

F’armer 

Jan,  24.  1920 

Farmer 

Jan  26,  1920 

Farmer 

....f.  . 

Jan  28,  1920 

Farmer 

Jan.  29,  1920 

Farmer 

Jan.  30,  1920 

Farmer 

,Jan  30,  1920 

Pedlar 

Jan.  30,  1920 

Farmer 

Feb.  2,  1920.. 

Bricklayer 

Jan.  29,  1920  . 

Farmer 

New  Norway,  Alta. 
Prelate,  Sask. 


Sturgeon  River,  Sask. 

Lake  Wasaw,  Ont. 

Friedenstal,  Alta. 
Camrose,  Alta. 

Grande  Clairifere,  Man. 
Monitor,  Alta. 

Hodgeville,  Sask. 


Talbot,  .\lta. 

Monitor,  ,\lta. 

Chatham,  Ont. 
Carlos,  Alta. 

Grahamdale,  Man. 

Cadogan,  Alta. 

Sceptre,  Alta. 
Toronto,  Ont. 
Sceptre,  Alta. 

Guelph,  Ont. 
Prelate,  Sask. 


REPORT  OF  THE  XATIRALIZATIOX  RRAXCII 


405 


SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  whom  Certificates  of  Xaturalizatioii,  etc. — Continued 


Series  B — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

-\llegiance 

Occupation 

Resi  dence 

1282 

Belgium 

Jan.  31,  1920.  . 

* A ^ ^ ctU  LLLf  f i • 

1283 

Pauwels 

William  De  Wolf 

Holland 

Minor  child. . . 

Jan.  31,  1920.. 

Machinist 

Winnipeg,  Man. 

1284 

John  Polzin 

Poland 

Feb.  2,  1920.. 

Farmer 

Meadow  Vale,  Man. 

1285 

Alex  Klonoff 

R ussia 

Minor  child. . . 

Feb.  2,  1920.. 

Farmer  and  car- 
penter 

Bideford,  Alta. 

1286 

John  Sima 

Czecho  -Slov- 
akia 

Feb.  3,  1920  . 

Carpenter 

Winnipeg,  Man. 

Minor  child. 

1287 

Richard  C.  Sidenius 

Denmark 

Feb.  5,  1920 

District  Secre-. 
tary,Y.M.C.A 

Charlottetown,  P.E.I. 

Minor  child. 

1288 

I^ars  Laknes 

r.s.A 

Jan.  10,  1920. . 

Farmer 

Pouce  Coup5,  B.C. 

Minor  child  . 

1289 

George  Sterkell 

Russia 

Minor  child. 

Jan  24,  1920  . 

Labourer 

West  Kildonan,  Man. 

1290 

Goodman  J.  Johnson 

r.vS.A-  . 

Jan.  28,  1920 

Farmer 

Amelia,  Sask. 

Minor  child.  , 

1291 

Francois  .\rmand  Brunie 

F ranee 

Jan.  30,  1920 

Furrier 

Athabasca  Landing,  Alta. 

1292 

Hyman  Titelbaum 

Russia-Poland 
Minor  child.  . 

Feb.  14  1920 

Shoemaker 

Cobalt , Ont. 

1293 

Sweden 

Jan.  23,  1920 

Schreiber,  Ont. 

1294 

John  Helmer  Anderson 

Sweden 

Jan.  23,  1920  . 

Labourer 

San  gudo,  Alta. 

1295 

Carl  Waldemar  Gilbertson. 

Sweden 

Feb.  5,  1920 

Farmer 

Phillips,  Alta. 

Minor  child.  . 

1296 

Philipn  Poffenroth 

Russia 

Feb.  6,  1920  . 

Car  repairer.  . 

Calgary,  Alta. 

1297 

Feb.  7,  1920 

West  Shore,  Sask. 

1298 

Frederick  Bender 

Russia 

Feb.  7,  1920. 

Farmer 

Hilda,  Alta. 

1299 

Amond  Balerud 

U.S.A  . 

Feb.  7,  1920. 

Farmer 

Crane  Valley,  Sask. 

1300 

Isaac  Leibowitch  

Poland 

Feb.  7,  1920 

Machine  hand 

Hamilton,  Ont. 

1301 

Hans  Korsmo  . . ^ 

Norway 

Feb.  9,  1920  . 

Farmer 

Golden  Prairie,  Sask. 

1302 

Epiphane  Ruest 

r.s.A... 

Feb.  10,  1920. 

Farmer 

Longfield,  Sask. 

1303 

Bernard  Goldstein 

U.S.A.....'... 

Mar.  4,  1920. 

Manufacturing 

jeweller 

Toronto,  Ont. 

1304 

-Llfred  Enlund 

U.S.A... 

Feb.  5,  1920.  . 

Farmer 

Veillette,  Alta. 

1305 

Charles  Burguist 

U.S.A..  

Feb.  9,  1920. 

Wire  drawer. . . . 

Hamilton,  Ont. 

1306 

Ole  Christian  Eleven 

Norway 

Feb.  9,  1920.  . 

Logger 

Doriston,  B.C. 

1307 

U..S..L 

Feb.  14,  1920.. 

Conductor  on 

Toronto,  Ont. 

street  railway 

Morris  Berenson 

Minor  child. . . 

406 


BEPARTMEyr  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Miens  to  whom  Certificates  of  iSTaturalization,  etc. — Continued 


Series  B — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

•Allegiance 

Occupation 

Residence 

1308 

Russia 

Feb. 

14, 

1920. . 

Camper,  Man. 

Minor  child. . . 

Minor  child.. . 

Minor  child.  . 

1309 

Poland 

Feb. 

16, 

1920. . 

Dry  goods  mer- 
chant 

Orillia,  Ont. 

.Minor  child. . . 

1310 

Russia 

Feb. 

16, 

1920.. 

Grahamdale,  Man. 

Minor  child.. . 

1311 

Benjamin  Perelmuter 

U.S.A 

.Minor  child. . . 

Feb. 

16, 

1920. . 

Manager  .St.Law- 
rence  Branch 
TravellersLife 
Ass.  Coy.  of 
Canada 

Montreal,  Que. 

1312 

Gerrit  Johannes  Van  Heck. . . 

Holland 

Minor  child. . . 

Feb. 

18, 

1920. . 

Farmer 

Fisher  Branch  Man. 

1313 

Holland 

Feb. 

18, 

1920. . 

Diamond  im- 

Toronto,  Ont. 

Minor  child. . . 

porter 

1314 

Joseph  Caruso 

Italy 

Minor  child.. . 

Feb. 

18, 

1920. . 

Fruit  vendor — 

Listowel,  Ont. 

Minor  child. . . 

Minor  child. . . 

Minor  child. . . 

1315 

Benjamin  Friedman 

Russia 

Minor  child. . . 

Feb. 

18, 

1920. . 

Dry  goods 

dealer 

Toronto,  Ont.  • 

Minor  child. . . 

1316 

Clifton  Hugh  Carlisle 

U.S.A 

Minor  child. . . 

Feb. 

27, 

1920. . 

Treasurer  and 
general  mana- 
ger Goodyear 
Tire  and  Rub- 
ber Co. 

Toronto,  Ont. 

.Minor  child.  . 

1317 

John  Charles  Gage 

U.S.A... 

Minor  child. . . 

Feb. 

28, 

1920. . 

Grain  merchant 

Winnipeg,  Man. 

Minor  child. . . 

1319 

U.S.A 

Feb. 

3, 

1920. . 

Shell  River,  Sask. 

1320 

U.S.A 

Feb. 

3, 

1920. . 

Stowlea , Sask. 

.Minor  child . . . 

1321 

Feb. 

4, 

1920. . 

Hilda,  Sask. 

1322 

Feb. 

1920. . 

Plessis,  Sask. 

1323 

U.S.A 

Feb. 

11, 

1920. . 

Ducks,  Monte  Creek,  B.Ch 

1324 

Frederick  Williard  Cameron. 

U.S  A .... 

Feb. 

12, 

1920. . 

Bowden , .Alta. 

Elbert  Frederick  Cameron. . . 

1325 

Feb. 

3, 

1920. . 

Saskatoon,  Sask. 

1326 

Feb. 

3, 

1920. . 

Farmer 

Prince,  Sask. 

1327 

U.S.A 

Feb. 

17, 

1920. . 

Farmer 

Prince  George,  B.C. 

1328 

Feb. 

20, 

1920. , 

Farmer 

Rosenheim,  Alta. 

' 

1329 

U.S.A 

Feb. 

21, 

1920. 

Farmer 

Forres,  Sask. 

Paulina  Stregger 

Minor  child. . 

REPORT  OF  THE  NATURALIZATION  BRANCH 


407 


SESSIONAL  PAPER  No.  29 

Llst  of  Aliens  to  whom  Certificates  of  Xaturalizatioii,  etc. — Continued 


Series  B — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

1330 

Nathan  Hassan 

Russia 

Feb.  21,  1920. 

Merchant.  , 

Cape  Breton,  N.S.  (Reserve  Mines) 

Alexander  Hassan  

Minor  child. 

Anna  Hassan,  , . 

Minor  child. 

Sophia  Hassan 

Arthur  Mertens. . 

Minor  child. 

1331 

Belgium 

Feb.  23,  1920 

Farmer. 

Strathmore,  Alta 

Maurice  Mertens 

Minor  child. 

Francois  Mertens  

Minor  child. 

1332 

Clyde  Leavitt. 

Clyde  McGowen  Leavitt.  . . 

U.S.A.. 
Minor  child. 

Mar.  8,  1920. 

Civil  servant 

Ottawa,  Ont. 

1333 

Feb.  23,  1920 

Clodford,  Alta. 

Tetiana  Lakaduck  

Minor  child. . 

1334 

Svein  Myrhaugen 

Holm  Kaily  Mjrhaugen.. 
Herman  ten  Bruggencate 

Norway.  . . 
Minor  child. 

Feb.  24,  1920 

Farmer 

Saskatchewan  Landing,  ,Sa.sk. 

1335 

Holland 

Feb.  26  1920. 

Farmer. 

Throne,  Alta. 

1336 

Alexander  Schmidt 

Alexander  Schmidt.  

Russia 

Minor  child. 

Feb.  27,  1920 

Labourer. 

Medicine  Hat,  .\lta. 

1337 

Mar.  1,  1920.. 

Toronto,  Ont. 

Reuben  Hiinelfarb  

Minor  child. 

1338 

Lee  Rov  Wilson.  

U.S.A  ...  . 

Mar.  3,  1920 

Secretary 
abitibi  Power 
and  Paper  Co. 

Westmount,  Que. 

Barbara  Wilson.  . 

Minor  child. 

1339 

Henry  George  Fester 

Estner  Marion  Fester 

U.S.A 
Minor  child. 

Mar.  5,  1920 

Cigar  maker. 

Hamilton,  Ont 

1340 

Adolpne  Beugin 

France.. 

Jan  20,  1920. 

Farmer 

Monvel,  Alta. 

1341 

Jan  24,  1920 

Farmer 

Rolla,  B.C. 

Elso  Viola  Jounson 

Arnold  Sigvard  .lonnson 

Minor  child. 

Earnest  ^^iIliam  Johnson...  , 

Minor  child. 

1.342 

George  Phipp.s 

U.S.A 
Minor  child . 

Feb.  21,  1920 

Fruit  farming. 

Penticton,  B.C. 

Herbert  Phipps 

Minor  child . 

Charles  Phipps 

Henry  3 umbach 

Minor  child. 

1343 

Russia. 

Feb.  23,  1920 

Farmer 

Sceptre,  Sask. 

1.344 

John  Wickstrom. 

Arthur  Wickstrom 

Sweden 

Minor  child. 

Feb.  23,  1920 

Farmer 

Cherhill,  Alta. 

1.345 

Henry  Louis  Geis 

Marcel  Geis 

U.S.A 

Minor  child. . 

Feb.  23,  1920 

Farmer 

Belvedere,  .\lta. 

Bertha  Geis 

Minor  child. 
Minor  child. 

Walter  Geis 

1346 

Feb.  24,  1920 

Section  foreman 

Wardner,  B.C. 

Minor  child. 

1347 

1350 

Eugenio  Giolito 

.■\dele  Giolito 

Conrad  Heller 

Italy  . 

Minor  child 
Russia 

Feb.  24,  1920 
Nov.  29,  1919 

Farmer. 

Farmer.  . 

Calgary,  .\lta. 
Wisdom,  Alta. 

1351 

David  Bettcher 

Russia 

Dec.  20,  1919 

I^abourer  

Calgary,  Alta. 

1352 

Abel  Berglund  

Sweden  . . 

Jan  9,  1920 

Farmer. 

Egremont,  Alta. 

1353 

Cha  rles  McConkev 

James  Rutherford  McConkey 
Charles  Edward  McConkey 
Rudolf  Emanuel  Carlson.  . 
Ernest  Rudolph  Anderson 
Carlson 

Chain  Hersch  h’abritzKV 

U.S.A. . .. 

Jan  17,  1920 

Farmer 

Neville,  Sask, 

1354 

Jan.  31,  1920 

Finmark,  Ont. 

1355 

Russia. 

Feb.  1,  1920 

Junk  pedlar  . 

Kitchener. 

1356 

Frederick  Ralph  Lafountaine 

U.S.A. 

Mar.  1,  1920 

Farmer 

Meyronne.  Sask. 

1357 

John  Samson  Gulbraa  

U.S.A..  . 

Feb.  12,  1920 

Farmer. 

Irma,  Alta. 

1358 

U.S.A 

Feb.  13,  1920.. 

Farmer 

Paddling  Lake,  Sask, 

Emma  Bemhailina  Anderson 

Miss  Ingeborg  Anderson 

1.3.59 

Russia 

Feb.  19,  1920  . 

Farmer 

Hilda,  Alta. 

Rheinhardt  Emmanuel  Boole 
Evelyh  Jo.sephina  Bohle 

'Minor  child. 

408 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  ISTaturalization,  etc. — Continued 


Series  B — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

-Allegiance 

Occupation 

Residence 

1360 

Aloysius  Caners 

Leo  Caners 

Holland 
Minor  child 

Feb. 

20, 

1920 

Farmer. 

Fisher  Branch,  Man. 

Louis  Caners 

Minor  child 

Ina  Caners 

Minor  child 

Marie  Caners 

Minor  child 

Johanna  Caners 

Minor  child 

1361 

Ole  0.  Hovde 

Norway 

Feb. 

20, 

1920  . 

Farmer.  . 

Tawatinaw,  Alta. 

Willy  Hovde 

Minor  child 

1362 

Adolf  Sjolin 

Sweden. 

Feb. 

24, 

1920 

Tailor, . . . 

Ottawa,  Ont. 

Viola  Konstans  Sjolin. 

Minor  child 

1363 

Jacob  Maier  

r.s.A 

Feo. 

25, 

1920. 

Farmer. 

Maple  Creek,  Sask. 

Lvdia  Maier 

Minor  child 

David  Maier 

Minor  child 

. 

Theodore  Maier. 

Minor  child 

1634 

Helmer  Rindahl  . 

Sweden 

Feb. 

16, 

1920. 

Farmer.  . 

Chatfield,  Man. 

Signe  Rindahl 

Minor  child 

Arom  Rindahl 

Minor  child 

1365 

Ludwig  W'erdal 

U.S.A 

Mar. 

1, 

1920 

Farmer. 

Earl,  Sask. 

Mabel  M'erdal 

Minor  child 

Lawrence  Werdal 

Minor  child 

Agnes  Werdal 

Minor  child 

1366 

William  Walker 

Russia 

Mar. 

1, 

1920 

Farmer 

Hilda,  -Alta. 

A 1 vena  Walker 

Minor  child 

1367 

Gaetna  DeBemardi 
Magdalene  DeBemardi 

Italy  

Minor  child 

Mar. 

2, 

1920 

Miner 

Cobalt,  Ont. 

Clarisse  De  Bernard  i 

Minor  child 

1368 

Ernest  Johnson 

Sweden. 

Mar. 

9 

1920 

Fosston,  Sask. 

Claus  Evert  Johnson 

Minor  child 

’ 

Pauline  Olivia  Johnson 

Minor  child 

Carl  Jonas  Albert  Johnson.. 

-Minor  child 

Gunborg  Safia  Johnson 

Minor  child 

-Anna  Adelina  Johnson. 

Minor  child 

1369 

Ole  Arthur  Henry  Brustad.. 
.Arthur  Brustad 

Norwav 

Mar. 

3, 

1920 

Eriksdale,  Man. 

.Minor  child 

1370 

George  Elmer  Stanley 

Marcus  Elmer  Stanley 

U.S.A 

Minor  child 

-Mar. 

3, 

1920 

Farmer  and  . 
blacksmith 

Wainwright,  .Alta. 

Matthis  Edgar  Stanley 

Minot  child 

1371 

Isaac  Montagnes 

James  Montagnes 

Holland 

Minor  child 

Mar. 

5, 

1920 

Importer  and 

manufacturer 

Toronto,  Ont. 

Henri  Montagnes 

Minor  child 

Mariette  Montagnes 

.Minor  child 

1372 

Herman  Cohen 

.Ada  Cohen  

U.S.A  . 

Minor  child 

-Mar.- 

5, 

1920 

Plumber 

-Montreal,  Que. 

1373 

Jan. 

20, 

1920 

Miner-farmer . . 

Edmonton,  Alta. 

Rosalie  Carrierte 

Minor  child 

Frank  Carrierte 

Minor  child 

1374 

Peter  Heck 

Feb.. 

7, 

1920. . 

Macklin,  Sask. 

John  Heck 

Minor  child 

Joseph  Heck 

Minor  child 

Peter  Heck 

Minor  child 

George  Heck 

Minor  child 

Florien  Heck 

Minor  child 

1375 

Oscar  Stinlund 

Edith  Junita  Stinlund 

Sweden 

Minor  child 

Feb. 

10, 

1920. . 

Farmer 

Chatfield,  Man. 

Gustav  Oskar  Stinlund 

Minor  child 

Felix  John  Harold  Stinlund. . 

Minor  child 

1376 

David  Freed 

Mildred  Freed 

Russia 

Minor  chi  d 

Mar. 

8, 

1920. . 

Second  hand 

dealer 

Winnipeg,  Man. 

Ben  Freed 

Minor  child 

Max  Freed 

Minor  child 

1377 

Max  Lippe  Nitkin 

Pearl  Nitkin 

Russia 

Minor  child 

Mar. 

8, 

1920 

Barber 

Port  Arthur,  Ont. 

1378 

Luigi  Sandrin 

Arthur  Sandrin 

Italy 

Minor  child 

Mar. 

9, 

1920. . 

Bricklayer 

Iroquois  Falls,  Ont. 

Albert  Sandrin 

Minor  child 

1379 

Harry  Etnikov 

Ephraim  Etnikov 

Russia 

Mar. 

8, 

1920. . 

Cattle  dealer . . . 

Winnipeg,  Man. 

Sarah  Etnikov 

Sima  Etnikov 

Minor  child 

1380 

John  Maurits  Frederickson. . . 
Lily  Alina  Frederickson 

U.S.A... 

Feb. 

28, 

1920. . 

Rancher 

Sointula,  B.C. 

Helmi  Elizabeth  Frederick- 

1381 

son 

Charles  Oscar  Littlefield. . . . 
Madeline  Atsy  Littlefield 

U.S.A... ^ 

-Mar. 

8, 

1920. . 

Farmer 

Valjean , Sask. 

Sadie  Littlefield 

Minor  child 

REPORT  OF  THE  X ATERALIZATIOR  BRARCH 


409 


SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 

Seri  es  B — Continued. 


No 

Name 

Country 

Date  of  Oath 
of 

•Lllegiance 

Occupation 

Residence 

1382 

L'..S.,L 

Mar.  9,  1920.. 

Moosejaw,  Sask. 

Minor  child 

1383 

Mar.  9,  1920.. 

Fisher  Branch,  Man. 

Minor  child 

1384 

Jay  -A.lpheus  Cameron 

r.s..L 

Mar.  9,  1920  . 

Carpenter 

Tisdale,  Sask. 

Vi\nan  Gartha  Cameron. .... 

1385 

Ludwig  Stehr 

Roumania. . . . 

Feb.  9,  1920 

Farmer 

Ingebright,  Sask. 

- 

1386 

Joseph  Hammel 

Russia 

Feb.  14,  1920 

Farmer 

Sceptre,  Sask. 

1387 

Feb.  24,  1920.  . 

1388 

Henry  Edwin  Tolman 

U.S..L 

Mar.  12,  1920. 

-Lgent 

Dundas,  Ont. 

1389 

•Libert  E.  Wales 

U.S..L 

Mar.  13,  1920., 

Contractor  and 

Toronto,  Ont. 

builder 

1390 

Torger  G.  Torgerson 

U.S..L 

Mar.  1,  1920 

Farmer 

La  Glace,  -Llta. 

- 

1391 

Charles  Kemp 

U.S.A 

Mar.  8,  1920.. 

Farmer 

Mawer,  Sa.sk. 

1392 

John  Jacob  Fry 

U.S  A 

•Mar.  10,  1920 

Farmer 

St.  Vincent,  .Llta. 

Glen  Fry 

Minor  child 

1393 

•Lndreas  Beierbach 

Russia 

Mar.  10,  1920 

F armer 

Hilda,  -Llta. 

1394 

Luther  Ellis  Jones 

U.S.A 

Mar.  10,  1920  . 

Hardware  mer- 

Densmore,  Sask. 

chant 

1395 

U.S..L 

.Mar.  13,  1920 

1396 

Mike  Frank  Blazek 

U.S.A 

Mar.  16,  1920  . 

Farmer 

Saskatoon,  Sask. 

1397 

Jacob  Glickman 

U.S.A 

Mar.  16,  1920 

Tailor 

Toronto,  Ont. 

1398 

Feb.  7,  1920 

Schuler,  .Llta. 

1399 

•Lbram  Feldman 

Poland 

Mar.  5,  1920.. 

Shoemaker 

Toronto,  Ont. 

1400 

Harry  H.  Meincke 

U.S.A 

Mar.  12,  1920 

Carpenter 

Leduc,  -Vita. 

1401 

Christopher  Burkart 

U.S.A 

Mar.  13,  1920.. 

Farmer 

Fox  Valley,  Sask. 

• 

140*^ 

T"  S 4 

Mar.  16,  i920. 

■Lssiniboia , Sask 

Wallace  Peterson 

Minor  child 

410 


DFAWRrMEyT  OF  THF  SFCRFTARY  OF  STATE 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 

Series  B — Continued. 


No. 


Name 

Country 

Date  of  Oath . 
of 

.Allegiance 

Occupation 

U.S.A 

Minor  child 

Mar.  16,  1920  . 

Park  superinten- 
dent 

Minor  child 

Carl  Adolf  Anderson 

Sw'eden 

Minor  child 

U.S.A 

Minor  child 
LT.S.A 

Mar.  17,  1920  . 

Farmer 

Joseph  Tsadore  Lowenstein. . . 

Mar.  1,  1920 

Merchant 

Mar.  12,  1920 

Farmer 

Minor  child 

U.S.A..  

Minor  child  * 

Mar.  13,  1920  . 

Pieter  de  Lange 

Holland 

Minor  child 
Minor  child 
Minor  child 

U.S.A... _ 

Minor  child 
U.S.A...,  ... 

Mar.  15,  1920  . 

Labourer 

James  Graves 

Mar.  17,  1920.. 

James  Bartlett 

Mar.  17,  1920 

Farmer 

Mar.  18,  1920 

Minor  child 
Minor  child 
Minor  child 
U.S.A 

Minor  child 

Charles  Howard  Carpenter 

Mar.  18,  1920  . 

Eastern  Super- 
intendent 
Great  West 
I ife  Insurance 
Co. 

Feb.  -19,  1920 

Minor  child 
Minor  child 

Mar  2,  1920 

Farmer 

Minor  child 

U.S.A..-_ 

Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 

Mar.  li,  1920.. 

Mar  12,  1920 

Foreman  at  P. 
Burns  Packing 
I’lant 

Minor  child 
Minor  child 
LT  S A 

Mar.  13,  1920 

Minor  child 
Minor  child 
Minor  child 
Minor  child 

Ruby  Cecile  Burnett 

Mar.  16,  1920  . 

Coach  cleaner 

Minor  child 

Mar.  17,  1920 

Minor  child 

Stanley  Eames  (Stanley  Zuri- 
zyniski) 

Mar.  17,  1920,  . 

Minor  child 

Mar.  18,  1920.. 

Minor  child 

U.S.A..., 

Minor  child 

Mar.  20,  1920. 

Mar.  1,  1920 

Farmer 

Minor  child 
Minor  child 
Minor  child 
Minor  child 

Mar.  10,  1920.  . 

Merchant 

Minor  child 
Minor  child 

U.S.A 

Minor  child 
Minor  child 
Minor  child 

U.S.A 

Minor  child 

John  McCormick 

Mary  Rebecca  McCormick.. 
Wilbur  William  McCormick. 
William  Hilton  McCormick  . 

Mar.  13,  1920.. 

Mar.  17,  1920.. 

Leo  Herbert  Camp 

Residence 


1403 

1404 

1405 

1406 

1407 

1408 

1409 

1410 

1411 

1412 


1413 

1415 

1416 


Crystal  Beach,  Ont. 

Mulvihill , Man. 
Calgary,  Alta. 
Gravelbourg,  Sask. 
Slough  Valley,  Alta. 
Medicine  Hat,  Alta. 

Craigmillar,  Alta. 
Heath , Alta. 

Fork  River,  Man. 

Toronto,  Ont. 


Maple  Cr  ek,  Sask. 


Janow,  Man. 
Heisler,  Alta. 


1417 


1418 


1419 

1420 


1421 


1422 


1423 

1424 


1425 


1426 


1427 


Edmonton , Alta. 

Eva,  Alta. 

Winnipeg,  Man. 
Janow,  Man. 

Moose  jaw,  Sask. 

Winnipeg,  Man. 

Chaplin,  Sask. 
Moose  Horn,  Man. 

Montreal , Que. 
Phillips,  Alta. 

Lloydminster,  Alta. 


REPORT  OF  THE  NATVRALIZATION  RRAXCfl 


411 


SESSIONAL  PAPER  No.  29 

Li.'^t  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 


Series  B — Continued. 


No 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

1428 

Rudolf  Schweitz 

Russia 

Mar  17,  1920  . . 

Hanna,  Alta. 

Oscar  Sch'w’eitz 

Minor  child 

1429 

Julius  A.  Borgerson 

U.S.A 

Mar.  18,  1920.. 

Farmer 

Kantenville,  Sask. 

Alice  Irene  Borgerson 

Minor  child 

1430 

Salmon  Ooerr 

R ussia 

Mar.  18,  1920.. 

Sulphur  Springs,  Alta. 

Helen  Doerr 

Minor  child 

John  Doerr 

1 Minor  child 

1431 

Alfred  Burdell  Weeks 

U.S.A 

Mar.  18,  1920 

Business  mana- 

Vancouver,  B.C. 

Samuel  Burdell  Weeks 

Minor  child 

ger 

1432 

John  Johnsson 

Sweden 

Mar.  18,  1920  . 

F armer 

Parkside , Sa.sk 

Carl  John  Johnsson 

Minor  child 

Minor  child 

Annie  Johnsson, 

Minor  child 

1433 

Frederick  William  Buth.  ... 

U.S.A 

Mar.  19,  1920. 

Implement 

Leader,  Sask. 

dealer 

Irene  Buth 

Minor  child 

1434 

John  Martin  Wiese 

U.S.A. 

Mar.  18,  1920  . 

Suniebend,  Alta. 

Osker  W iese 

Minor  child 

1435 

Oscar  Munroe  Pope 

U.S.A 

Mar.  19,  1920.  . 

Farmer 

Blackie,  Alta. 

Margaret  Leela  Pope 

Minor  child 

Eva  Pope 

Minor  child 

T ara  Opal  Pope 

-Minor  child 

Oscar  ^ loyd  Pope 

Minor  child 

1436 

USA 

Mar.  20,  1920.  . 

Rouleau , Sask. 

John  Hays 

Minor  child 

1437 

Robert  B.  Whitney 

U.S.A 

Mar.  20,  1920  . 

Farmer 

Swan  Riv'er,  Man. 

Kathleen  Emma  Whitney . . . 

■Minor  child 

Mildred  Margaret  Whitney  . 

Minor  child 

1438 

U.S.A.. 

Mar.  22,  1920 

Toronto,  Ont. 

Dorothy  Allen 

Minor  child 

Neil  John  Allen 

Minor  child 

1439 

Ole  O.  Hesla 

U.S.A 

-Mar.  22,  1920 

Farmer 

Lajord,  Sask. 

Ida  Dinah  Hesla 

Minor  child 

Olga  Sylvia  Hesla 

Minor  child 

1440 

I/eroy  .Sanford 

U.S.A 

Mar.  22,  1920  . 

Farmer 

Stenen,  Sask. 

Dorothy  Sanford 

Minor  child 

Marry  Sanford 

Minor  child 

Clara  Sanford 

Minor  child 

1441 

Knut  Sandquist 

.Sweden 

Feb.  14,  1920  . 

Farmer 

Hillsdown,  .\lta. 

Carroll  George  Sandquist.  . 

Minor  child 

Henrv  Leonard  .Sandauist.  . . 

Minor  child 



1 Walter  Rinhard  Sandauist. 

Minor  child 

Herman  Sandquist.  . 

Minor  child 

1442 

Alonzo  Everet  Derrough 

U.S.A 

Mar.  20,  1920.. 

Farmer 

Wilcox,  Sask. 

Russell  Fred  Derrough 

Minor  child 

George  Alonzo  Derrough 

Minor  child 

1443 

Peter  Johansen  Dahl 

Norway 

-Mar.  20,  1920.. 

Farmer 

Dahlton,  Sask . 

Petra  Mane  Dahl 

Minor  i hild 

Ole  Leonard  Dahl 

Minor  child 

1444 

U.S.A 

Mar.  20,  1920.. 

Verndale,  Sask. 

penter 

Minor  child 

1445 

U.S.A 

Mar.  22,  1920 

Nummola,  Sask. 

Martha  Mattila 

Minor  child 

1446 

Poland 

Mar.  23,  1920... 

Calgary , Alta. 

Minor  child 

Minor  child 

1447 

.Samuel  M.  Channel 

U.S.A 

-Mar.  23,  1920.. 

Farmer 

Dunster,  B.C. 

Minor  ciiiid 

, 

1448 

William  Earl  Ogden 

U.S.A 

Mar.  24,  1920. 

Salesman 

Swift  Current,  ,Sask. 

Thomas  Holland  Ogden 

Minor  child 

W illiam  Armstrong  Ogden. . . 

Minor  child 

1449 

Russia 

■Mar.  24,  1920  . 

St.  Brieux,  Sask. 

Minor  child 

14.50 

William  Isiah  .Smith 

U.S.A 

Mar.  26,  1920.. 

Farmer 

L'pper  Burlington,  N.S 

Minor  child 

1451 

Russia 

Feb.  26,  1920.. 

Little  Plmne,  Alta. 

.Minor  child 

1452 

Alfred  Larson 

U.S.A 

Mar.  22,  1920.. 

Farmer 

Fosston,  Sask. 

Minor  child 

1453 

Bert  Johnson 

U.S.A 

Mar.  22,  1920.. 

Farmer 

Woodmountain,  Sask. 

Minor  child 

1454 

Frank  Christ  Nibbe 

U.S.A 

•Mar.  23,  1920.. 

Farmer 

Stenen,  Sask. 

Minor  child 

Russia 

Mar.  19,  1920.  . 

Vancouver,  B.C. 

Mary  Keshner 

Minor  child 

Jake  Keshner 

Minor  child 

' 

• 

412 


DEPARTMEXT  OF  THE  SECR?:rAKY  OF  HTATE 


No. 

1456 

1457 

1458 

1459 

1460 

1461 

1462 

1463 

1464 

1465 

1466 

1467 

1468 

1469 

1470 

1471 

1472 

1473 

1474 

1475 

1476 

1477 

1478 

1479 

1480 


11  GEORGE  V,  A.  1&21 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued 

Series  B — Continued. 


Date  of  Oath 
of 

Allegiance 

Occupation 

Mar.  20,  1920 

Farmer I 

Mar.  2,  1920... 

Farmer  . I 

Mar.  21,  1920 

Farmer I 

Mar.  22,  1920 

Farmer I 

Mar.  22,  1920 

Farmer ? 

Mar.  22,  1920 

Farmer 

Mar.  18,  1920 

Farmer 

Mar.  23,  1920 

Farmer 

Mar.  25,  1920  . 

Farmer 

Mar.  29,  1920 

Farmer 

Mar.  29,  1920  . 

Farmer 

Mar.  30,  1920  . 

Farmer 

.Mar.  30,  1920.. 

Farmer 

Mar.  31,  1920.. 

Commercial 

jobber 

Mar.  26,  1920  . 

Clerk 

Mar.  26,  1920  . 

Farmer 

Mar.  26,  1920. 

Farmer 

Mar.  27,  1920.. 

Farmer 

Mar.  27,  1920  . 

Farmer 

Mar.  29,  1920 

Farmer 

Mar.  29,  1920  . 

General  mer- 
chant 

Mar.  31,  1920  . 

Farmer 

Mar.  19,  1920. 

Farmer 

Mar.  24,  1920.. 

Farmer 

. Mar.  27,  1920. 

Farmer 

Name 


Benjamin  Clarence  Rigg 

Benjamin  Harold  Rigg 

Silas  Myre  Rigg 

Thomas  Hugh  Lavender 

Dunovan  D,  Lavender 

Laura  May  Lavender 

John  Patrick  Sullivan 
Eileen  Katherine  Sullivan 

Lenore  Sullivan 

Mary  Sullivan 

Lester  Patrick  Sullivan 
Harry  Clarence  Reeder 

Gaylord  Reeder 

Andrew  Christianson  . 

Aimer  Leonard  Christianson 
Cecil  Bertha  Christianson 
Ethel  Amanda  Christianson 

David  Borth 

Magdalina  Borth 

David  Borth 

Emma  Borth 

Christina  Borth 

David  Henry  Grove 

Opal  Grove 

Ernest  Henry  Zutter 

Lois  Anne  Zutter 

Emmett  Arthur  Wilson 

Viola  May  Wilson 

Royce  W.  Wilson 

Thelma  M.  W'ilson 

Michael  Weigum 

Stella  W'eigum 

Paulina  Weigum 

Lillian  Weigum 

George  W'eigum 

Elva  Weigum 

John  W.  Hay  ter 

Marvin  Hayter 

John  Hayter 

Arlinda  Hayter 

Orville  Hayter 

Scott  Irvin  Harris 

Ruth  Helene  Harris 

Bert  I.angland 

Olga  Langland 

Ella  Langland 

Bwalne  Langland 

Harold  Langland 

Bennie  Langland 

Abraham  Sheinman 


Country 


U.S.A..  .... 

Minor  child 
Minor  child 
U.S.A....... 

Minor  child 
Minor  child 

U.S.A 

Minor  child 
Minor  child 
Minor  child 
Minor  child 
U.S.A  . .. 
Minor  child 
U.S.A.  . ., . . . 
Minor  child 
Minor  child 
Minor  child 
U.S.A. ..,  . . 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
U.S.A..., . . 
Minor  child 
U.S.A...,.  . 
Minor  child 
U.S.A....... 

Minor  child 
Minor  child 
Minor  child 
U.S.A-..,  . . . 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
U.S.A  . , . 
Minor  child 
Minor  child 
Minor  child 
Minor  child 

U.S.A 

Minor  child 
Norway.  . 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
Poland 


Cellia  Sheinman 

Roy  Carpenter 

Glenn  Hazel  Carpenter 

Mathias  Kuntz 

Joseph  Kuntz 

Herbert  Worthley 

Ralph  Worthley  

Amy  Bernice  Worthley 

Herman  Elvan  Riley 

Eugene  Riley 

Ethel  Riley 

Margarette  Alveretta  Girard 

Ernest  Albert  Girard 

Ruth  Arrilla  Girard 

John  Seitz 

Olga  Seitz 

George  Seitz 

Walter  Mitchell  Herbert 


Russell  LeRoy  Herbert.. . . 

Walter  Scott  Molleson 

Walter  Chancery  Molleson 
Henry  Francious  Lockhart. 
Georgie  Ethel  Lockhart. . . 

Violet  Vera  Lockhart 

Joseph  Nicolas 

Louis  Nicolas 

George  Bassler 

Herbert  George  Bassler. . . 


Minor  child 
U.S.A...,  . .. 
Minor  child 
Russia  .... 
Minor  child 

U.S.A 

Minor  child 
Minor  child 

U.S.A 

Minor  child 
Minor  child 
U.S.A....... 

Minor  child 
Minor  child 
Russia. ...... 

Minor  child 
Minor  child 
U.S.A 

Minor  child 
U.S.A....... 

Minor  child 

U.S.A 

Minor  child 
Minor  child 

Belgium 

Minor  child 

U.S.A 

Minor  child 


Residence 


Maple  Creek,  Sask. 


Orion , Alta . 


Lacordaire  Sask. 


Montreal,  Que. 


Kurokik,  Sask. 

Little  Plume,  Alta. 

Starbuck,  Man. 

Lee  Valley,  Ont. 
Westbridge  B.C. 

Alberton , Sask. 
Charlotte,  Sask. 


REPORT  OF  THE  NATURAUZATIOX  RRAWH 


413 


SESSIONAL  PAPER  No.  29 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Continued  ~ 


Series  B — Continued. 


No. 

Name 

Country 

Date  of  Oath 
of 

.■Ulegiance 

Occupation 

Residence 

1481 

LLS.A 

Mar.  29,  1920.  . 

\lford,  Sask. 

Minor  child. 

Minor  child 

1482 

U.S.A 

Mar.  29,  1920.  . 

Forestburg,  Alta. 

1483 

Herbert  Sheiber 

Switzerland.. 

Mar.  29,  1920.  . 

Farmer 

Rosevear,  Alta. 

Minor  child 

Minor  child 

Minor  child 

1484 

U.S.A  

Mar.  26,  1920.. 

Rassdon , Sask . 

Minor  child 

Minor  child 

Minor  child 

1485 

Elmer  Hern 

U.S.A 

Mar.  29,  1920.. 

Farmer 

Empress,  Alta. 

Minor  child 

1486 

Harvey  Oliver  Powell 

U.S.A 

Mar.  31,  1920  . 

Banker 

Weyburn,  Sask. 

Minor  child 

Minor  child 

Minor  child 

1488 

Feb.  7,  1920 

Edmonton,  Alta. 

Minor  child 

Minor  child 

1489 

U.S.A  

Mar.  9,  1920 

Burdett , Alta. 

Harold  Arthur  Liddle 

Minor  child 

Frank  William  Liddle 

Minor  child 

Minor  child 

Minor  child 

Floyd  Kenneth  Liddle 

Minor  child 

Minor  child 

1490 

Mar.  18,  1920 

Toronto,  Ont. 

Minor  child 

vSam  Danci^er  

Minor  child 

Pearl  Dancis^r 

Minor  child 

1516 

TT.S.A 

Mar.  13,  1920.. 

Fisher  Branch,  Man. 

Joe  Gauthier 

Minor  child 

George  Gauthier 

Minor  child 

Ald6ric  Gauthier 

Minor  child 

LawTence  Gauthier 

Minor  child 

L6o  Gauthier 

Minor  child 

Eug&ne  Gauthier 

Minor  child 

1517 

U S A 

Mar  25  1920 

Minor  child 

■\ugot  Dietz 

Minor  child 

Margaret  Dietz 

Minor  child 

' 

1535 

Jan  22,  1920 

Friedenstal , Alta. 

Mary  Fisher 

Minor  child 

Francis  Fisher 

Minor  child 

Julia  Fisher 

Minor  child 

Joseph  Fisher 

1536 

Mar.  8,  1920.. 

Fairford,  Man. 

Reider  Lund 

Minor  child 

Vally  Lund 

1537 

Gustaf  Lehtinen 

U.S.A  

Mar.  30,  1920. 

Port  Arthur , Ont. 

Margaret  Lehtinen 

Minor  child 

Gustaf  Lehtinen 

Minor  child 

Tvyne  Lehtinen 

Minor  child 

Hellen  Lehtinen 

Minor  child 

1565 

Asher  Rosenblatt 

Mar.  10,  1920.  . 

Toronto,  Ont. 

chant 

Jennie  Rosenblatt 

Minor  child 

Bella  Rosenblatt 

1566 

Ben  Rosenthal 

Mar.  18,  1920.  . 

Adolf  Rosenthal 

Minor  child 

1576 

August  Klepatz 

Russia 

Mar.  15,  1920.. 

Faulkner,  Man. 

Julius  Kelpatx 

Edward  Klepatz 

Ferdinand  Klepatz 

Minor  child 

Rudolf  Klepatz 

Minor  child 

1593 

George  Munsch 

Mar.  29,  1920 

Fox  Valley,  Sask. 

Jacob  Munsch 

Minor  child 

William  Munsch 

Minor  child 

Samuel  Munsch 

.Minor  child 

Christiana  Munsch 

Minor  child 

Henry  Munsch 

-Minor  child 

Emile  Munsch 

Minor  child 

Edward  Munsch 

Minor  child 

414 


departme:st  of  the  secretary  of  state 


11  GEORGE  V,  A.  1921 

List  of  Aliens  to  whom  Certificates  of  Naturalization,  etc. — Concluded 

Series  B — Concluded. 


No. 

Name 

Country 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

15Q4 

Russia 

Mar.  29,  1920 

Farmer. 

Sceptre,  Sask. 

Wendal  Martin  

Minor  child 

Gregor  Martin 

Minor  child 

Annie  Martin 

Minor  child 

1603 

Elmer  F.  Wilson 

U.S.A 

Mar.  29,  1920 

Farmer 

Lake  Eliza,  Alta. 

Minor  child 

Dar^’in  E.  Wilson 

Minor  child 

Beatrice  Helen  \Yilson 

Minor  child 

Philip  Richard  Wilson 

Minor  child 

Series  B French 


1002 

1003 

1004 

1005 

1006 

1007 

1008 


Chiaffredo  Antoine  Giorsetti 

Italy 

Sept.  20,  1919 

Cultivateur. 

Minor  child 
Italy 

Louis  Baltera 

Sept.  23,  1919. 

Cuisinier  

Rose  Aim6e  Baltera 

Minor  child 

France 

Minor  child 
Minor  child 

Jean  Pierre  Courbon 

L6on  Gaigne  Courbon. . 

Dec.  6,  1919 

Machiniste 

L6on  C61estin  Joseph  Le- 
febvre 

Valentin  Lefebvre 

Dec.  24,  1919 

Minor  child 

Belgium 

Minor  child 
Minor  child 

France 

Minor  child 
o Italy 

Minor  child 
Minor  child 

Antoine  Jean  Houben 

July  14,  1919. 

Dessinateur 

Francois  Simon 

Feb.  7,  1920 

Briqueteur..  . . 

Francois  Emmanuel  Martiran 
Mathieu  Martirano 

Mar.  11,  1920 

Journaliste 
(Editeur  de 
I’Araldo 
Italiano) 

Ciothilde  Martirano 

Montreal,  Que. 
Quebec,  Qu6. 
Montreal,  Qu6. 

Quebec,  Qu6. 

Montreal,  Qu^. 

Montreal,  Qu6. 
Montreal,  Qu6. 


THE  NATURALIZATION  ACT,  1919 

List  of  Aliens  to  whom  Certificates  of  Naturalization  under  sec^tion  4 of  The 
Naturalization  Act,  1919,  were  granted  by  the  Secretary  of  'State  of  Canada 
and  whose  Oaths  of  Allegiance  were  registered  in  the  Oflice  of  the  Secretary 
of  State  of  Canada  for  the  month  of  January,  1920 

Series  D 


No. 

Name 

Coun  try 

Date  of  Oath 
of 

Allegiance 

Occupation 

Residence 

1001 

Napolfeon  St.  Martin 

Jan.  13,  1920 

Carpenter 

Ottawa,  Ont. 

REPORT  OF  THE  NATURALIZATION  HR  AN  OR 


415 


SESSIONAL  PAPER  No.  29 


THE  NATTTIALIZATIO^  ACT,  1919 

List  of  Persons  to  wliom  Certificates  of  Xaturalization  under  section  0 of  The 
Naturalization  Act,  1919,  were  grranted  hy  the  Secretary  of  State  of  Canada 
from  July  7,  1919,  to  March  31,  1920 

.Series  E. 


No. 


1001 

1002 

1003 

1004 

1005 

1006 

1007 

1008 

1009 

1010 
1011 
1012 

1013 

1014 

1015 

1016 

1017 

1018 
1019 


1020 

1021 

1022 

1023 


1024 


1025 

1026 

1027 

1028 


1029 

1030 


1031 

1032 


1033 

1034 

1035 

1037 

1038 

1039 


1040 

1041 

1042 

1043 

1044 


Name 


Jacob  Benjamin  Rubinovich 

Attilio  Ronci 

Otto  William  Waldemar  Terp 
Carl  Johannes  Youngman .... 
Eric  Michael  de  Sherbinin  . 

Tony  De  Lise 

Jack  Kwalyasser 


Emma  Kwalwasser 

John  Spiro 

Morris  Spiro 

Sadakichi  Hagiwara 

Antti  Kontunen 

Otomatsu  Kishi 

Shinya  Yoshida ...... 

Roger  Barthelemy  Audoir  de 
Yalter 

Sam  Telpner 

Solomon  Kupcik . . 

Hansaku  T'raisami 

Simon  Kalmanovitch 


Country 


Godfrey  Maurer 

Samuel  Max  Reinhorn. 
Chriss  Emil  Nielsen. 
Herman  Marcuvitz 

Louis  Marcux'itz 

Max  Marcuxdtz 
Herman  Ginsberg 


Octave  Binder 

Jean  Binder 

Jean  Baptiste  Marie  Joseph 
Renaud 

Paul  Henrj-  Dubar 


Nels  John  Pearson Norw  ay 

Samuel  Sussman Russia 

Becka  Sussman Minor  child 

Jack  Sussman Minor  chdd 

Isie  Sussman  _ Minor  child 

Sam  Althaman ‘ Russia ..... 

Leon  Bariish Roumania . . 


Russia 

Italy 

Denmark. . 
Denmark  . 

Russia 

Italy 

Russia 

Russia 

Russia 

Russia 

Japan 

Russia 

Japan 

Japan. 

F ranee 

Russia 

Roumania  . 

Japan 

Roumania  . 


Switzerland. 
Roumania. 
Denmark  . 
Roumania  . 
Minor  child 
Minor  child 
Russia  


Roumania 
Roumania . 
France.  . . 


France 


Isadore  Schwartz 

Gonzaemon  Niihara 

Michael  Rosenstein 

Shuichi  Fukunaga 

Edmond  Alphonse  Poulain. 

Louis  Fernand  Henri  de 
Miffonis 


Roumania . 

Japan 

Russia 

Japan 

France 


France 


George  Mario i Italy.. 

.4rmand  Lautier France. 

John  Baptist  Panetta Iltaly. 

James  Florent  Girardeau  . . . IFrance. 
Victor  Achille  Casimir  France. 

Barb6s  . 


Sept.  10, 
Sept.  19, 
Sept.  29, 
Sept.  29, 
Oct.  2, 
Aug.  11, 
Aug.  8, 

Aug.  8, 
July  10, 
July  10, 
July  17, 
July  28, 
Aug.  1, 
Aug.  1, 
.\ug.  5, 

Aug.  6, 
Aug.  6, 
,\ug.  6, 

■\ug.  8, 


Aug.  11. 
Aug.  12, 
-\ug.  15, 
Aug.  19, 


Date  of  Oath 
of 

.■Mlegiance 


1919 

1919 

1919 

1919. 

1919. 

1919. 

1919. 

1919 

1919 

1919 

1919 

1919 

1919 

1919 

1919 

1919. 

1919 

1919. 

1919 


1919 

1919 

1919. 

1919 


Occupation 


ug.  20,  1919 


.Lug.  21,  1919 
.Lug.  21,  1919 
.Sept.  10,  1919 


Sept. 10.  1919. 


.Lug.  22.  1919 
.Lug  25,  1919. 


.Lug.  29,  1919 
.Lug.  30,  1919 


Sept.  3,  1919. 
Sept.  8,  1919. 
Sept.  8,  1919 
.Sept.  9,  1919 
Sept.  10,  1919. 


Merchant 

Engineer 

Translator 

Clerk 

Manager 

Steward 

Hat  and  cap 
manufacturer 

Lady 

Merchant 

Merchant . . . 

Broker 

Labourer 
Boat  builder . 

Merchant 

.Lssistant  cixdl 
engineer 

Tailor 

Merchant 

Fisherman 

Broker  in  real 
estate  and  in- 
surance 

Detectix'e  Sergt. 

Merchant 

Waiter 

Designer 


Residence 


Lfontreal,  Que. 
Vancouver,  B.C. 
Ottawa , Ont. 
Ottawa,  Ont. 
Toronto,  Ont. 
Winnipeg,  Man. 
Montreal,  Que. 

Montreal,  Que. 

New  Glasgow,  N.S. 
New  Glasgow,  N..S. 
Vneouver,  B.C. 
Hurkett , Ont. 
Marpole,  B.C. 
Marpole,  B.C. 
Sherbrooke,  Que. 

Montreal,  Que. 
Montreal.  Que. 
Marpole,  B.C. 
Montreal,  Que. 


Toronto,  Ont. 
Regina , .Sask. 
Ottawa , Ont . 
Montreal,  Que. 


Return’d  Soldier 
taking  voca- 
tional training 
for  bookkeeper 
and  stenogra- 
pher. 

Printer. 

Printer 

Farmer 


Manager  Fernie- 
Fort  Steele 
Brewing  Co. 
Ltd. 

Farmer 

Jeweler 


Sept.  10,  1919. 


Sept.  10,  1919 
Sept.  10,  1919. 
Sept.  10,  1919. 
Sept.  10,  1919. 
Sept.  10,  1919 


Barber 

Gold  and  silver 
stamper  and 
manufacturer 
Merchant  tailor. 

Labourer 

i Woollen  mcht. . . 

Merchant 

Inspt.  of  Public 
Schools. 

Civil  Engineer, 
Dept.  Marine 
and  Fisheries, 
Ottawa. 

Engine  wiper 

Farmer 

Contractor 

Farmer 

Civil  servant . 


Toronto,  Ont. 


Montreal , Que. 
Montreal  ,’Que. 
Aldina  Sask. 


Fernie  B.C. 


Portreeve,  Sask. 
Outremont,  Que. 


Montreal,  Que. 
Toronto,  Ont. 


Montreal,  Que. 
Vernon,  B.C. 
Montreal,  Que. 
Vancouver,  B.C. 
St.  Boniface,  Man 

Ottawa,  Ont. 


Greenwood,  B.C 
Kennedy,  Sask. 

I Montreal  Que. 
(Oak  Point,  Man 
Hull,  Que 


1045 

1046 

1047 

1048 

1049 

1050 

1051 

1052 

1053 

1054 

1055 

1056 

1057 

1058 

1059 

1060 

1061 

1062 

1063 

1064 

1065 

1066 

1067 

1068 

1069 

1070 

1071 

1072 

1073 

1074 

1075 

1076 

1077 

1078 

1079 

1080 

1081 

1082 

1083 

1084 

1085 

1086 

1087 

1088 

1089 

1090 

1091 

1092 

1093 

1094 

1095 

1096 

1097 


DEPARTMEl^^T  OF  THE  SECRETARY  OF  STATE 


- 11  GEORGE  V,  A.  1921 

List  of  Persons  to  whom  Certificates  of  Naturalization,  etc. — Continued 

Series  E — Continued. 


Name 


[arry  Silvermon 

am  Silver 

;aak  Kauffman 

[ussial  Pekelnik 

hia  Pekelnik 

icel  Pekelnik 

Lachel  Pekelnik 

eema  Pekelnik 

hea  Pekelnik 

jcob  Mordecai  Pekelnik 

iidore  Popliger 

)onald  Miller  Dunwoodie. . 

Ian  Lyle  Dunwoodie 

iscar  Hyman  '^Osias  Hymo- 
vitch 

esser  Samuelsohn 

'okumatsu  Hirokawa 

'akusuke  Hamada 

'oshitaro  Matsii 

sadore  Saltzman 

'suneki  Kitagawa 

aul  Emmanuel  Melkman. 

'felicien  Joseph  Glabais 

like  Szymanski 

.braham  Greenberg 

lenry  Wein  field 

.ndrew  Granville  de  Sher 
binin 

lascal  Moses 

.braham  Leon  Kaplansky. . 


Country 


Russia 

Russia 

Russia 

Russia 

Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
Minor  child 
Roumania . . 

U.S.A 

U.S.A...... 

Roumania. . 

U.S.A 


Japan. . . . 
Japan. . . . 
Japan  . . 
Russia . . . 
Japan  . . . 
Holland 
Belgium . 
Poland  . 
Russia . . . 


lathias  Monson 

'erdinand  Zirk 

lalixte  Franfois  Bousquet. . . 


I'onezo  Yamamoto 

irthur  Tadao  Okamoto. 
lax  Rosenthal 


ohn  Erickson . . 
[’oshibei  Maede. 


Cicola  Danna 

ohn  Jacob  I ightstone. 


.'ictor  Johnson 

ohn  Frank  Bonomi. 
oseph  Josephson.  . 
lernard  Schneiberg 


srael  Weber 

Jen.  Z.  Ortenberg. 

T.  Samson  Finkelstein  (Sam 
son  Finkelstein) 

)tto  Jensen 

iarold  Segneboen 

simon  Christensen 

V.braham  Solomon 

acob  Ferst 

krthur  Pensera 


Poland . 
Russia 


Norway. 
Russia . . . 
France  . . 


J apan  . 
Japan. . 
Russia. 


Denmark. 
Japan 


Italy  . 
Russia . 


Russia . 
Russia. 
Russia. 


S^athan  Amdur  . . . 
lacob  H.  Amdur. . 

Vlinnie  Amdur 

Eli  Amdur 

Pearl  Amdur 

Jlorris  Segall. . . . . . 
Mishon  Fustugian. 

Vlax  Charness 

Jigmund  Sailer  — 


(sidor  Spector 

Ritaro  Y amamoto . 
[ohn  Raty 


Denmark . 
Norway. . . 
Denmark. 

Russia 

Russia 

Italy 


Date  of  Oath 
of 

Allegiance 


Sept. 

Sept. 

Sept. 

Sept. 


10,  1919. 
10,  1919. 
10,  1919. 
10,  1919 


Painter 

Merchant 

Merchant 

Lithographer.  . . 


Sept. 

Sept. 

Sept. 

Sept. 


11.  1919 
15,  1919. 
15,  1919. 
15,  1919. 


Sept.  16,  1919 


Sept. 

Sept. 

Sept. 

Sept. 

Sept. 

Sept. 

Sept, 

Oct. 

Oct. 

Oct. 

Oct. 


Roumania.. . . Sept. 
Russia July 


Aug.  1,  1919. 
Sept.  8,  1919 
Sept.  10,  1919 

Sept.  15,  1919. 
Sept.  15,  1919 
Sept.  18,  1919 

Sept.  19,  1919 
Sept.  24,  1919. 

.Sept.  27,  1919, 
Sept.  29,  1919. 


Russia 

Italy. ...... 

Roumania . . 
Russia 


Russia 

Minor  child 
Minor  child 
Minor  child 
Minor  child 
Roumania . . . 

Armenia 

Russia 

Roumania . . . 


Russia. 
Japan. . 
Russia . 


18,  1919. 
18,  1919 
18,  1919. 
20,  1919. 
22,  1919 
25,  1919. 
25,  1919. 
2,  1919 
9,  1919. 

22,  1919 
30,  1919. 

9,  1919. 
14,  1919 


Sept. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Nov. 

Nov. 

Aug. 

Sept. 

Sept. 


30,  1919. 

1,  1919. 

2,  1919 

2,  1919. 

3,  1919. 
7,  1919 

14,  1919. 

20,  1919. 
6,  1919. 
11,  1919. 
18,  1919. 
10,  1919. 
10,  1919. 


Oct.  2,  1919 


Occupation 


Advocate. 
Student. . . 
Student  . . 
Merchant . 


Montreal,  Que. 
Montreal,  Que. 
Montreal,  Que. 
Montreal , Que. 


Montreal,  Que. 
Victoria,  B.C. 
Victoria,  B.C. 
The  Pas,  Man. 


Manufacturing 

tailor 

Fisherman 

Fisherman 

Fisherman 

Clerk 

Labourer 

Mine  operator. . 

Bookkeeper 

Carpenter 

Importer  of 
woollens 

.\dvocate 

Exporter 


Merchant 

Superintendent 
Federation 
Jewish  Philan- 
thropies 

Farmer 

Retired  farmer . 
Chemical 

engineer 

Clerk 

Merchant 

Commercial 

traveller 

Teacher 

Fishing  contrac- 
tor 

Car  repairer .... 
Manufacturers’ 
agent  and 
salesman 

Blacksmith 

Catholic  Priest. 

Merchant 

Knitting 

manufacturer 

Tailor 

Merchant 

Cattle  dealer . 


Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 


7,  1919 

8,  1919 

9,  1919 
11,  1919 

11,  1919 
14,  1919 
18,  1919 


Farmer  . . . . . 
Steam  engineer . 

Farmer 

Merchant 

Merchant  tailor. 
Immigration  in- 
spector 
Woollen  merch.- 


Residence 


Montreal,  Que. 

Vancouver,  B.C. 
Vancouver,  B.C. 
Vancouver,  B.C. 
Medicine  Ilat,  Alta. 
Vancouver,  B.C. 
Montreal,  Que. 
Stellarton,  N.S. 
Vancouver,  B.C. 
Montreal,  Que. 

Montreal,  Que. 
Toronto,  Ont. 

Sudbury,  Ont. 

Si  ont  real,  Que. 


Bulyea  Sask. 
Thalberg,  Man. 
Si  ont  real,  Que. 

Vancouver,  B.C. 
Vancouver,  B.C. 
Montreal,  (Jue. 

Winnipeg,  Man. 
Vancouver,  B.C. 

Winnipeg,  Man. 
Montreal,  Que. 


Pellatt  Ont. 
Hamilton,  Ont. 
•Montreal , Que. 
Montreal,  (5ue. 

Montreal,  Que. 

La  Tuque  Falls,  Que. 
Winnipeg,  Man. 

Bingvdlle , Alta. 
Nelson,  B.C. 
Standard,  Alta. 
Montreal,  Que. 
Vancouver,  B.C. 
Athelstan,  Que. 


Merchant 

Moulder 

Merchant  ... . . 
Restaurant 

keeper 

Jobber 

Seaman 

Farmer 


Montreal , Que. 


Verdun , Que . 

St.  Catharines,  Ont. 
•Montreal,  Que. 
Montreal,  Que. 

Montreal , Que. 
Vancouver,  B.C. 
Cobalt,  Ont. 


ItEPOJlT  OF  THE  XATnEAU/.ATIoy  UEAXCJJ 


417 


SESSIONAL  PAPER  No.  29 

List  o1‘  Porsous  lo  wlimii  r'eTfifioatos  of  X.ntnrnlization,  olo. — Conihivod 

Series  E — Continued. 


No. 


1098 

1099 

1100 
1101 
1102 

1103 

1104 

1105 

1100 

1107 

1108 

1109 

1110 

nil 

1112 

1113 

1114 

1115 

1116 

1117 

1118 

1119 

1120 
1121 


1122 

1123 

1124 

1126 

1127 

1128 

1129 

1130 

1131 

1132 

1133 

1134 

1135 

1136 

1137 

1138 

1139 

1140 

1141 

1142 

1143 

1144 

1145 


1146 

1148 

1149 

1150 

1151 

1152 

1153 

1154 

1156 

1157 

1158 

1159 

1160 
1161 
1162 


Name 


Andrew  Andrew  Nicas 

Yojiuro  Endo 

Tomejiro  Matsuda 

Bernard  Studer 

Tatsumatsu  Matsuha 

Yasakichi  Kitade 

Manzo  Saito 

Peter  Emil  Dornonville 
la  Cour 

Elias  Ilieff 

Leib  Elizenwosser  (Arye 
Izenwosser) 

Solomon  Zaltz 

Frank  Quieto 

Louis  D.  Morosnick. . . 

Rafal  Zurominer 


de 


R§n6  Paul  Marie  Amed6e 
Larcher 

William  Cohen 

Harry  Liebovitch 

Wolf  Druyan  (Wolf  Droun). . 


Moses  Jo.seph 

John  Eidsness 

Toyojiro  Watanabe. 

Masakichi  Kubo 

Inosuke  Nakatani . . , 
Saori  Gotoh 


Kiyoshi  luta. 


Edward  Rajala Russia 


Bernard  Bronislaw  Dubien- 
ski 

Ira  William  Pierce 

Henry  Dworkin 

Joseph  Emmanuel  Marie 
Hardouin 

Joseph  Principato 

Max  Lax 

Louis  Feigin 


Solomon  Dworkin . . 
Ichitaro  Hamazaki . 

Kitaro  Oguri 

Henry  Ixosky 

Johann  Sager 

Ber  Freedman 

Abraham  Cohen  — 


Abraham  Levin 

Jack  Diamond 

Banet  Lande 

Louis  Samuel  Margolese. 
Jack  Weisman 


Max  Kalian 

Adolph  Berman 

Abraham  Berman 

Harry  Berman 

Shosaku  Watanabe 

Albin  Lind 

Ole  Rasmussen 

Samuel  Glass 

George  Neilsen 

Gustav  Schultz 

Alexander  George  Coudsi. . . . 

Francesco  Rollo 

Andrew  Holmberg 

Solomon  Kestenbaum 

Junjiro  Kado 

Sam  Wexler 

Torakichi  Ikeda 

Samuel  A.  Berg 

John  Henry  Solery 


Country 

Date 

of 

Certificate 

Occupation 

Greece 

Oct.  20,  1919.. 

Restaurant 

keeper 

Oct.  21,  1919.. 

Fisherman 

Oct.  21,  1919.. 

Fisherman 

Oct.  22,  1919.. 

Cashier 

Oct.  23,  1919.. 

Fisherman 

Oct.  23,  1919.  . 

Fisherman 

Japan 

Oct.  23,  1919.. 

Fisherman 

Denmark 

Oct.  24,  1919.. 

Civil  engineer  . . 

Oct.  24,  1919.  . 

Merchant 

Oct.  24,  1919.. 

Cap  maker 

Oct.  24,  1919 

Merchant 

Italy 

Oct.  28i  1919.. 

Hospital  orderly 

Russia 

Nov.  7,  1919, . 

Barrister-at-law 

Russia 

Aug.  6,  1919.. 

Commercial  tra- 

veller 

France 

Oct.  22,  1919.. 

Commercial  tra- 

veller 

Russia 

Oct.  29,  1919.  . 

h'lsh  merchant. . 

Oct.  29,  1919.. 

Merchant 

Russia 

Nov.  5,  1919.. 

Harness-maker 

and  shoemaker 

Nov.  7,  1919. . 

Merchant 

U.S.A 

Nov.  lO;  1919.  . 

Farmer 

Japan 

Nov.  11,  1919.. 

Contractor 

Japan 

Nov.  11,  1919.. 

Fisherman 

Nov.  11,  1919. . 

Fisherman 

Nov.  12,  1919.  . 

Contractor,  im- 

porter  and  ex- 

porter 

Japan 

Nov.  18,  1919.. 

Railroad  em- 

ployee 

Russia 

Aug.  5,  1919. . 

Timberman  in 

mine 

Poland 

Oct.  14,  1919.. 

Barrister-at-law 

U.S.A 

Dec.  3,  1919  . 

Clergyman 

Russia 

Dec.  5,  1919. . 

Merchant 

France 

Dec.  6,  1919. . 

Dominion  land 

surveyor 

Nov.  20,  1919. . 

Merchant 

Russia 

Nov.  20,  1919. . 

Junk  dealer 

Poland 

Nov.  21 ; 1919. . 

Manufacturer  of 

clothing 

Nov.  24,  1919. . 

Nov.  2i',  1919. . 

Fisherman 

Nov.  24,  1919.. 

Nov.  29 i 1919.. 

Miner 

Nov.  28,  1919. . 

Farmer 

Nov.  29,  1919. . 

Russia 

Nov.  29',  1919.. 

Building  con- 

tractor 

Dec.  1,  1919.. 

Russia 

Dec.  2,  1919.. 

Merchant 

Dec.  4,  1919.. 

Poland 

Dec.  15i  1919.. 

Advocate 

Russia 

Aug.  28,  1919.. 

Longshoreman, 

labourer 

Sept.  10,  1919.. 

Russia 

Oct.  9;  1919.. 

Dyerandcleaner 

Dec.  9,  1919.. 

Dec.  16'  1919.. 

Millwright 

Dec.  17,  1919.. 

Dec.  19i  1919.. 

Tailor 

Denmark 

Dec.  23,  1919.. 

Farmer 

Dec.  29,  1919,. 

Dec.  29i  1919.. 

Italy 

Dec.  12,  1919.. 

Merchant 

U.S'.A 

Dec.  26,  1919.. 

Farmer 

Dec.  29,  1919.. 

Japan 

Dec.  9,  1919.. 

Logger 

U.S.A 

Dec.  17,  1919.. 

Manufacturer . . . 

Dec.  17,  1919.. 

Fisherman 

Russia 

Dec.  22,  1919.. 

Barrister-at-law 

France 

Jan.  12,  1920.. 

Ship  owner 

Residence 


Lethbridge,  Alta. 

Vancouver,  B.C. 
Vancouver,  B.C. 
Montreal,  Que. 
Steveston,  B.C. 
Vancouver,  B.C. 
Vancouver,  B.C. 
Montreal , Que. 

Montreal,  Que. 
Montreal,  Que. 


Montreal,  Que. 
Vancouver,  B.C. 
Winnipeg,  Man. 
Montreal,  Que. 

Montreal,  Que. 

Montreal,  Que. 
Montreal,  Que. 
Montreal,  Que. 

Montreal,  Que. 
Mount  Greer,  Sask. 
Vancouver,  B.C. 
.Steveston,  B.C. 
.Steveston,  B.C. 
Vancouver,  B.C. 


Vancouver,  B.C. 

Cobalt,  Ont. 

.St.  Boniface,  Man. 

Toronto,  Ont. 
Toronto,  Ont. 
Ottawa,  Ont. 

Winnipeg,  Man. 
Hamilton,  Ont. 
Montreal,  Que. 

Calgary , Alta. 
Vancouver , B .C . 
Vancouver,  B.C. 
Vancouver,  B.C. 
Steinbach,  Man. 
Winnipeg,  Man. 
Winnipeg,  Man. 

Toronto,  Ont. 
Montreal,  Que. 
Montreal , Que. 
Montreal,  Que. 
Montreal,  Que. 


Eyre,  Sask. 
Montreal , Que. 


V ancouver,  B.C. 
Powell  River,  B.C. 


Winnipeg,  ivian. 
Viking,  Alta. 
Smith’s  Falls,  O 
\’ ancouver,  B.C. 
Montreal,  Que. 
Marpole,  B.C. 
Winnipeg,  Man. 
Toronto,  Ont. 


29—27 


418 


DEPAIiTME^'T  OE  THE  SECRETARY  OE  STATE 


11  GEORGE  V,  A.  1921 

List  of  ’Persons  to  whom  CVrl-ifieatPs  of  ISTaturaliznlion,  oto. — Confinnod 

Series  E — Continued. 


No. 

Name 

Country 

Date 

of 

Certificate 

Occupation 

Residence 

1163 

Abraham  K.  Cattan 

Syria 

Jan. 

13,  1920  . 

Priest 

Winnipeg,  Man. 

1164 

Maurice  L6on  Meunier  Colin. 

France 

Jan. 

19,  1920,. 

Financial  agent. 

Montreal,  Que. 

1165 

Russia 

Jan. 

11,  1920.. 

Merchant 

Montreal,  Que.  ' 

Montreal  Que. 

1166 

Nathan  Gudis 

Russia 

Jan. 

20,  1920.. 

Tailor 

1167 

Jack  Pong  fPong  Juct) 

China 

Jan. 

22,  1920.. 

Court  interpre- 
ter 

Editor 

Toronto,  Ont. 

1168 

Abraham  Rhinewine  lAbra- 
ham  Wine) 

Poland 

Jan. 

22,  1920.. 

Toronto,  Ont. 

1169 

Jan. 

23,  1920.. 

24,  1920. , 
26,  1920. . 

Boat  builder. . . . 

Marpole.B.C. 
Marpole,  B.C. 
Montreal,  Que. 
Montreal,  Que. 

1170 

Jan. 

Fisherman 

1171 

Russia 

Jan. 

Tailor 

1172 

Harris  Atlas 

Russia 

Jan. 

26.  1920.. 

Cerials  manufac- 
turer 

1173 

Sam  Einbinder  'Sam  Inbin- 
der 

Russia 

Jan. 

26,  1920. . 

Tailor 

Montreal,  Que. 

1174 

Jan. 

26,  1920.. 
29,  1920.. 

Painter 

Montreal,  Que. 
Montreal , Que. 

1175 

Solomon  Pritzker 

Russia 

Jan. 

Insurance  agent. 

1176 

Jan. 

30,  1920.. 
26,  1920. . 
26,  1920.. 

Tinsmith 

Montreal,  Quo. 
V.-^ncouver,  B.C. 
Vancouver,  B.C. 

1177 

Jan. 

Fisherman 

1178 

Japan 

Jan. 

Labourer 

1179 

Adolphe  Weiss 

Roumania. . . 

Jan. 

23,  1920  . 

Importer 

Montreal , Que. 

1180 

Jan . 

26,  1920.. 
13,  1920. . 
9,  1920, . 

Vancouver,  B.C. 
Montreal,  Que. 
Toronto,  Ont. 

1181 

Russia 

Jan. 

Teacher 

1182 

Demetrios  Constantine 
Roumbanis 

Greece 

■Manager 

1183 

Jan . 

12,  1920. . 
14,  1920  . 
20,  1920  . 

Farmer 

Margo,  Sask. 

1184 

Italy 

Victoria,  B.C. 
Kitchener,  Ont. 

1185 

Henrv  Adolf  Nybcrg 

U.S'.A 

Jan. 

Manufacturer. . . 

1186 

Stiven  Konstantine  Tirellis. . 

Greece 

Jan. 

31,  1920.. 

Storekeeper 

Calgary,  Alta. 

1187 

Stanley  Efstration  Couchell . 

Greece 

Jan. 

31,  1920. . 

Confectioner .... 

Calgary  Alta. 

1188 

George  A.  Sayehik 

Turkey  Syria 

Sept. 

12,  1919. . 

Merchant 

Sherbrooke,  Que. 

1189 

Sweden 

Dec. 

27,  1919.. 

20,  1920.. 

21,  1920. . 

Pit  boss 

Coleman,  Alta. 

1190 

Jan. 

Fisherman 

Nanaimo,  B.C. 

St.  Catharines,  Ont. 

1191 

Avak  Mooradian 

Turkey 

Armenia 

Jan. 

Merchant 

1192 

Hampars  Thomas)  Moor- 
radian 

Turkey 

Armenia) 

Jan. 

21,  1920.. 

.Moulder 

St.  Catharines,  Ont. 

1193 

Hachig  Mooradian 

Turkey 

Armenia) 

Jan. 

21,  1920.. 

Cook 

St.  Catharines,  Ont. 

1194 

Matos  Bagdasarian  Korke- 
gian 

Turkey 

(Armenia) 

Jan. 

21,  1920.. 

Furnace  man 

St.  Catharines,  Ont. 

1195 

George  Mooradian 

Turkey 

(Armenia) 

Jan. 

21,  1920.. 

Labourer 

St.  Catharines,  Ont. 

1196 

Tatos  Tomassian 

Turkey 

(Armenia) 

Jan. 

21,  1920.. 

Labourer 

St.  Catharines,  Ont. 

1197 

Joseph  George  Ellies 

Turkey  (Syria) 

Jan. 

24,  1920.. 

Merchant 

Timmins,  Ont. 

1198 

James  Girgulis 

Greece 

Jan. 

24,  1920.. 

Restaurant 

manager 

Saskatoon,  Sask. 

1199 

Platon  Muhamcd  Indra  Man- 
etho  Reich 

Czecho-Slova- 

kia 

Jan. 

27,  1920.. 

Lecturer  at 
Trinity  Col- 
lege 

Toronto , Ont. 

1200 

Feb. 

5,  1920. . 

Merchant 

Toronto,  Ont. 
Stony  Plain,  Alta. 

1201 

Jacob  Strasburgher  (Jocob 
Cuntz) 

German 

(Alsatian) 

Jan. 

20,  1920.. 

Farmer 

1202 

Zodok  Sable  (Louis  Gold- 
stein) 

Russia 

Dec. 

27,  1919  . 

Fur  dyer 

Toronto,  Ont. 

1203 

Abraham  Goldstein 

Roumania..  . . 

Jan. 

2,  1920.. 

Shoemaker 

Montreal,  Que. 

1204 

5,  1920.. 
7,  1920.. 

Boat  builder. . . . 

Marpole,  B.C. 

St.  Catharines,  Ont. 

1205 

Sogomon  A.  Paroian 

Turkey 

(Armenia) 

Jan. 

Labourer 

1206 

7,  1920,. 
9,  1920.. 
9,  1920.. 
10,  1920.. 

Junk  dealer 

Paisley,  Ont. 
Toronto,  Ont. 

1207 

Merchant 

1208 

Montreal  Que. 

1209 

Max  Wernekoff 

Russia 

Jan. 

Advertising 

agent 

Montreal,  Que. 

1210 

12,  1920. . 

Fisherman 

Vancouver,  B.C. 

1211 

Wolf  Baranovsky 

Russia 

Jan. 

12;  1920.. 

stationary 

merchant 

Montreal,  Que. 

1212 

12,  1920.. 
15,  1920. . 

Manufacturer 

Montreal , Que. 

1213 

Carpenter 

Marpole,  B.C. 
Vancouver,  B.C. 

1214 

19,  1920.. 
16,  1920.. 

20,  1920.. 

21,  1920.. 

Boat  builder. . . . 

1215 

Merchant 

Winnipeg,  Man. 
Montreal,  Que. 

St.  Catharine.s,  Ont. 

1210 

Collector 

1217 

Boghos  Kalajian 

Turkey 

(Armenia) 

Jan. 

Labourer 

1218 

Baldassare  Domenico 

Antonio  Mascia 

Italy 

Jan. 

21.  1920.. 

(L.B.) 

Niagara  Falls,  Ont. 

1219 

Toyokichi  Okano 

Japan 

Jan. 

22,  1920.. 

Fishing 

contractor 

Vancouver,  B.C. 

No. 

1220 

1221 

1222 

1223 

1224 

1225 

1226 

1227 

1228 

1229 

1230 

1231 

1232 

1223 

1234 

1235 

1236 

1237 

1238 

1239 

1240 

1241 

1242 

1243 

1244 

1245 

1246 

1247 

1248 

1249 

1250 

1251 

1252 

1253 

1254 

1255 

1256 

.1257 

1258 

1259 

1260 

1261 

1262 

1263 

1264 

1265 

1266 

1267 

1268 

1269 

1270 

1271 

1272 

1273 

1274 

1275 

1276 

1277 

1278 

1279 


REPORT  OF  THE  XATFRALIZATIOX  P RAW II 


419 


ONAL  PAPER  No.  29 

List  of  Persons  to  whom  Certificates  of  Xaturali/.ation,  etc. — Continued 

Series  E — Continued. 


Name 


Country 


Date 

of 

Certificate 


Occupation 


Residence 


Israel  (Echil)  Goldberg 

Ij'er  Cucuy 

Iric  Anderson 

iarl  Eugene  Christiansen — 
.uline  ' 

logens  Riise  Schiodte 

lasaro  Kumamoto 

.Ibert  Kujath 

acob  Schulman 

laurice  Marcel  Lehodey 

itomatsu  Iwasaki  (Otomat- 
su  Nakashita) 

'osaku  Ishii 

'aul  Nazarian 

(Boghos  Ohanessian) 

.aron  Marcovitch 

lalman  Ber  Levin 

'hilip  Kniss 

am  Pollack 

lupu  Marco\'itch 

acob  Gransbord 

Iyer  Melman 

,ui  Leibo\dtch 

olomon  Feller 

.eib  Kalehman 

.Iban  Janin 

acob  Handel 


mdrew  Knutson  Dexterud . . 


Russia 

Russia . . . 

Sweden . . 

Norway Jan. 


Denmark. 

Japan 

Russia 

Poland 


France . 
Japan. . 


Japan 

Turkey 
(Armenia) 
Roumania . . . 

Russia 

Russia 

Russia 


Roumania . 


Russia 

Poland 

Roumania.. . 

Russia 

Russia 

France 

Poland 


Norway. 


faichi  Nakatsui 

ulius  Abraham  Ivaplansky. . 

Daxdd  Lexdne 

/ewis  Abrahamson 

Usil  Suchavolsky 

^eah  Suchavolsky 

lelia  Suchavolsky 

Isther  Suchavolsky 

loses  Abrahamson 

Tank  Bain 

ean  Herson 


Japan 

Russia 

Russia 

Russia 

Russia. .... 
Minor  child 
Minor  child 


Jan. 

21. 

1920. . 

Tailor 

Feb. 

12, 

1920. . 

Farmer 

Dec. 

27, 

1919. . 

Farmer 

Jan. 

27, 

1920. . 

Master  mariner . 

Jan. 

26, 

1920.. 

Farmer 

Jan. 

26, 

1920  . 

Fisherman^ 

Feb. 

2, 

1920. . 

Clergyman 

Mar. 

2, 

1920. . 

Travelling 

salesman 

26, 

1920 

Jan. 

28, 

1920. . 

Contractor 

Jan. 

28, 

1920.  . 

Logger 

Jan. 

30, 

1920. . 

Moulder 

Ian. 

30, 

1920.. 

Insurance  agent . 

Feb. 

0 

1920. . 

Merchant 

Feb. 

3, 

1920. . 

Car  repairer 

Feb. 

H, 

1920. . 

Cap  manufac- 

tm'er 

Feb. 

11. 

1920. . 

Presser  cloth- 

ing) 

Feb. 

11, 

1920. . 

Grocer 

Feb. 

11, 

1920. . 

Shoemaker 

Feb. 

11, 

1920  . 

Merchant 

Feb 

11 

1920 

Feb. 

11. 

1920.. 

Ciothes  presser . 

Feb. 

23, 

1920.. 

(Livil  engineer. . . 

Feb. 

23. 

1920. . 

Chief  turnkey. 

Provincial 

Gaol , Winni- 

peg 

Feb. 

23, 

1920. . 

Farmer-carpen- 

ter 

Jan. 

20, 

1920. . 

Logger 

Feb. 

Id. 

1920. . 

Traveller 

Feb. 

23. 

1920. . 

Cattle  driver. . . 

Feb. 

23, 

1920. . 

Merchant 

Feb. 

6, 

1920. . 

.Merchant 

jazarus  Silberberg 

Charles  Ushkatz 

limon  Greenberg 

Joruch  Newman  fBoruch 
Kolerstein) 

rlileck  Zaslawsky 

Ibraham  Rosenberg  — 

jouis  Sherker 

srael  Sherker 

■loses  Poritz 

iermann  Kluger 

iazimir  Konarski 


'saten  Marentz 

Lbraham  Cohen 

doritz  Bercoxdce 

larry  Yelin — 

simon  Berenstein 

doses  Levitt 

'Joa  Rohr 

^aron  Joseph  Latt  (Harry 
Latt) 

H-cangelo  Di  Vincenzo. . 

Sernard  Schaffer 

iamuel  Ivirsnar 

3edros  Garabedian 


loseph  Baronovitch 
Baranowski) 
dorris  Baumstein . . . 
Harry  Isrealobitch . . 
Louis  Redler 


Joseph 


Mar  15,  1920  . 

Russia 

Feb.  10,  1920.. 

Fruit  merchant . 

Russia 

Feb.  14,  1920.. 

Real  estate 

Roumania. . . . 

Feb.  14,  1920 

broker 

Tinsmith 

Feb.  16,  1920  , 
Fel).  19,  1920.  . 

Roumania. . . . 

Tailor 

Feb.  19,  1920., 
Feb.  19,  1920.. 

Russia 

Watchmaker... . 

Feb.  19,  1920.. 
Feb.  23,  1920.. 
Feb.  23,  1920.. 

Russia 

Wine  merchant . 

Feb.  23,  1920.. 
Feb.  23,  1920.. 
Feb.  24,  1920.. 

Rlnnksmit.h 

Poknd 

Clerk  of  Social 

Feb.  25,  1920.. 
Feb.  16,  1920.. 

Welfare  Asso- 
ciation 

Roumania .... 

Tinsmith 

Roumania .... 

Feb.  23,  1920.. 

Clothes  cutter. . 

Mar.  1,  1920.. 
Mar  1,  1920.. 

Mar.  1,  1920.. 
Mar.  1,  1920.. 
Mar  1 1920. . 

Mar.  1,  1920.. 
\Tnr  19  1920.. 

Merchant 

Mar.  22,  1920.. 
Feb.  17,1920.. 

Turkey  (Ar- 

Labourer 

menia) 

Mar.  12,  1920.. 
.Mar.  8,  1920.. 

Poland 

Blacksmith 

Roumania. . . . 

Mar.  16,  1920.. 

Merchant 

Roumania .... 

Mai.  18,  1920.. 

Merchant 

Montreal , Que. 
Oliver,  Sask. 
Pellatt,  Ont. 
Vancouver,  B.C. 

Standard,  Alta. 
Vancouver,  B.C. 
Trochu,  Alta. 
Westmount,  Que. 

Shaunavon, Sask. 
Vancouver,  B.C. 

Vancouver,  B.C. 

St.  Catharines,  Ont. 

Montreal,  Que. 
Vonda,  Sask. 
Calgary , Alta. 
Montreal,  Que. 

Montreal,  Que. 

Winnipeg,  Man. 
Montreal , Que. 
Montreal,  Que. 
.Montreal,  Que. 
Montreal,  Que. 
Westmount , Que. 
Winnipeg,  3Ian. 


West  Shore,  Sask. 

Manson  Landing,  Cortex  Island,  B.C 
Hamilton , Ont. 

Montreal,  Que. 

Winnipeg,  Man. 

Montreal,  Que. 


Winnipeg,  Man. 
Montreal,  Que. 
.Montreal,  Quo. 

Montreal , Que. 
Hanna,  Alta. 
Montreal , (Jue. 
Vancouver,  B.C. 


M'innipeg,  Man. 
Montreal , Que. 
Montreal,  Que. 
Montreal , Que. 
Montreal,  (Jue. 
Montreal,  Que. 
Winnipeg  Man. 


Montreal,  Que. 
Winnipeg,  Man. 
Montreal , Que. 
Montreal,  Que. 
Montreal,  Que. 
Montreal , Que. 
Montreal,  Que. 
Montreal,  Que. 


Montreal,  Que. 
Montreal,  Que. 
Ottawa,  Ont. 

St.  Catharines,  Ont. 

NVinnipeg,  Man. 

Montreal,  Que. 
Montreal,  Quo. 
Montreal , Que. 


420 


DEFAirniEST  OF  THE  8ECKETAHY  OF  ETATE 


11  GEORGE  V,  A.  1921 

List  of  Persons  to  wliom  Certificates  of  Naturalization,  etc. — Continued 

Series  — Concluded,  , 


No. 


1280 

1281 

1282 

1283 

1284 

1285 

1286 

1287 

1288 

1289 

1290 

1291 

1292 

1293 

1294 

1295 

1296 

1297 

1298 


1299 

1300 

1301 

1302 

1303 

1304 
1306 

1308 

1309 

1310 
1313 


1314 

1315 

1316 

1317 

1318 

1320 

1331 

1332 

1333 

1334 

1367 


Name 


Country 


Andom  Kalagian. 

Elisha  Glusman.. 

Louis  Kersh 

Joseph  Edelberg. . 


Mateos  Chichegian. 


Douglas  Leland  White,  Jr. , 
Holger  Munch 


Abraham  Levin 

Kikumatsu  Oye 

Chaim  Schitlowsky. 


David  Miller 

Sam  Stycki 

Moses  Hesse  Le^dnson. . 

Joseph  Schubert 

Jacob  Neuman 

Sam  Stone 

Jacob  Aronovitch 

lack  Feldman. 

Ole  Johnson  Wagnild. . . 


Isaac  Silansky 

Samuel  (Samuel)  Waxman.. 

Manus  Marantz 

Sulim  Arnold  Merer 

Henry  Leibovitch 

Harry  Hirsch 

David  Sweet 

Jacob  Jacobson 

Moriss  Lupu  Berman 

Fishel  Wasserman 

Essac  Isaac  Taylor) 


Issie  Taylor 

Gerchon  Bulk’s. 


Haryy  Isenman 

Steven  Kapogianes. 
J oseph  Hersco\’itz . . 


Peter  (Pesack)  Minuk 


Davis  Dreben. 
John  Due  how. . 


Ryiuichi  Honda. . . 

Taize  Suzuki 

Isidor  Max  Nodex. 

Luca  Sarbinoff 


Turkey 
(Armenia) 

Russia 

Russia 

Russia 


Turkey 
(Armenia) 

U.S.A 

Denmark . . . 


Russia . 
Japan. . 
Russia. 


Russia 

Poland 

Poland 

Roumania . . 

Russia 

Russia. . . . . . 

Roumania. . 

Russia 

U.S.A 


Date 

of 

Certificate 


Feb.  25,  1920, 


Mar. 

Mar. 

Mar. 


1,  1920. 
1,  1020 
3,  1920 


Mar.  3,  1920. 


.Mar. 

Mar. 

Mar. 

Mar. 

Mar. 


Mar. 

Mar. 

Mar. 

Mar. 

Mar. 

Mar. 

Mar. 

Mar. 

Mar. 


Russia 

Russia 

Russia 

Roumania . . . 
Roumania. . . 

Russia 

Russia 

Russia 

Roumania . . . 

Russia 

Russia 


Minor  child 
Russia 


Poland 

Greece 

Roumania . 

Russia 


Russia. 
Poland . 

Japan. . . 
Japan . . . 
U.S.A.. 

Serbia . . 


Mar. 

Mar. 

Mar. 

Mar. 

Mai. 

Mar. 

Mar. 

Mar. 

Mar. 

Mar. 

Mar. 


10,  1920. 
13,  1920. 

20,  1920. 
22,  1920. 

24,  1920 

11,  1920. 

25,  1920. 
16,  1920. 
19,  1920. 
10,  1920. 
10.  1920. 

12,  1920. 
15,  1920. 
15.  1920. 


15,  1920. 

16,  1920. 
16,  1920. 
19,  1920. 

19,  1920. 
30,  1920. 
23,  1920 
23,  1920. 
10,  1920. 

20,  1920. 
23,  1920. 


Mar.  25,  1920, 


Mar. 

Mar. 

Mar. 


25,  1920 
27,  1920 
30.  1920 


Mar.  30.  1920 


Mar. 

Mar. 


Mar. 

Mar. 

Mar. 


31,  1920 
12,  1920 

25,  1920 
25,  1920 
29,  1920 


Mar.  13,  1920. 


Occupation 


Residence 


Labourer St.  Catharines,  Ont. 

Merchant Montreal , Que. 

Furrier Montreal,  Que. 

Wholesale  Montreal,  Que. 

grocer 

Merchant St.  Catharines,  Ont. 

Lumberman ....  Midland , Ont. 

Real  estate  Stockholm,  Sask. 

agent 

Restaurateur Winnipeg,  Man. 

Fisherman Vancouver,  B.C. 

Writer  and  Montreal,  Que. 

lecturer 

Manufacturer Montreal,  Que. 

Tailor Toronto,  Ont. 

Fur  merchant... Winnipeg,  Man. 

Tailor Montreal,  Que. 

Merchant \'ancouver,  B.C. 

Tailor Montreal,  Que. 

Trader Montreal , Que. 

Labourer Montreal,  Quo. 

Lutheran.  Outlook , Sask. 

Minister, 

Norwegian 

Lutheran 

Church 

Butcher Montreal,  (juc. 

Butcher Montreal , Que. 

Merchant Montreal,  Que. 

Merchant Montreal,  Que. 

Traveller Montreal , Que. 

Contractor Winnipeg,  Man. 

Bookkeeper Hamilton,  Ont. 

Merchant Montreal , Que . 

Steamship  agentMontreal , Que. 

Carpenter Montreal , Que. 

Wine  manufac-Montreal,  Que. 
turer 


Manufacturer  ofMontreal,  Que. 
clothing 

Cloak  operator. .Montreal,  (Jue. 

Merchant Hamihon,  Ont. 

Clothing  Montreal,  Que. 

business 

Retired  Winnipeg,  Man. 

merchant 

.Merchant Montreal,  (Juo. 

.\ccountant  and.Montrcal , (Juc. 
gen.  manager 

Farmer Princeton,  B.C. 

Cook Princeton,  B.C. 

Real  estate  Victoria  B.C. 

broker 

Merchant Toronto,  Ont. 


Serie  E.  French. 


1002 


Albert  Marie  Janin 

France 

Oct.  24,  1919.. 

Comptable 

Montreal , Que. 


DErARTMEM  OF  THE  EEC  RET  ARY  OF  STATE 


421 


11  GEORGE  V,  A.  1921 


THE  XATURALIZATION  ACT,  1919 

J>iST  of  Aliens  to  wlioni  Special  Certificates  of  Xaturalization  under  section  IT,  suL- 
section  (c)  of  The  Xaturalizatioii  Act,  1919,  were  i>Tanted  by  the  Secretary 
of  State  of  Canada  and  whose  Oaths  of  Allegiance  were  registered  in  the 
Otfice  of  the  Secretary  of  State  of  Canada  for  the  month  of  January,  1920 


No. 

Name. 

Country. 

Date 

of 

Certificate 

Occupation. 

Residence. 

Jane  Prohaska 

Jan.  15,  1920 

Owen  Sound,  Ont. 

Georgina  Isabel  Netzer 

Feb.  18,  1920.. 

Crofton,  B.C. 

LIST  OF  SEPARATE  NATIONALITIES  OF  PERSONS  NATURALIZED  UNDER  THE  NATURALIZATION 
ACTS  1914  AND  1919  FROM  THE  BEGINNING  OF  THE  FISCAL  YEAR  1916  TO  THE  END  OF  THE 

FISCAL  YEAR  1920 


— 

1916 

1917 

1918 

1919 

1920 

From  April  1st, 
to  July  7th, 
1919,  Act  1914 

1920 

From  July  7th, 
1919  to  March 
31st,  1920,  Act 
1919 

Grantl 

Total 

76 

48 

92 

14 

6 

324 

560 

1 

1 

1 

6 

17 

12 

8 

54 

98 

1 

1 

9 

1 

1 

3 

4 

4 

3 

45 

12 

71 

10 

10 

Declarations  of  Alienage 

4 

4 

9 

3 

13 

26 

17 

102 

170 

Dutch  East  Indies 

1 

1 

4 

21 

25 

3 

4 

3 

8 

7 

119 

144 

Germany  (Alsace  Lorraine) 

1 

1 

2 

4 

3 

1 

3 

6 

47 

64 

3 

8 

5 

23 

12 

80 

131 

2 

2 

2 

8 

9 

174 

197 

11 

23 

23 

22 

17 

93 

189 

1 

1 

9 

1 

1 

•> 

7 

9 

3 

51 

7 

233 

311) 

9 

11 

249 

262 

1 

1 

4 

9 

3 

Declaration  of  Resumption 

3 

Declaration  of  Retention 

2 

3 

5 

Roumania 

8 

1 

9 

4 

17 

73 

105 

11 

4 

4 

102 

183 

652 

956 

Serbia 

3 

5 

8 

Spain 

1 

1 

2 

4 

Sweden 

19 

12 

16 

47 

56 

213 

363 

Switzerland 

10 

8 

2 

10 

11 

35 

76 

Turkey 

1 

1 

Turkey  (Syria) 

27 

27 

Turkey  (Armenia) 

14 

14 

Venezuela 

1 

1 

Persons  with  respect  to  whose 
nationahty  as  a British  Subject 
a doubt  exists 

2 

9 

Totals 

175 

138 

197 

351 

414 

2,546 

3,821 

422 


REPORT  OF  THE  XATURALIZATION  H RANCH 


SESSIONAL  PAPER  No.  29 


REVENUE  AND  EXPENDITURE 


Ottawa,  April  1,  1920 


The  Right  lioiioiirable  Arthlk  L.  Siftox,  P.C., 

Secretary  of  State  of  Canada 

Sir, — I have  the  honour  to  submit,  for  your  information,  the  following  statement 
of  the  revenue  and  expenditure  of  your  department  for  the  fiscal  year  1919-20; — 


REVENUE 


Annual  return  of  conipanies-fees $ 31,440  00 

Charters  and  supplementary  charters 350,246  10 

Commissions 350  00 

Certificates  of  deposit,  by-laws,  etc 237  00 

“ Filing,  Companies  Amendment  Act,  1917 532  50 

“ Legalization 156  00 

“ Registration 260  50 

“ Incorporation,  Boards  of  Trade 43  00 

“ Registration,  Trade  Unions 22  00 

Certificates,  copies  and  certified  copies 1,496  98 

Certified  copies  of  Certificates  of  Naturalization,  Chap.  77,  R.S.C., 

1906 863  60 

Certificates  of  Naturalization,  The  Naturalization  Act,  1919..  ..  1,254  50 

Declarations,  The  Naturalization  Act,  1914 3 00 

Exemplifications 46  50 

Refunds,  cost  of  extra  notices  in  Canada  Gazette 544  80 

Sundry 136  84 


Total $387,633  32 


Of  (he  foregoing  amount,  the  sum  t>f  $99,927.50  was  transferred  to  tlie  Ring’.s 
Printer  for  advertising  notices  of  Letters  Patent  under  The  Companies  Act  in  the 
Canada  Gazette,  $1(3,111.95  was  refunded  upon  apijlications  withdrawn  or  not  granted 
and  $52  was  transferred  to  otlier  departments,  leaving  a net  amount  of  $991,593.87. 

Tlie  net  revenue  exceeded  the  expenditure  of  the  de])artment  for  ^salaries  and 
contingencies  liy  $29>4,991.()0,  and  after  jiroviding  for  the  customary  expenditure  under 
The  Naturalization  Acts,  the  cost  of  supi)lying  the  Library  of  the  High  Commissioner’s 
office  in  London  with  Canadian  books  and  periodicals,  expenses  under  The  Canada 
Temperance  Act,  etc.,  left  a credit  balance  of  $212,194.15. 

I have  the  honour  to  be,  sir. 

Your  obedient  servant, 

THOHAS  MULVEY, 

Under-Secretary  of  State. 


53  6